Bailiff Bridge
Halifax
West Yorkshire
HD6 4JJ
LLP Designated Member Name | Gary Michael Morgan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richard Baldwin Motorhomes Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
LLP Member Name | RBGM Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Website | rbm.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 364222 |
Telephone region | Halifax |
Registered Address | Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £657,990 |
Cash | £256 |
Current Liabilities | £1,783,125 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
12 July 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 May 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 May 2016 | Annual return made up to 1 May 2016 (4 pages) |
6 May 2016 | Annual return made up to 1 May 2016 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 May 2015 | Annual return made up to 26 May 2015 (4 pages) |
29 May 2015 | Annual return made up to 26 May 2015 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 May 2014 | Annual return made up to 26 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 26 May 2014 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 May 2013 | Annual return made up to 26 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 June 2012 | Annual return made up to 26 May 2012 (4 pages) |
25 June 2012 | Member's details changed for Gary Michael Morgan on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 26 May 2012 (4 pages) |
25 June 2012 | Member's details changed for Gary Michael Morgan on 25 June 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
21 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages) |
10 June 2011 | Annual return made up to 26 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 26 May 2011 (4 pages) |
3 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
15 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
22 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
26 May 2010 | Incorporation of a limited liability partnership (9 pages) |
26 May 2010 | Incorporation of a limited liability partnership (9 pages) |