Company NameRushbridge Limited
DirectorSean Rochester
Company StatusActive
Company Number08028222
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sean Rochester
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Hatfield Road Sigglesthorne
Hull
Yorkshire
HU11 5QJ

Contact

Websiterushbridge.co.uk
Email address[email protected]
Telephone01323 843100
Telephone regionEastbourne

Location

Registered Address1 Great Hatfield Road
Sigglesthorne
Hull
Yorkshire
HU11 5QJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Shareholders

1 at £1Sarah Rochester
50.00%
Ordinary B
1 at £1Sean Rochester
50.00%
Ordinary

Financials

Year2014
Net Worth£7,551
Cash£18,573
Current Liabilities£19,542

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

6 July 2023Micro company accounts made up to 30 April 2023 (6 pages)
24 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
8 December 2022Micro company accounts made up to 30 April 2022 (6 pages)
27 June 2022Change of details for Mr Sean Rochester as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Change of details for Mrs Sarah Rochester as a person with significant control on 27 June 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 30 April 2021 (6 pages)
13 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
15 May 2020Change of details for Mrs Sarah Rochester as a person with significant control on 7 February 2019 (2 pages)
16 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
5 February 2019Change of details for Mr Sean Rochester as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Sean Rochester on 5 February 2019 (2 pages)
5 February 2019Registered office address changed from 1 Great Hatfield Road Sigglesthorne Hull East Yorkshire HU11 5QJ England to 1 Great Hatfield Road Sigglesthorne Hull Yorkshire HU11 5QJ on 5 February 2019 (1 page)
5 February 2019Registered office address changed from Laurel House Main Street Riccall York North Yorkshire YO19 6PX to 1 Great Hatfield Road Sigglesthorne Hull East Yorkshire HU11 5QJ on 5 February 2019 (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2
(3 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)