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

RUSHBOND PLC

Craven Lodge, 37 Victoria Avenue, Harrogate, HG1 5PX,
Company Registration Number
02034991
Public Limited Company
Active

Company Overview

About Rushbond Plc
RUSHBOND PLC was founded on 1986-07-08 and has its registered office in Harrogate. The organisation's status is listed as "Active". Rushbond Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RUSHBOND PLC
 
Legal Registered Office
Craven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
Other companies in LS14
 
Filing Information
Company Number 02034991
Company ID Number 02034991
Date formed 1986-07-08
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-05-31
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts GROUP
VAT Number /Sales tax ID GB758450701  
Last Datalog update: 2024-05-07 09:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHBOND PLC
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.
Companies with same name RUSHBOND PLC
The following companies were found which have the same name as RUSHBOND PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSHBOND DEVELOPMENTS LIMITED Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX Active Company formed on the 2020-11-17
RUSHBOND RETAIL LIMITED CRAVEN LODGE 37 VICTORIA AVENUE HARROGATE HG1 5PX Active Company formed on the 2002-07-22

Company Officers of RUSHBOND PLC

Current Directors
Officer Role Date Appointed
RICHARD MARK POWELL
Company Secretary 2014-09-15
MARK RICHARD FINCH
Director 2012-12-17
MICHAEL JOHN HARTLEY
Director 1995-06-12
GINA MAUD
Director 2000-01-01
JONATHAN WILLIAM MAUD
Director 1992-12-31
RICHARD MARK POWELL
Director 2014-09-15
PETER JOHN STUART THOMPSON
Director 2001-10-17
NIGEL WILKINSON
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JOAN COOPER
Director 2004-04-08 2014-10-29
HILARY JOAN COOPER
Company Secretary 2000-01-01 2014-10-14
DAVID HILL
Director 2004-04-08 2010-08-01
MARK RICHARD FINCH
Director 2006-07-25 2009-01-05
TIMOTHY JAMES REEVE
Director 2001-01-31 2006-05-03
CHRISTOPHER JOHN PATTIMORE
Director 2003-03-13 2005-11-22
GINA MAUD
Company Secretary 1992-12-31 2000-01-01
TIMOTHY JAMES REEVE
Director 1998-12-07 1998-12-21
PAMELA MARGARET MAUD
Director 1992-12-31 1995-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD FINCH BVM RESIDENTIAL MANAGEMENT CO. LIMITED Director 2017-01-20 CURRENT 2007-09-06 Active
MARK RICHARD FINCH FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MARK RICHARD FINCH C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
MARK RICHARD FINCH STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK RICHARD FINCH CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MARK RICHARD FINCH BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2013-05-01 CURRENT 2010-05-18 Active
MARK RICHARD FINCH RUSHHOME LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH CITY EAST LIMITED Director 2012-12-17 CURRENT 2006-12-13 Active
MARK RICHARD FINCH BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2012-12-17 CURRENT 2007-12-14 Active
MARK RICHARD FINCH CRISPIN APARTMENTS LIMITED Director 2012-12-17 CURRENT 2012-04-17 Active
MARK RICHARD FINCH RUSHBOND RETAIL LIMITED Director 2012-12-17 CURRENT 2002-07-22 Active
MARK RICHARD FINCH BANK HOUSE (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-09-26 Active
MARK RICHARD FINCH ONE BREWERY WHARF LIMITED Director 2012-12-17 CURRENT 2004-08-24 Active
MARK RICHARD FINCH THE PRINT WORKS (LEEDS) LIMITED Director 2012-12-17 CURRENT 2006-09-08 Active
MARK RICHARD FINCH UPTOWNLEEDS LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-07 Active
MARK RICHARD FINCH BREWERY WHARF (LEEDS) LIMITED Director 2012-12-17 CURRENT 1998-05-05 Active
MARK RICHARD FINCH EAST STREET (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-07-02 Active
MARK RICHARD FINCH AIRPORT WEST (LEEDS) LIMITED Director 2012-12-17 CURRENT 2003-10-30 Active
MARK RICHARD FINCH ELMETE HALL (LEEDS) LIMITED Director 2012-12-17 CURRENT 2004-02-09 Active
MARK RICHARD FINCH ELECTRIC SUPPORT LIMITED Director 2012-12-17 CURRENT 2006-04-13 Active
MARK RICHARD FINCH ECHO CENTRAL 2 LIMITED Director 2012-12-17 CURRENT 2006-10-11 Active
MARK RICHARD FINCH BELLE VUE MILLS LIMITED Director 2012-12-17 CURRENT 2009-12-18 Active
MARK RICHARD FINCH HAWTHORN PARK (LEEDS) LIMITED Director 2012-12-17 CURRENT 2001-01-24 Active
MARK RICHARD FINCH ST LEONARDS YORK LIMITED Director 2012-12-17 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
JONATHAN WILLIAM MAUD UPPER WORTLEY LIMITED Director 2013-01-08 CURRENT 2013-01-07 Active
JONATHAN WILLIAM MAUD BOOTHAM GREEN (YORK) LIMITED Director 2012-08-06 CURRENT 2012-07-30 Active
JONATHAN WILLIAM MAUD ST LEONARDS YORK LIMITED Director 2012-07-27 CURRENT 2012-07-16 Active
JONATHAN WILLIAM MAUD CRISPIN APARTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
JONATHAN WILLIAM MAUD BVM SKIPTON LIMITED Director 2010-06-24 CURRENT 2010-06-15 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2010-05-19 CURRENT 2010-05-18 Active
JONATHAN WILLIAM MAUD BELLE VUE MILLS LIMITED Director 2009-12-22 CURRENT 2009-12-18 Active
JONATHAN WILLIAM MAUD SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2008-08-11 CURRENT 2008-08-07 Active
JONATHAN WILLIAM MAUD BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
JONATHAN WILLIAM MAUD CITY EAST LIMITED Director 2007-02-15 CURRENT 2006-12-13 Active
JONATHAN WILLIAM MAUD RUSHHOME LIMITED Director 2006-10-18 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD UPTOWNLEEDS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD ECHO CENTRAL 2 LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
