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(2 years, 2 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(2 years, 2 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 | 16 July 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 | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ash Hill Lane, Shadwell Leeds West Yorkshire LS17 8JN |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2014) |
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 | 27 July 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 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 | 17 December 2012(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyor Charterd 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 | -£5 |
Cash | £1 |
Current Liabilities | £76,253 |
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 | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
18 September 2017 | Delivered on: 26 September 2017 Persons entitled: Rushbond PLC Classification: A registered charge Particulars: Property at 1-9 st leonards place and 2-4 museum street,. York with title number NYK325624. Outstanding |
---|---|
22 June 2015 | Delivered on: 1 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
11 March 2015 | Delivered on: 17 March 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: 1-9 st leonards place and 2-4 museum street york t/no NYK325624. Outstanding |
11 March 2015 | Delivered on: 17 March 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: 1-9 st leonards place and 2-4 museum street york t/no NYK325624. Outstanding |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a small company made up to 30 November 2019 (18 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 May 2019 | Satisfaction of charge 081448710003 in full (1 page) |
29 May 2019 | Satisfaction of charge 081448710002 in full (1 page) |
29 May 2019 | Satisfaction of charge 081448710001 in full (1 page) |
23 May 2019 | Full accounts made up to 30 November 2018 (17 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 November 2017 (17 pages) |
26 September 2017 | Registration of charge 081448710004, created on 18 September 2017 (36 pages) |
26 September 2017 | Registration of charge 081448710004, created on 18 September 2017 (36 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
11 May 2017 | Full accounts made up to 30 November 2016 (17 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
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) |
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) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 July 2015 | Registration of charge 081448710003, created on 22 June 2015 (34 pages) |
1 July 2015 | Registration of charge 081448710003, created on 22 June 2015 (34 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) |
17 March 2015 | Registration of charge 081448710002, created on 11 March 2015 (46 pages) |
17 March 2015 | Registration of charge 081448710001, created on 11 March 2015 (56 pages) |
17 March 2015 | Registration of charge 081448710002, created on 11 March 2015 (46 pages) |
17 March 2015 | Registration of charge 081448710001, created on 11 March 2015 (56 pages) |
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) |
19 August 2014 | Company name changed otter island LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed otter island LIMITED\certificate issued on 19/08/14
|
6 August 2014 | Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
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 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 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
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) |
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) |
3 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 August 2012 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
3 August 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
3 August 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
3 August 2012 | Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages) |
3 August 2012 | Appointment of Mr Jonathan William Maud as a director (2 pages) |
3 August 2012 | Appointment of Mr Michael John Hartley as a director (2 pages) |
3 August 2012 | Appointment of Mr Michael John Hartley as a director (2 pages) |
3 August 2012 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|