Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane Shadwell Leeds West Yorkshire LS17 8JM |
Director Name | Mr Jonathan William Maud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milne Graden House Milne Graden Coldstream Northumberland TD12 4HE Scotland |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2014) |
Role | Company Director |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2022) |
Role | Chartered Surveyor And Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Website | rushbond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2018899 |
Telephone region | Leeds |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rushbond PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17 |
Cash | £81,914 |
Current Liabilities | £103,542 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
6 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages) |
---|---|
10 August 2023 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page) |
24 May 2023 | Accounts for a small company made up to 30 November 2022 (15 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 30 November 2021 (15 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 30 November 2020 (15 pages) |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (14 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (14 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (14 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
10 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Jonathan William Maud on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Mark Richard Finch on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Mark Richard Finch on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Jonathan William Maud on 23 May 2016 (2 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (11 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page) |
1 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (11 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 July 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
25 July 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
19 June 2013 | Annual return made up to 18 May 2013 (17 pages) |
19 June 2013 | Annual return made up to 18 May 2013 (17 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
17 June 2013 | Termination of appointment of Michael Hartley as a director (2 pages) |
11 June 2012 | Appointment of Mr Jonathan William Maud as a director (3 pages) |
11 June 2012 | Appointment of Mr Jonathan William Maud as a director (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
16 March 2012 | Full accounts made up to 31 October 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 October 2011 (11 pages) |
7 February 2012 | Change of accounting reference date (3 pages) |
7 February 2012 | Change of accounting reference date (3 pages) |
19 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
19 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
7 June 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
7 June 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Appointment of Hilary Joan Cooper as a secretary (3 pages) |
31 May 2011 | Appointment of Hilary Joan Cooper as a secretary (3 pages) |
23 June 2010 | Termination of appointment of Jonathan Maud as a director (1 page) |
23 June 2010 | Termination of appointment of Jonathan Maud as a director (1 page) |
23 June 2010 | Appointment of Mr Michael John Hartley as a director (2 pages) |
23 June 2010 | Appointment of Mr Michael John Hartley as a director (2 pages) |
23 June 2010 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
23 June 2010 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
22 June 2010 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
22 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
22 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page) |
18 May 2010 | Incorporation (46 pages) |
18 May 2010 | Incorporation (46 pages) |