London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(76 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(77 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Malcolm Roger Haworth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | The Old Barn Hurst Lane Rawtenstall Lancashire BB4 7RE |
Director Name | Jeffrey Peel |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Drive West Bradford Clitheroe Lancashire BB7 4TU |
Secretary Name | Jeffrey Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Drive West Bradford Clitheroe Lancashire BB7 4TU |
Director Name | Mr Gideon Mark Veness Peel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(50 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 24 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Spinney The Spinney Wetherby West Yorkshire LS22 6SH |
Director Name | Mr David Sawyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(58 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Mill Green View Swarcliffe Leeds LS14 5JT |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(76 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Website | rubberlast.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2455234 |
Telephone region | Leeds |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £416,361 |
Cash | £14,502 |
Current Liabilities | £267,181 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
6 May 1988 | Delivered 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 |
---|
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
10 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
10 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (26 pages) |
10 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
9 May 2023 | Termination of appointment of David Sawyer as a director on 24 March 2022 (1 page) |
6 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
29 November 2022 | Change of details for R&G Fluid Power Group Limited as a person with significant control on 8 April 2022 (2 pages) |
29 November 2022 | Cessation of Gideon Mark Veness Peel as a person with significant control on 23 March 2022 (1 page) |
29 November 2022 | Cessation of Vicky Peel as a person with significant control on 23 March 2022 (1 page) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages) |
8 September 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
11 April 2022 | Registered 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 2022 | Registered 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 2022 | Appointment of John Morrison as a secretary on 6 April 2022 (2 pages) |
8 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages) |
5 April 2022 | Registered 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 2022 | Appointment of Mr Richard James Davies as a director on 24 March 2022 (2 pages) |
5 April 2022 | Notification of R&G Fluid Power Group Limited as a person with significant control on 23 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Gideon Mark Veness Peel as a director on 24 March 2022 (1 page) |
17 February 2022 | Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Change of details for Mrs Vicky Peel as a person with significant control on 17 February 2022 (2 pages) |
8 February 2022 | Notification of Vicky Peel as a person with significant control on 7 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Gideon Mark Veness Peel as a person with significant control on 7 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
18 January 2022 | Satisfaction of charge 1 in full (1 page) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 April 2019 | Termination of appointment of Jeffrey Peel as a director on 18 April 2019 (1 page) |
20 April 2019 | Termination of appointment of Jeffrey Peel as a secretary on 18 April 2019 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Gideon Mark Veness Peel on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Gideon Mark Veness Peel on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for David Sawyer on 16 July 2010 (2 pages) |
9 September 2010 | Director's details changed for David Sawyer on 16 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members
|
20 July 2005 | Return made up to 16/07/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
7 June 2004 | Company name changed rubberlast (britain) LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed rubberlast (britain) LIMITED\certificate issued on 07/06/04 (2 pages) |
9 September 2003 | Return made up to 16/07/03; full list of members
|
9 September 2003 | Return made up to 16/07/03; full list of members
|
5 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 16/07/01; full list of members
|
21 August 2001 | Return made up to 16/07/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 16/07/00; full list of members
|
1 September 2000 | Return made up to 16/07/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
18 September 1998 | Return made up to 16/07/98; full list of members (6 pages) |
18 September 1998 | Return made up to 16/07/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members
|
5 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members
|
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Return made up to 16/07/95; full list of members
|
26 July 1995 | Return made up to 16/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |