Coldstream
Berwickshire
TD12 4HE
Scotland
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 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(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane, Shadwell Leeds West Yorkshire LS17 8JN |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(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 | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor 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 |
---|---|
Turnover | £766,434 |
Gross Profit | £662,790 |
Net Worth | £256,137 |
Current Liabilities | £58,983 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The property known as floor levels 3 to 11 (inclusive), crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number YY7582. Outstanding |
---|---|
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The property known as floor levels 3 to 11 (inclusive), crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number YY7582. Outstanding |
20 February 2013 | Delivered on: 2 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 July 2012 | Delivered on: 21 July 2012 Satisfied on: 23 March 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company and uptownleeds limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being all the rights, titles, benefits and interests to the rents see image for full details. Fully Satisfied |
17 July 2012 | Delivered on: 21 July 2012 Satisfied on: 23 March 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being crispin house new york road leeds t/n WYK649581 and the proceeds of sale thereof, by way of floating security all its property and assets and by way of specific equitable charges any shares or membership rights or other rights see image for full details. Fully Satisfied |
17 July 2012 | Delivered on: 21 July 2012 Satisfied on: 23 March 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (15 pages) |
---|---|
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 30 November 2018 (15 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 November 2017 (15 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
4 August 2017 | Registration of charge 080345530006, created on 1 August 2017 (29 pages) |
4 August 2017 | Registration of charge 080345530006, created on 1 August 2017 (29 pages) |
4 August 2017 | Registration of charge 080345530007, created on 1 August 2017 (40 pages) |
4 August 2017 | Registration of charge 080345530005, created on 1 August 2017 (59 pages) |
4 August 2017 | Registration of charge 080345530005, created on 1 August 2017 (59 pages) |
4 August 2017 | Registration of charge 080345530007, created on 1 August 2017 (40 pages) |
3 August 2017 | Satisfaction of charge 4 in full (4 pages) |
3 August 2017 | Satisfaction of charge 4 in full (4 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (15 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
7 May 2016 | Full accounts made up to 30 November 2015 (12 pages) |
7 May 2016 | Full accounts made up to 30 November 2015 (12 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (12 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (12 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
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 | 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) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs 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) |
1 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
1 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
21 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
17 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (16 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) |
17 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (16 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 May 2012 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom on 10 May 2012 (1 page) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
1 May 2012 | Appointment of Mr Michael John Hartley as a director (2 pages) |
1 May 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
1 May 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
1 May 2012 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
1 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 May 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
1 May 2012 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
1 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
1 May 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
1 May 2012 | Appointment of Mr Michael John Hartley as a director (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|