Company NameRubberlast Group Ltd
DirectorsRichard James Davies and Alessandro Lala
Company StatusActive
Company Number00399306
CategoryPrivate Limited Company
Incorporation Date10 October 1945(78 years, 7 months ago)
Previous NameRubberlast (Britain) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(76 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(76 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(77 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMalcolm Roger Haworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(45 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressThe Old Barn
Hurst Lane
Rawtenstall
Lancashire
BB4 7RE
Director NameJeffrey Peel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(45 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TU
Secretary NameJeffrey Peel
NationalityBritish
StatusResigned
Appointed16 July 1991(45 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Drive
West Bradford
Clitheroe
Lancashire
BB7 4TU
Director NameMr Gideon Mark Veness Peel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(50 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 24 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Spinney The Spinney
Wetherby
West Yorkshire
LS22 6SH
Director NameMr David Sawyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(58 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Mill Green View
Swarcliffe
Leeds
LS14 5JT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(76 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE

Contact

Websiterubberlast.com
Email address[email protected]
Telephone0113 2455234
Telephone regionLeeds

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£416,361
Cash£14,502
Current Liabilities£267,181

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

6 May 1988Delivered on: 10 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
10 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
10 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (26 pages)
10 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
9 May 2023Termination of appointment of David Sawyer as a director on 24 March 2022 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
29 November 2022Change of details for R&G Fluid Power Group Limited as a person with significant control on 8 April 2022 (2 pages)
29 November 2022Cessation of Gideon Mark Veness Peel as a person with significant control on 23 March 2022 (1 page)
29 November 2022Cessation of Vicky Peel as a person with significant control on 23 March 2022 (1 page)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages)
8 September 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
11 April 2022Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 (1 page)
8 April 2022Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page)
8 April 2022Appointment of John Morrison as a secretary on 6 April 2022 (2 pages)
8 April 2022Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages)
5 April 2022Registered office address changed from Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 5 April 2022 (1 page)
5 April 2022Appointment of Mr Richard James Davies as a director on 24 March 2022 (2 pages)
5 April 2022Notification of R&G Fluid Power Group Limited as a person with significant control on 23 March 2022 (2 pages)
5 April 2022Termination of appointment of Gideon Mark Veness Peel as a director on 24 March 2022 (1 page)
17 February 2022Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Change of details for Mrs Vicky Peel as a person with significant control on 17 February 2022 (2 pages)
8 February 2022Notification of Vicky Peel as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 7 February 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
18 January 2022Satisfaction of charge 1 in full (1 page)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 April 2019Termination of appointment of Jeffrey Peel as a director on 18 April 2019 (1 page)
20 April 2019Termination of appointment of Jeffrey Peel as a secretary on 18 April 2019 (1 page)
1 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
10 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,010
(6 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,010
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,010
(6 pages)
18 May 2015Director's details changed for Gideon Mark Veness Peel on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Gideon Mark Veness Peel on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,010
(6 pages)
18 May 2015Registered office address changed from Unit 12 Gelderd Trading Estate Brown Lane West Leeds West Yorkshire LS12 6BD to Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Unit 12 Gelderd Trading Estate Brown Lane West Leeds West Yorkshire LS12 6BD to Unit 1 Gelderd Trading Estate West Vale Leeds LS12 6BD on 18 May 2015 (1 page)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,010
(6 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,010
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for David Sawyer on 16 July 2010 (2 pages)
9 September 2010Director's details changed for David Sawyer on 16 July 2010 (2 pages)
9 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 16/07/06; full list of members (3 pages)
31 July 2006Return made up to 16/07/06; full list of members (3 pages)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
7 June 2004Company name changed rubberlast (britain) LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed rubberlast (britain) LIMITED\certificate issued on 07/06/04 (2 pages)
9 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
7 August 2002Return made up to 16/07/02; full list of members (7 pages)
7 August 2002Return made up to 16/07/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
21 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
4 August 1999Return made up to 16/07/99; no change of members (4 pages)
4 August 1999Return made up to 16/07/99; no change of members (4 pages)
18 September 1998Return made up to 16/07/98; full list of members (6 pages)
18 September 1998Return made up to 16/07/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 August 1997Return made up to 16/07/97; no change of members (4 pages)
19 August 1997Return made up to 16/07/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
5 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995Director resigned;new director appointed (2 pages)
26 July 1995Return made up to 16/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
26 July 1995Return made up to 16/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)