Background WavePink WaveYellow Wave

RUBBOLITE INDUSTRIES LIMITED (00249823)

RUBBOLITE INDUSTRIES LIMITED (00249823) is an active UK company. incorporated on 30 July 1930. with registered office in Essex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUBBOLITE INDUSTRIES LIMITED has been registered for 95 years. Current directors include LUCCHI, Paul.

Company Number
00249823
Status
active
Type
ltd
Incorporated
30 July 1930
Age
95 years
Address
Barrows Road, Essex, CM19 5FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LUCCHI, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBBOLITE INDUSTRIES LIMITED

RUBBOLITE INDUSTRIES LIMITED is an active company incorporated on 30 July 1930 with the registered office located in Essex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUBBOLITE INDUSTRIES LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00249823

LTD Company

Age

95 Years

Incorporated 30 July 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Barrows Road Harlow Essex, CM19 5FA,

Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JONES, Karen Audrey

Active
Barrows Road, EssexCM19 5FA
Secretary
Appointed 16 Dec 2019

LUCCHI, Paul

Active
Barrows Road, HarlowCM19 5FA
Born August 1968
Director
Appointed 25 Jun 2020

CUNNING, Dennis Walter

Resigned
Hill Croft, RoydonCM19 5HT
Secretary
Appointed 20 Dec 2006
Resigned 01 Feb 2009

HALLIWELL, Philip Neville

Resigned
5 High Street, St AlbansAL4 0NS
Secretary
Appointed 23 May 2001
Resigned 21 Dec 2006

SAUNDERS, Zoe Suzanna

Resigned
Barrows Road, EssexCM19 5FA
Secretary
Appointed 06 Dec 2018
Resigned 16 Dec 2019

SPEED, Mark James

Resigned
Barrows Road, EssexCM19 5FA
Secretary
Appointed 01 Feb 2009
Resigned 06 Dec 2018

SWAINSBURY, Kenneth John Leslie

Resigned
Doodles Cannon Lane, Hatfield Broad OakCM22 7HX
Secretary
Appointed N/A
Resigned 23 May 2001

ARRIGO, Joseph

Resigned
8 Phillip Court, Jamesburg08831
Born November 1931
Director
Appointed N/A
Resigned 09 Oct 2003

BAKER, Lynne Kathleen

Resigned
The Laurels, WareSG12 9NQ
Born May 1954
Director
Appointed 04 Dec 2006
Resigned 24 Jul 2009

CUNNING, Dennis Walter

Resigned
Hill Croft, RoydonCM19 5HT
Born September 1954
Director
Appointed 11 Apr 2005
Resigned 01 Feb 2009

DICKSON, Charles

Resigned
67 Woodridge Drive, New Canaan
Born September 1954
Director
Appointed 01 Oct 2003
Resigned 05 Dec 2006

GROVES, Robert Leslie

Resigned
28 Watlington Road, HarlowCM17 0DX
Born February 1941
Director
Appointed N/A
Resigned 16 May 2005

LEBENSFIELD, Harry

Resigned
600 Fifth Avenue, New York Ny 10020
Born August 1904
Director
Appointed N/A
Resigned 26 Jun 1994

PIETRINI, Andrew

Resigned
3 Bergen Drive, CranburyNJ 08512
Born February 1937
Director
Appointed N/A
Resigned 09 Oct 2003

SAUNDERS, Zoe Suzanna

Resigned
Barrows Road, EssexCM19 5FA
Born February 1979
Director
Appointed 06 Dec 2018
Resigned 16 Dec 2019

SIBLEY, Neil Edward

Resigned
Barrows Road, EssexCM19 5FA
Born August 1968
Director
Appointed 16 Dec 2019
Resigned 24 Jun 2020

SPEED, Mark James

Resigned
Barrows Road, EssexCM19 5FA
Born January 1966
Director
Appointed 01 Feb 2009
Resigned 06 Dec 2018

SPENCER, Melvin

Resigned
600 Fifth Avenue, New YorkFOREIGN
Born May 1924
Director
Appointed N/A
Resigned 31 May 1997

SWAINSBURY, Kenneth John Leslie

Resigned
Doodles Cannon Lane, Hatfield Broad OakCM22 7HX
Born October 1947
Director
Appointed N/A
Resigned 23 May 2001

WALTON, Trevor

Resigned
The Croft Stortford Road, Bishops StortfordCM22 7DL
Born November 1947
Director
Appointed N/A
Resigned 05 Apr 2002

ZORICH, Bruce

Resigned
1185 Lake Shore Overlook, AlpharettaFOREIGN
Born July 1953
Director
Appointed 01 Sept 2003
Resigned 05 Dec 2006

Persons with significant control

1

Barrows Road, HarlowCM19 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Auditors Resignation Company
5 February 2007
AUDAUD
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
10 May 1990
363363
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Legacy
7 June 1986
288288