Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBNB
Company Information for

RBNB

1 HIGH STREET, TADCASTER, NORTH YORKSHIRE, LS24 9SB,
Company Registration Number
02966013
Private Unlimited Company
Active

Company Overview

About Rbnb
RBNB was founded on 1994-09-02 and has its registered office in Tadcaster. The organisation's status is listed as "Active". Rbnb is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
RBNB
 
Legal Registered Office
1 HIGH STREET
TADCASTER
NORTH YORKSHIRE
LS24 9SB
Other companies in EC3A
 
Filing Information
Company Number 02966013
Company ID Number 02966013
Date formed 1994-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-06-05 19:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBNB
Is this data useful to you?
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.

Company Officers of RBNB

Current Directors
Officer Role Date Appointed
LYNNE BOOTH
Director 2009-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-12-09 2014-04-01
WHALE ROCK SECRETARIES LIMITED
Company Secretary 2001-07-13 2013-12-09
NEIL WALSH
Director 2001-07-13 2009-10-29
NORMAN JAMES FISHER
Company Secretary 1994-10-21 2001-07-13
CATHERINE DIGGLE
Director 1994-09-02 1994-11-16
JANE LOUISE WARING
Company Secretary 1994-09-02 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE BOOTH OAKWELL BREWERY Director 2009-10-29 CURRENT 1997-01-14 Dissolved 2016-07-12
LYNNE BOOTH RBNBC Director 2009-10-29 CURRENT 1996-02-13 Dissolved 2016-06-07
LYNNE BOOTH MANDILION ESTATES Director 2009-10-29 CURRENT 1994-06-06 Dissolved 2016-09-06
LYNNE BOOTH MENSATOR PROPERTIES Director 2009-10-29 CURRENT 1994-06-06 Dissolved 2016-09-06
LYNNE BOOTH TESTRILL SECURITIES Director 2009-10-29 CURRENT 1994-06-06 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-02PSC07CESSATION OF SSOB ACQUISITIONS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-02PSC02Notification of Samuel Smith Old Brewery (Tadcaster) as a person with significant control on 2017-08-15
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 1st Floor 40 Dukes Place London EC3A 7NH
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM 4Th Floor 15 Basinghall Street London EC2V 5BR
2014-01-07RES01ADOPT ARTICLES 07/01/14
2013-12-09AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY WHALE ROCK SECRETARIES LIMITED
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-16CH04SECRETARY'S DETAILS CHNAGED FOR WHALE ROCK SECRETARIES LIMITED on 2012-08-30
2013-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-10-16AR0130/09/12 ANNUAL RETURN FULL LIST
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-27CH04SECRETARY'S DETAILS CHNAGED FOR WHALE ROCK SECRETARIES LIMITED on 2010-06-14
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/10 FROM 2Nd Floor 50 Gresham Street London EC2V 7AY
2009-11-16AP01DIRECTOR APPOINTED MRS LYNNE BOOTH
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH
2009-10-05AR0130/09/09 ANNUAL RETURN FULL LIST
2008-10-02363aReturn made up to 30/09/08; full list of members
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN
2006-10-19363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-20MISCML 28 FOR 2000 ACCOUNTS
2006-04-20MISCML28 FOR 2003 ACCOUNTS
2006-04-12OCREMOVE ALL ACCOUNTS
2005-10-18363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-11363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-20363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-25363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-25353LOCATION OF REGISTER OF MEMBERS
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-06363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 28 TEMPLE FORTUNE HILL LONDON NW11 7QN
2001-07-24288bSECRETARY RESIGNED
2001-07-24288aNEW SECRETARY APPOINTED
2000-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-20363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-15363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1997-10-06363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1996-09-02363sRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-16395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04363sRETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS
1995-01-27395PARTICULARS OF MORTGAGE/CHARGE
1995-01-26SRES01ALTER MEM AND ARTS 01/12/94
1995-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-01395PARTICULARS OF MORTGAGE/CHARGE
1994-11-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-24287REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 6 BEWDLEY STREET ISLINGTON LONDON N1 1HB
1994-11-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to RBNB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBNB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1995-09-16 Outstanding CO-OPERATIVE RETAIL SERVICES LIMITED
FURTHER CHARGE 1995-01-09 Satisfied THE GREENALLS GROUP PLC
LEGAL CHARGE 1994-11-15 Satisfied THE GREENALLS GROUP PLC
Intangible Assets
Patents
We have not found any records of RBNB registering or being granted any patents
Domain Names
We do not have the domain name information for RBNB
Trademarks
We have not found any records of RBNB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBNB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as RBNB are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where RBNB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBNB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBNB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.