Company Information for RUSHBOND PLC
CRAVEN LODGE, 37 VICTORIA AVENUE, HARROGATE, HG1 5PX,
|
Company Registration Number
02034991
Public Limited Company
Active |
Company Name | |
---|---|
RUSHBOND PLC | |
Legal Registered Office | |
CRAVEN LODGE 37 VICTORIA AVENUE HARROGATE HG1 5PX Other companies in LS14 | |
Company Number | 02034991 | |
---|---|---|
Company ID Number | 02034991 | |
Date formed | 1986-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB758450701 |
Last Datalog update: | 2024-07-05 19:10:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUSHBOND DEVELOPMENTS LIMITED | CRAVEN LODGE 37 VICTORIA AVENUE HARROGATE HG1 5PX | Active | Company formed on the 2020-11-17 | |
RUSHBOND RETAIL LIMITED | CRAVEN LODGE 37 VICTORIA AVENUE HARROGATE HG1 5PX | Active | Company formed on the 2002-07-22 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARK POWELL |
||
MARK RICHARD FINCH |
||
MICHAEL JOHN HARTLEY |
||
GINA MAUD |
||
JONATHAN WILLIAM MAUD |
||
RICHARD MARK POWELL |
||
PETER JOHN STUART THOMPSON |
||
NIGEL WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY JOAN COOPER |
Director | ||
HILARY JOAN COOPER |
Company Secretary | ||
DAVID HILL |
Director | ||
MARK RICHARD FINCH |
Director | ||
TIMOTHY JAMES REEVE |
Director | ||
CHRISTOPHER JOHN PATTIMORE |
Director | ||
GINA MAUD |
Company Secretary | ||
TIMOTHY JAMES REEVE |
Director | ||
PAMELA MARGARET MAUD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BVM RESIDENTIAL MANAGEMENT CO. LIMITED | Director | 2017-01-20 | CURRENT | 2007-09-06 | Active | |
FIRST WHITE CLOTH HALL (LEEDS) LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
C X LEEDS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
STONEBRIDGE MILLS LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
CITY SQUARE DEVELOPMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
BELLE VUE MILLS MANAGEMENT COMPANY LIMITED | Director | 2013-05-01 | CURRENT | 2010-05-18 | Active | |
RUSHHOME LIMITED | Director | 2012-12-17 | CURRENT | 2006-10-11 | Active | |
CITY EAST LIMITED | Director | 2012-12-17 | CURRENT | 2006-12-13 | Active | |
BRETTON INVESTMENT PARTNERSHIP LIMITED | Director | 2012-12-17 | CURRENT | 2007-12-14 | Active | |
CRISPIN APARTMENTS LIMITED | Director | 2012-12-17 | CURRENT | 2012-04-17 | Active | |
RUSHBOND RETAIL LIMITED | Director | 2012-12-17 | CURRENT | 2002-07-22 | Active | |
BANK HOUSE (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2003-09-26 | Active | |
ONE BREWERY WHARF LIMITED | Director | 2012-12-17 | CURRENT | 2004-08-24 | Active | |
THE PRINT WORKS (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2006-09-08 | Active | |
UPTOWNLEEDS LIMITED | Director | 2012-12-17 | CURRENT | 2006-10-11 | Active | |
SAINT LEONARD`S PROPERTY COMPANY LIMITED | Director | 2012-12-17 | CURRENT | 2008-08-07 | Active | |
BREWERY WHARF (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 1998-05-05 | Active | |
EAST STREET (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2003-07-02 | Active | |
AIRPORT WEST (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2003-10-30 | Active | |
ELMETE HALL (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2004-02-09 | Active | |
ELECTRIC SUPPORT LIMITED | Director | 2012-12-17 | CURRENT | 2006-04-13 | Active | |
ECHO CENTRAL 2 LIMITED | Director | 2012-12-17 | CURRENT | 2006-10-11 | Active | |
BELLE VUE MILLS LIMITED | Director | 2012-12-17 | CURRENT | 2009-12-18 | Active | |
HAWTHORN PARK (LEEDS) LIMITED | Director | 2012-12-17 | CURRENT | 2001-01-24 | Active | |
ST LEONARDS YORK LIMITED | Director | 2012-12-17 | CURRENT | 2012-07-16 | Active | |
CITY SQUARE DEVELOPMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
UPPER WORTLEY LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
BOOTHAM GREEN (YORK) LIMITED | Director | 2012-08-06 | CURRENT | 2012-07-30 | Active | |
ST LEONARDS YORK LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-16 | Active | |
CRISPIN APARTMENTS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BVM SKIPTON LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-15 | Active | |
BELLE VUE MILLS MANAGEMENT COMPANY LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-18 | Active | |
BELLE VUE MILLS LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-18 | Active | |
SAINT LEONARD`S PROPERTY COMPANY LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-07 | Active | |
BRETTON INVESTMENT PARTNERSHIP LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
CITY EAST LIMITED | Director | 2007-02-15 | CURRENT | 2006-12-13 | Active | |
RUSHHOME LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-11 | Active | |
UPTOWNLEEDS LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
ECHO CENTRAL 2 LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
THE PRINT WORKS (LEEDS) LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-08 | Active | |
ELECTRIC SUPPORT LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-13 | Active | |
