Background WavePink WaveYellow Wave

RUSHBOND RETAIL LIMITED (04491869)

RUSHBOND RETAIL LIMITED (04491869) is an active UK company. incorporated on 22 July 2002. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RUSHBOND RETAIL LIMITED has been registered for 23 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
04491869
Status
active
Type
ltd
Incorporated
22 July 2002
Age
23 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHBOND RETAIL LIMITED

RUSHBOND RETAIL LIMITED is an active company incorporated on 22 July 2002 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RUSHBOND RETAIL LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04491869

LTD Company

Age

23 Years

Incorporated 22 July 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RUSHBOND RETAIL DEVELOPMENTS LIMITED
From: 22 July 2002To: 5 August 2002
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 22 July 2002To: 10 August 2023
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 24 Jul 2002

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 24 Jul 2002
Resigned 14 Oct 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Jul 2002
Resigned 24 Jul 2002

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 27 Mar 2007
Resigned 29 Oct 2014

FINCH, Mark Richard

Resigned
5 Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 24 Jul 2002
Resigned 31 May 2013

MIDDLETON, Benjamin James

Resigned
9 The Crescent, LeedsLS20 8JY
Born March 1958
Director
Appointed 24 Jul 2002
Resigned 13 Sept 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Jul 2002
Resigned 24 Jul 2002

Persons with significant control

1

Hawthorn Park, Coal Road, LeedsLS14 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
22 March 2010
MG01MG01
Legacy
24 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
8 August 2008
288cChange of Particulars
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288cChange of Particulars
Legacy
15 August 2002
225Change of Accounting Reference Date
Memorandum Articles
14 August 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
287Change of Registered Office
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Incorporation Company
22 July 2002
NEWINCIncorporation