London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(39 years, 2 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(39 years, 8 months 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 | Mr Kenneth Williams |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 August 2011) |
Role | Administration Executive |
Country of Residence | England |
Correspondence Address | Brereton Birks Drive Ashley Heath Market Drayton Salop TF9 4PX |
Director Name | Mr Robert James Fearn |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 12 January 2018) |
Role | Distribution Executive |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hillwood Road Madeley Heath Crewe Cheshire CW3 9JZ |
Director Name | Mr David William Cotton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 31 December 2023) |
Role | Sales Non-Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Benjamins Way Bignall End Stoke On Trent Staffordshire ST7 8PP |
Secretary Name | Mr Philip Dennis Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 153 Barks Drive Norton Stoke On Trent Staffordshire ST6 8EX |
Director Name | Mr Philip Dennis Simpson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2002) |
Role | Accountant |
Correspondence Address | 153 Barks Drive Norton Stoke On Trent Staffordshire ST6 8EX |
Secretary Name | Mr Robert James Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(19 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Hillwood Road Madeley Heath Crewe Cheshire CW3 9JZ |
Director Name | Mr Christopher Frank Ford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Mrs Dawn Infantino |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(39 years, 2 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 | rubberfast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 599900 |
Telephone region | Stoke-on-Trent |
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 | £710,869 |
Cash | £247,879 |
Current Liabilities | £189,210 |
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 | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 January 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit A2 the oldfields centre duke street fenton stoke on trent ST4 3NX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 1983 | Delivered on: 30 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts. Outstanding |
19 July 1983 | Delivered on: 21 July 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M15). 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. Fully Satisfied |
18 January 2024 | Termination of appointment of David William Cotton as a director on 31 December 2023 (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
10 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 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 subsidiary accounts made up to 30 September 2022 (25 pages) |
10 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
3 October 2022 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
8 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
12 April 2022 | Satisfaction of charge 016959250005 in full (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) |
11 April 2022 | Registered office address changed from 10 - 11 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 Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 6 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) |
24 January 2022 | Termination of appointment of Dawn Infantino as a director on 24 January 2022 (1 page) |
6 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
28 September 2020 | Change of details for R&G Acquisitions Limited as a person with significant control on 6 January 2020 (2 pages) |
31 October 2019 | Cessation of Rubberfast Holdings Limited as a person with significant control on 30 August 2019 (1 page) |
29 October 2019 | Notification of R&G Acquisitions Limited as a person with significant control on 30 August 2019 (2 pages) |
29 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mrs Dawn Infantino as a director on 24 July 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 May 2018 | Resolutions
|
6 February 2018 | Registration of charge 016959250005, created on 29 January 2018 (6 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
23 January 2018 | Registered office address changed from Unit a2 Oldfields Business Park Off Galveston Grove Off Birrell Street Fenton Stoke on Trent Staffordshire ST4 3PE to Unit 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 23 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Robert James Fearn as a secretary on 12 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Richard James Davies as a director on 12 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Christoper Frank Ford as a director on 12 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Robert James Fearn as a director on 12 January 2018 (1 page) |
22 January 2018 | Registration of charge 016959250004, created on 19 January 2018 (9 pages) |
23 November 2017 | Satisfaction of charge 3 in full (2 pages) |
23 November 2017 | Satisfaction of charge 3 in full (2 pages) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 August 2017 | Cessation of Dianne Fearn as a person with significant control on 30 September 2016 (1 page) |
29 August 2017 | Cessation of Robert James Fearn as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Sandra Williams as a person with significant control on 30 September 2016 (1 page) |
29 August 2017 | Cessation of Robert James Fearn as a person with significant control on 30 September 2016 (1 page) |
29 August 2017 | Cessation of Sandra Williams as a person with significant control on 30 September 2016 (1 page) |
29 August 2017 | Cessation of Sandra Williams as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Robert James Fearn as a person with significant control on 30 September 2016 (1 page) |
29 August 2017 | Notification of Rubberfast Holdings Limited as a person with significant control on 30 September 2016 (2 pages) |
29 August 2017 | Notification of Rubberfast Holdings Limited as a person with significant control on 30 September 2016 (2 pages) |
29 August 2017 | Notification of Rubberfast Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Cessation of Dianne Fearn as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Dianne Fearn as a person with significant control on 30 September 2016 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2012 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2013 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2015 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2011 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2012 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2015 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2014 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2011 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2013 (19 pages) |
7 September 2016 | Second filing of the annual return made up to 26 September 2014 (19 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 2 August 2011
|
8 June 2016 | Cancellation of shares. Statement of capital on 2 August 2011
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return Statement of capital on 2015-10-22
Statement of capital on 2016-09-07
|
22 October 2015 | Annual return Statement of capital on 2015-10-22
Statement of capital on 2016-09-07
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders
|
24 August 2011 | Termination of appointment of Kenneth Williams as a director (1 page) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Termination of appointment of Kenneth Williams as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mr David William Cotton on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Kenneth Williams on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Kenneth Williams on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Robert James Fearn on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr David William Cotton on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Robert James Fearn on 26 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 May 2008 | Return made up to 26/09/07; no change of members (7 pages) |
14 May 2008 | Return made up to 26/09/07; no change of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 November 2005 | Return made up to 26/09/05; full list of members
|
25 November 2005 | Return made up to 26/09/05; full list of members
|
25 May 2005 | Registered office changed on 25/05/05 from: dewsbury road fenton industrial estate stoke-on-trent ST4 2TB (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: dewsbury road fenton industrial estate stoke-on-trent ST4 2TB (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
1 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Return made up to 26/09/03; full list of members (8 pages) |
23 February 2004 | Return made up to 26/09/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
11 March 2002 | Return made up to 26/09/01; full list of members (8 pages) |
11 March 2002 | Return made up to 26/09/01; full list of members (8 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Return made up to 26/09/00; full list of members (13 pages) |
27 March 2001 | Return made up to 26/09/00; full list of members (13 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2000 | Return made up to 26/09/99; full list of members (4 pages) |
24 January 2000 | Return made up to 26/09/99; full list of members (4 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 February 1983 | Certificate of incorporation (1 page) |
1 February 1983 | Certificate of incorporation (1 page) |