JONATHAN WILLIAM MAUD THE PRINT WORKS (LEEDS) LIMITED Director 2006-09-12 CURRENT 2006-09-08 Active
JONATHAN WILLIAM MAUD ELECTRIC SUPPORT LIMITED Director 2006-04-27 CURRENT 2006-04-13 Active
JONATHAN WILLIAM MAUD AIRPORT WEST MANAGEMENT COMPANY LIMITED Director 2005-08-01 CURRENT 2005-01-28 Active
JONATHAN WILLIAM MAUD ONE BREWERY WHARF LIMITED Director 2004-09-01 CURRENT 2004-08-24 Active
JONATHAN WILLIAM MAUD ELMETE HALL (LEEDS) LIMITED Director 2004-02-12 CURRENT 2004-02-09 Active
JONATHAN WILLIAM MAUD AIRPORT WEST (LEEDS) LIMITED Director 2003-11-03 CURRENT 2003-10-30 Active
JONATHAN WILLIAM MAUD BANK HOUSE (LEEDS) LIMITED Director 2003-10-01 CURRENT 2003-09-26 Active
JONATHAN WILLIAM MAUD EAST STREET (LEEDS) LIMITED Director 2003-07-04 CURRENT 2003-07-02 Active
JONATHAN WILLIAM MAUD RUSHBOND RETAIL LIMITED Director 2002-07-24 CURRENT 2002-07-22 Active
JONATHAN WILLIAM MAUD HAWTHORN PARK MANAGEMENT COMPANY LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
JONATHAN WILLIAM MAUD HAWTHORN PARK (LEEDS) LIMITED Director 2001-01-25 CURRENT 2001-01-24 Active
JONATHAN WILLIAM MAUD BREWERY WHARF (LEEDS) LIMITED Director 1998-10-23 CURRENT 1998-05-05 Active
JONATHAN WILLIAM MAUD GEDIYAT TWENTY SIXTH PROPERTY LIMITED Director 1992-03-18 CURRENT 1991-09-30 Active
RICHARD MARK POWELL FIRST WHITE CLOTH HALL (LEEDS) LIMITED Director 2018-01-30 CURRENT 2016-11-24 Active
RICHARD MARK POWELL GOODS YARD LEEDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
RICHARD MARK POWELL BVM RESIDENTIAL MANAGEMENT CO. LIMITED Director 2017-01-20 CURRENT 2007-09-06 Active
RICHARD MARK POWELL C X LEEDS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
RICHARD MARK POWELL STONEBRIDGE MILLS LTD Director 2016-02-09 CURRENT 2016-02-09 Active
RICHARD MARK POWELL CITY SQUARE DEVELOPMENTS LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
RICHARD MARK POWELL RUSHHOME LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL CITY EAST LIMITED Director 2014-09-15 CURRENT 2006-12-13 Active
RICHARD MARK POWELL BRETTON INVESTMENT PARTNERSHIP LIMITED Director 2014-09-15 CURRENT 2007-12-14 Active
RICHARD MARK POWELL BELLE VUE MILLS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2010-05-18 Active
RICHARD MARK POWELL CRISPIN APARTMENTS LIMITED Director 2014-09-15 CURRENT 2012-04-17 Active
RICHARD MARK POWELL RUSHBOND RETAIL LIMITED Director 2014-09-15 CURRENT 2002-07-22 Active
RICHARD MARK POWELL BANK HOUSE (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-09-26 Active
RICHARD MARK POWELL ONE BREWERY WHARF LIMITED Director 2014-09-15 CURRENT 2004-08-24 Active
RICHARD MARK POWELL THE PRINT WORKS (LEEDS) LIMITED Director 2014-09-15 CURRENT 2006-09-08 Active
RICHARD MARK POWELL UPTOWNLEEDS LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL SAINT LEONARD`S PROPERTY COMPANY LIMITED Director 2014-09-15 CURRENT 2008-08-07 Active
RICHARD MARK POWELL BREWERY WHARF (LEEDS) LIMITED Director 2014-09-15 CURRENT 1998-05-05 Active
RICHARD MARK POWELL EAST STREET (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-07-02 Active
RICHARD MARK POWELL AIRPORT WEST (LEEDS) LIMITED Director 2014-09-15 CURRENT 2003-10-30 Active
RICHARD MARK POWELL ELMETE HALL (LEEDS) LIMITED Director 2014-09-15 CURRENT 2004-02-09 Active
RICHARD MARK POWELL ELECTRIC SUPPORT LIMITED Director 2014-09-15 CURRENT 2006-04-13 Active
RICHARD MARK POWELL ECHO CENTRAL 2 LIMITED Director 2014-09-15 CURRENT 2006-10-11 Active
RICHARD MARK POWELL BELLE VUE MILLS LIMITED Director 2014-09-15 CURRENT 2009-12-18 Active
RICHARD MARK POWELL BVM SKIPTON LIMITED Director 2014-09-15 CURRENT 2010-06-15 Active
RICHARD MARK POWELL HAWTHORN PARK (LEEDS) LIMITED Director 2014-09-15 CURRENT 2001-01-24 Active
RICHARD MARK POWELL ST LEONARDS YORK LIMITED Director 2014-09-15 CURRENT 2012-07-16 Active
PETER JOHN STUART THOMPSON ARCH RESOLUTION Director 2017-06-05 CURRENT 2014-03-04 Active - Proposal to Strike off
PETER JOHN STUART THOMPSON TEP ELECTRICAL DISTRIBUTORS LIMITED Director 1991-05-31 CURRENT 1950-03-23 Active
NIGEL WILKINSON WINDERMERE MOTOR LAUNCH COMPANY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
NIGEL WILKINSON BOWNESS BAY BOATING CO. LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
NIGEL WILKINSON AMBLESIDE MOTOR LAUNCH CO. LTD Director 2013-05-03 CURRENT 2013-05-03 Active
NIGEL WILKINSON WINANDER GROUP HOLDINGS LIMITED Director 2009-03-23 CURRENT 1995-12-19 Active
NIGEL WILKINSON BOWNESS ACQUISITIONS LIMITED Director 2009-02-01 CURRENT 2006-01-16 Active
NIGEL WILKINSON DOLLY BLUE CENTRE LIMITED Director 2008-07-07 CURRENT 1994-03-22 Active
NIGEL WILKINSON LAKE DISTRICT WATER GARDEN CENTRE LIMITED Director 2008-07-07 CURRENT 1994-05-24 Active
NIGEL WILKINSON LAKELAND MOTOR COACH COMPANY LTD Director 2007-02-02 CURRENT 1993-03-30 Active
NIGEL WILKINSON LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) Director 2007-02-02 CURRENT 1981-04-29 Active
NIGEL WILKINSON LAKE DISTRICT MOTOR MUSEUM LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
NIGEL WILKINSON SHEPHERDS COMPLEX (MANAGEMENT) LIMITED Director 2007-01-19 CURRENT 1985-11-13 Active
NIGEL WILKINSON WYNANDER LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON LAKELAND MOTOR MUSEUM LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON WINANDER LEISURE LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
NIGEL WILKINSON WINDERMERE IRON STEAMBOAT COMPANY LIMITED Director 2004-10-26 CURRENT 1985-03-06 Active
NIGEL WILKINSON WINDERMERE BOATING COMPANY LIMITED Director 2004-05-18 CURRENT 1995-05-15 Active
NIGEL WILKINSON WINDERMERE LAKE CRUISES LIMITED Director 2004-03-01 CURRENT 1968-03-22 Active