AIRPORT WEST MANAGEMENT COMPANY LIMITED | Director | 2005-08-01 | CURRENT | 2005-01-28 | Active | |
ONE BREWERY WHARF LIMITED | Director | 2004-09-01 | CURRENT | 2004-08-24 | Active | |
ELMETE HALL (LEEDS) LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-09 | Active | |
AIRPORT WEST (LEEDS) LIMITED | Director | 2003-11-03 | CURRENT | 2003-10-30 | Active | |
BANK HOUSE (LEEDS) LIMITED | Director | 2003-10-01 | CURRENT | 2003-09-26 | Active | |
EAST STREET (LEEDS) LIMITED | Director | 2003-07-04 | CURRENT | 2003-07-02 | Active | |
RUSHBOND RETAIL LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-22 | Active | |
HAWTHORN PARK MANAGEMENT COMPANY LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-26 | Active | |
HAWTHORN PARK (LEEDS) LIMITED | Director | 2001-01-25 | CURRENT | 2001-01-24 | Active | |
BREWERY WHARF (LEEDS) LIMITED | Director | 1998-10-23 | CURRENT | 1998-05-05 | Active | |
GEDIYAT TWENTY SIXTH PROPERTY LIMITED | Director | 1992-03-18 | CURRENT | 1991-09-30 | Active | |
FIRST WHITE CLOTH HALL (LEEDS) LIMITED | Director | 2018-01-30 | CURRENT | 2016-11-24 | Active | |
GOODS YARD LEEDS LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
BVM RESIDENTIAL MANAGEMENT CO. LIMITED | Director | 2017-01-20 | CURRENT | 2007-09-06 | Active | |
C X LEEDS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
STONEBRIDGE MILLS LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
CITY SQUARE DEVELOPMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
RUSHHOME LIMITED | Director | 2014-09-15 | CURRENT | 2006-10-11 | Active | |
CITY EAST LIMITED | Director | 2014-09-15 | CURRENT | 2006-12-13 | Active | |
BRETTON INVESTMENT PARTNERSHIP LIMITED | Director | 2014-09-15 | CURRENT | 2007-12-14 | Active | |
BELLE VUE MILLS MANAGEMENT COMPANY LIMITED | Director | 2014-09-15 | CURRENT | 2010-05-18 | Active | |
CRISPIN APARTMENTS LIMITED | Director | 2014-09-15 | CURRENT | 2012-04-17 | Active | |
RUSHBOND RETAIL LIMITED | Director | 2014-09-15 | CURRENT | 2002-07-22 | Active | |
BANK HOUSE (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2003-09-26 | Active | |
ONE BREWERY WHARF LIMITED | Director | 2014-09-15 | CURRENT | 2004-08-24 | Active | |
THE PRINT WORKS (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2006-09-08 | Active | |
UPTOWNLEEDS LIMITED | Director | 2014-09-15 | CURRENT | 2006-10-11 | Active | |
SAINT LEONARD`S PROPERTY COMPANY LIMITED | Director | 2014-09-15 | CURRENT | 2008-08-07 | Active | |
BREWERY WHARF (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 1998-05-05 | Active | |
EAST STREET (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2003-07-02 | Active | |
AIRPORT WEST (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2003-10-30 | Active | |
ELMETE HALL (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2004-02-09 | Active | |
ELECTRIC SUPPORT LIMITED | Director | 2014-09-15 | CURRENT | 2006-04-13 | Active | |
ECHO CENTRAL 2 LIMITED | Director | 2014-09-15 | CURRENT | 2006-10-11 | Active | |
BELLE VUE MILLS LIMITED | Director | 2014-09-15 | CURRENT | 2009-12-18 | Active | |
BVM SKIPTON LIMITED | Director | 2014-09-15 | CURRENT | 2010-06-15 | Active | |
HAWTHORN PARK (LEEDS) LIMITED | Director | 2014-09-15 | CURRENT | 2001-01-24 | Active | |
ST LEONARDS YORK LIMITED | Director | 2014-09-15 | CURRENT | 2012-07-16 | Active | |
ARCH RESOLUTION | Director | 2017-06-05 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
TEP ELECTRICAL DISTRIBUTORS LIMITED | Director | 1991-05-31 | CURRENT | 1950-03-23 | Active | |
WINDERMERE MOTOR LAUNCH COMPANY LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
BOWNESS BAY BOATING CO. LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
AMBLESIDE MOTOR LAUNCH CO. LTD | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
WINANDER GROUP HOLDINGS LIMITED | Director | 2009-03-23 | CURRENT | 1995-12-19 | Active | |
BOWNESS ACQUISITIONS LIMITED | Director | 2009-02-01 | CURRENT | 2006-01-16 | Active | |
DOLLY BLUE CENTRE LIMITED | Director | 2008-07-07 | CURRENT | 1994-03-22 | Active | |
LAKE DISTRICT WATER GARDEN CENTRE LIMITED | Director | 2008-07-07 | CURRENT | 1994-05-24 | Active | |
LAKELAND MOTOR COACH COMPANY LTD | Director | 2007-02-02 | CURRENT | 1993-03-30 | Active | |
LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) | Director | 2007-02-02 | CURRENT | 1981-04-29 | Active | |
LAKE DISTRICT MOTOR MUSEUM LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
SHEPHERDS COMPLEX (MANAGEMENT) LIMITED | Director | 2007-01-19 | CURRENT | 1985-11-13 | Active | |
WYNANDER LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active | |
LAKELAND MOTOR MUSEUM LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active | |
WINANDER LEISURE LIMITED | Director | 2006-10-04 | CURRENT | 2006-10-04 | Active | |
WINDERMERE IRON STEAMBOAT COMPANY LIMITED | Director | 2004-10-26 | CURRENT | 1985-03-06 | Active | |
WINDERMERE BOATING COMPANY LIMITED | Director | 2004-05-18 | CURRENT | 1995-05-15 | Active | |
