Company NameRubberfast Limited
DirectorsRichard James Davies and Alessandro Lala
Company StatusActive
Company Number01695925
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 months ago)

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
Appointed12 January 2018(34 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(39 years, 2 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(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Kenneth Williams
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 02 August 2011)
RoleAdministration Executive
Country of ResidenceEngland
Correspondence AddressBrereton Birks Drive
Ashley Heath
Market Drayton
Salop
TF9 4PX
Director NameMr Robert James Fearn
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 12 January 2018)
RoleDistribution Executive
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillwood Road
Madeley Heath
Crewe
Cheshire
CW3 9JZ
Director NameMr David William Cotton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 3 months (resigned 31 December 2023)
RoleSales Non-Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Benjamins Way
Bignall End
Stoke On Trent
Staffordshire
ST7 8PP
Secretary NameMr Philip Dennis Simpson
NationalityBritish
StatusResigned
Appointed26 September 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address153 Barks Drive
Norton
Stoke On Trent
Staffordshire
ST6 8EX
Director NameMr Philip Dennis Simpson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2002)
RoleAccountant
Correspondence Address153 Barks Drive
Norton
Stoke On Trent
Staffordshire
ST6 8EX
Secretary NameMr Robert James Fearn
NationalityBritish
StatusResigned
Appointed14 February 2002(19 years after company formation)
Appointment Duration15 years, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillwood Road
Madeley Heath
Crewe
Cheshire
CW3 9JZ
Director NameMr Christopher Frank Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMrs Dawn Infantino
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 71a Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(39 years, 2 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

Websiterubberfast.co.uk
Email address[email protected]
Telephone01782 599900
Telephone regionStoke-on-Trent

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£710,869
Cash£247,879
Current Liabilities£189,210

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 Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

29 January 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 February 2005Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

18 January 2024Termination of appointment of David William Cotton as a director on 31 December 2023 (1 page)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
10 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
10 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
10 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (25 pages)
10 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
3 October 2022Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
12 April 2022Satisfaction of charge 016959250005 in full (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)
11 April 2022Registered 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 2022Registered 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 2022Termination of appointment of Christopher Frank Ford as a director on 6 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)
24 January 2022Termination of appointment of Dawn Infantino as a director on 24 January 2022 (1 page)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
29 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
28 September 2020Change of details for R&G Acquisitions Limited as a person with significant control on 6 January 2020 (2 pages)
31 October 2019Cessation of Rubberfast Holdings Limited as a person with significant control on 30 August 2019 (1 page)
29 October 2019Notification of R&G Acquisitions Limited as a person with significant control on 30 August 2019 (2 pages)
29 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 August 2018Appointment of Mrs Dawn Infantino as a director on 24 July 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 May 2018Resolutions
  • RES13 ‐ Purchase contract 02/08/2011
(1 page)
6 February 2018Registration of charge 016959250005, created on 29 January 2018 (6 pages)
29 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
23 January 2018Registered 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 2018Termination of appointment of Robert James Fearn as a secretary on 12 January 2018 (1 page)
23 January 2018Appointment of Mr Richard James Davies as a director on 12 January 2018 (2 pages)
23 January 2018Appointment of Mr Christoper Frank Ford as a director on 12 January 2018 (2 pages)
23 January 2018Termination of appointment of Robert James Fearn as a director on 12 January 2018 (1 page)
22 January 2018Registration of charge 016959250004, created on 19 January 2018 (9 pages)
23 November 2017Satisfaction of charge 3 in full (2 pages)
23 November 2017Satisfaction of charge 3 in full (2 pages)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
13 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 August 2017Cessation of Dianne Fearn as a person with significant control on 30 September 2016 (1 page)
29 August 2017Cessation of Robert James Fearn as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Sandra Williams as a person with significant control on 30 September 2016 (1 page)
29 August 2017Cessation of Robert James Fearn as a person with significant control on 30 September 2016 (1 page)
29 August 2017Cessation of Sandra Williams as a person with significant control on 30 September 2016 (1 page)
29 August 2017Cessation of Sandra Williams as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Robert James Fearn as a person with significant control on 30 September 2016 (1 page)
29 August 2017Notification of Rubberfast Holdings Limited as a person with significant control on 30 September 2016 (2 pages)
29 August 2017Notification of Rubberfast Holdings Limited as a person with significant control on 30 September 2016 (2 pages)
29 August 2017Notification of Rubberfast Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Cessation of Dianne Fearn as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Dianne Fearn as a person with significant control on 30 September 2016 (1 page)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
7 September 2016Second filing of the annual return made up to 26 September 2012 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2013 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2015 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2011 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2012 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2015 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2014 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2011 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2013 (19 pages)
7 September 2016Second filing of the annual return made up to 26 September 2014 (19 pages)
8 June 2016Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 750
(4 pages)
8 June 2016Cancellation of shares. Statement of capital on 2 August 2011
  • GBP 750
(4 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return
Statement of capital on 2015-10-22
  • GBP 1,000

Statement of capital on 2016-09-07
  • GBP 750
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(7 pages)
22 October 2015Annual return
Statement of capital on 2015-10-22
  • GBP 1,000

Statement of capital on 2016-09-07
  • GBP 750
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(7 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
5 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(6 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(7 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(7 pages)
24 August 2011Termination of appointment of Kenneth Williams as a director (1 page)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Termination of appointment of Kenneth Williams as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr David William Cotton on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Kenneth Williams on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Kenneth Williams on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Robert James Fearn on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr David William Cotton on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Robert James Fearn on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
14 May 2008Return made up to 26/09/07; no change of members (7 pages)
14 May 2008Return made up to 26/09/07; no change of members (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 October 2006Return made up to 26/09/06; full list of members (8 pages)
30 October 2006Return made up to 26/09/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 November 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(8 pages)
25 November 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(8 pages)
25 May 2005Registered office changed on 25/05/05 from: dewsbury road fenton industrial estate stoke-on-trent ST4 2TB (1 page)
25 May 2005Registered office changed on 25/05/05 from: dewsbury road fenton industrial estate stoke-on-trent ST4 2TB (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 26/09/04; full list of members (8 pages)
1 November 2004Return made up to 26/09/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Return made up to 26/09/03; full list of members (8 pages)
23 February 2004Return made up to 26/09/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 October 2002Return made up to 26/09/02; full list of members (8 pages)
22 October 2002Return made up to 26/09/02; full list of members (8 pages)
11 March 2002Return made up to 26/09/01; full list of members (8 pages)
11 March 2002Return made up to 26/09/01; full list of members (8 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
27 March 2001Return made up to 26/09/00; full list of members (13 pages)
27 March 2001Return made up to 26/09/00; full list of members (13 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2000Return made up to 26/09/99; full list of members (4 pages)
24 January 2000Return made up to 26/09/99; full list of members (4 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Return made up to 26/09/98; no change of members (4 pages)
1 October 1998Return made up to 26/09/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 October 1997Return made up to 26/09/97; full list of members (6 pages)
3 October 1997Return made up to 26/09/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
4 October 1996Return made up to 26/09/96; no change of members (4 pages)
4 October 1996Return made up to 26/09/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 February 1983Certificate of incorporation (1 page)
1 February 1983Certificate of incorporation (1 page)