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
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2024-05-01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD BALL
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 020349910103
2023-10-06DIRECTOR APPOINTED MR IAN RICHARD BALL
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
2023-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 87
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD FINCH
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-11CH01Director's details changed for Mr Richard Mark Powell on 2021-08-11
2021-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020349910102
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31CH01Director's details changed for Mr Peter John Stuart Thompson on 2019-12-31
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 92
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020349910101
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020349910100
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 118850
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-27AUDAUDITOR'S RESIGNATION
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-03-24AP01DIRECTOR APPOINTED MR NIGEL WILKINSON
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 118850
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr Mark Richard Finch on 2015-10-12
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAUD / 12/08/2015
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 97
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 98
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 85
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 96
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 118850
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOAN COOPER
2014-10-15AP03SECRETARY APPOINTED MR RICHARD MARK POWELL
2014-10-14AP01DIRECTOR APPOINTED MR RICHARD MARK POWELL
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY COOPER
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 95
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 86
2014-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 25/04/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 118850
2014-01-13AR0131/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 31/12/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FINCH / 31/12/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 31/12/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA MAUD / 31/12/2013
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020349910099
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2013-02-14AR0131/12/12 NO CHANGES
2013-01-28AP01DIRECTOR APPOINTED MARK RICHARD FINCH
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-01-26AR0131/12/11 NO MEMBER LIST
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-02-22AR0131/12/10 FULL LIST
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-01-22AR0131/12/09 FULL LIST
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARK FINCH
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2008-08-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY COOPER / 04/08/2008
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUSHBOND PLC 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 RUSHBOND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 103
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 91
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY CHARGE OF DEBT 2013-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF DEBT 2013-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF LEGAL MORTGAGE 2010-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-05-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-11-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LETTER OF SET OFF 1996-07-09 Satisfied DUNBAR BANK PLC
DEBENTURE 1996-07-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1996-07-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1996-07-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1995-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-01 Satisfied LEEDS CITY COUNCIL
LEGAL CHARGE 1992-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-29 Satisfied UCB BANK PLC
FLOATING CHARGE 1989-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-07 Satisfied COOPERATIVE BANK PLC
LEGAL CHARGE 1987-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RUSHBOND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHBOND PLC
Trademarks
We have not found any records of RUSHBOND PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOFT FURNITURE LIMITED 2012-11-17 Outstanding
DEED OF NOVATION S2 TRANSFER LLP 2010-12-10 Outstanding
RENTAL DEPOSIT DEED UNITED OPEN MRI LIMITED 2008-05-09 Outstanding