WINDERMERE LAKE CRUISES LIMITED | Director | 2004-03-01 | CURRENT | 1968-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD BALL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 020349910103 | ||
DIRECTOR APPOINTED MR IAN RICHARD BALL | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FINCH | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Mark Powell on 2021-08-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020349910102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter John Stuart Thompson on 2019-12-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 92 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020349910101 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020349910100 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 118850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED MR NIGEL WILKINSON | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 118850 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Richard Finch on 2015-10-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 12/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 12/08/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 97 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 98 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 85 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 96 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 118850 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY JOAN COOPER | |
AP03 | SECRETARY APPOINTED MR RICHARD MARK POWELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY COOPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 95 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 86 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 25/04/2014 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 118850 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FINCH / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 31/12/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020349910099 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98 | |
AR01 | 31/12/12 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MARK RICHARD FINCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 31/12/11 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 31/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 31/12/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK FINCH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 103 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 91 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
THIRD PARTY CHARGE OF DEBT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY CHARGE OF DEBT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LETTER OF SET OFF | Satisfied | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | LEEDS CITY COUNCIL | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UCB BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | COOPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | LOFT FURNITURE LIMITED | 2012-11-17 | Outstanding |
DEED OF NOVATION | S2 TRANSFER LLP | 2010-12-10 | Outstanding |
RENTAL DEPOSIT DEED | UNITED OPEN MRI LIMITED | 2008-05-09 | Outstanding |
We have found 3 mortgage charges which are owed to RUSHBOND PLC
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RUSHBOND PLC are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 4TH FLOOR GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2JS | 60,500 | 27/03/2014 | |
Car Parking Space and Premises | CAR SPACE 5 OAK HOUSE PARK LANE LEEDS LS3 1EL | 600 | 01/04/2010 | |
Car Parking Space and Premises | CAR SPACE 6 OAK HOUSE PARK LANE LEEDS LS3 1EL | 600 | 01/04/2010 | |
Car Parking Space and Premises | CAR SPACE 7 OAK HOUSE PARK LANE LEEDS LS3 1EL | 600 | 01/04/2010 | |
Offices and Premises | 2ND FLOOR OAK HOUSE PARK LANE LEEDS LS3 1EL | 39,750 | 30/06/2013 | |
OFFICES AND PREMISES | 5TH FLOOR GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2JS | 39,500 | 20/09/2009 | |
CAR PARKING SPACES AND PREMISES | 2 CAR SPACES AT GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2HT | 3,750 | 27/03/2014 | |
Offices and Premises | FF 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | 31,000 | 12/10/2009 | |
OFFICES AND PREMISES | NORTH WEST HOUSE RING ROAD WEST PARK LEEDS LS16 6QG | 280,000 | 23/09/2013 | |
NIGHT CLUB AND PREMISES | MAJESTYK & JUMPIN JACKS CITY SQUARE LEEDS LS1 4DS | 265,000 | 20/08/2010 | |
Car Parking Space and Premises | 4 CAR PARKING SPACES OAK HOUSE PARK LANE LEEDS LS3 1EL | 2,400 | 16/02/2013 | |
Store and Premises | ROOM 8 BASEMENT CROWN HOUSE ARMLEY ROAD ARMLEY LEEDS LS12 2EJ | 230 | 01/04/2000 | |
Offices and Premises | GF RHS 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | 17,250 | 12/10/2009 | |
Offices and Premises | GF LHS 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | 13,750 | 12/10/2009 | |
Car Parking Space and Premises | 2 VACANT CAR SPACES OAK HOUSE PARK LANE LEEDS LS3 1EL | 1,200 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |