Company NameRichard Baldwin Motorhomes Llp
Company StatusActive
Company NumberOC355264
CategoryLimited Liability Partnership
Incorporation Date26 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameMr Richard Baldwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitwood Farm Birkby Lane
Bailiff Bridge
Halifax
West Yorkshire
HD6 4JJ
LLP Designated Member NameGary Michael Morgan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichard Baldwin Motorhomes Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
LLP Member NameRBGM Limited (Corporation)
StatusCurrent
Appointed26 May 2010(same day as company formation)
Correspondence AddressWakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP

Contact

Websiterbm.co.uk/
Email address[email protected]
Telephone01422 364222
Telephone regionHalifax

Location

Registered AddressWakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£657,990
Cash£256
Current Liabilities£1,783,125

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

12 July 2011Delivered on: 14 July 2011
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 September 2010Delivered on: 15 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of wakefield road, copley, halifax and land and buildings on the north side of wakefield road, copley, halifax part t/no's WYK820483 and WYK718635.
Outstanding
16 September 2010Delivered on: 22 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
3 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
11 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 October 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 May 2016Annual return made up to 1 May 2016 (4 pages)
6 May 2016Annual return made up to 1 May 2016 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 May 2015Annual return made up to 26 May 2015 (4 pages)
29 May 2015Annual return made up to 26 May 2015 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 May 2014Annual return made up to 26 May 2014 (4 pages)
29 May 2014Annual return made up to 26 May 2014 (4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 May 2013Annual return made up to 26 May 2013 (4 pages)
29 May 2013Annual return made up to 26 May 2013 (4 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 June 2012Annual return made up to 26 May 2012 (4 pages)
25 June 2012Member's details changed for Gary Michael Morgan on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 26 May 2012 (4 pages)
25 June 2012Member's details changed for Gary Michael Morgan on 25 June 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
21 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
21 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
10 June 2011Annual return made up to 26 May 2011 (4 pages)
10 June 2011Annual return made up to 26 May 2011 (4 pages)
3 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
15 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
22 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
26 May 2010Incorporation of a limited liability partnership (9 pages)
26 May 2010Incorporation of a limited liability partnership (9 pages)