We have found 3 mortgage charges which are owed to RUSHBOND PLC

Income
Government Income
We have not found government income sources for RUSHBOND PLC. 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 (68100 - Buying and selling of own real estate) as RUSHBOND PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for RUSHBOND PLC for 15 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 4TH FLOOR GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2JS 60,50027/03/2014
Car Parking Space and Premises CAR SPACE 5 OAK HOUSE PARK LANE LEEDS LS3 1EL 60001/04/2010
Car Parking Space and Premises CAR SPACE 6 OAK HOUSE PARK LANE LEEDS LS3 1EL 60001/04/2010
Car Parking Space and Premises CAR SPACE 7 OAK HOUSE PARK LANE LEEDS LS3 1EL 60001/04/2010
Offices and Premises 2ND FLOOR OAK HOUSE PARK LANE LEEDS LS3 1EL 39,75030/06/2013
OFFICES AND PREMISES 5TH FLOOR GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2JS 39,50020/09/2009
CAR PARKING SPACES AND PREMISES 2 CAR SPACES AT GOODBARD HOUSE INFIRMARY STREET LEEDS LS1 2HT 3,75027/03/2014
Offices and Premises FF 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ 31,00012/10/2009
OFFICES AND PREMISES NORTH WEST HOUSE RING ROAD WEST PARK LEEDS LS16 6QG 280,00023/09/2013
NIGHT CLUB AND PREMISES MAJESTYK & JUMPIN JACKS CITY SQUARE LEEDS LS1 4DS 265,00020/08/2010
Car Parking Space and Premises 4 CAR PARKING SPACES OAK HOUSE PARK LANE LEEDS LS3 1EL 2,40016/02/2013
Store and Premises ROOM 8 BASEMENT CROWN HOUSE ARMLEY ROAD ARMLEY LEEDS LS12 2EJ 23001/04/2000
Offices and Premises GF RHS 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ 17,25012/10/2009
Offices and Premises GF LHS 5 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ 13,75012/10/2009
Car Parking Space and Premises 2 VACANT CAR SPACES OAK HOUSE PARK LANE LEEDS LS3 1EL 1,20001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHBOND PLC 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 RUSHBOND PLC 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.