Company Information for RNB (GROUP) LIMITED
Leigh House, 28-32 St Paul's Street, Leeds, WEST YORKSHIRE, LS1 2JT,
|
Company Registration Number
05409736
Private Limited Company
Active |
Company Name | ||
---|---|---|
RNB (GROUP) LIMITED | ||
Legal Registered Office | ||
Leigh House 28-32 St Paul's Street Leeds WEST YORKSHIRE LS1 2JT Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 05409736 | |
---|---|---|
Company ID Number | 05409736 | |
Date formed | 2005-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 15:31:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GORDON RHODES |
||
RYAN GARY METCALF |
||
ROBERT GORDON RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENCY POST LIMITED | Director | 2016-02-26 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
FLORIDA LOCKER LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-10 | Dissolved 2014-08-19 | |
RNB PRINT & MAIL LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
RNB EXPRESS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES METCALF | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Ryan Gary Metcalf on 2023-01-26 | ||
DIRECTOR APPOINTED MR CARL ANTHONY BLAKE | ||
DIRECTOR APPOINTED MR ROBERT JAMES METCALF | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EASTWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 10100 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN WHITWORTH | |
CH01 | Director's details changed for Mr Ryan Gary Metcalf on 2018-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON RHODES | |
TM02 | Termination of appointment of Robert Gordon Rhodes on 2018-09-14 | |
PSC02 | Notification of Total Rgm Limited as a person with significant control on 2018-09-14 | |
PSC07 | CESSATION OF ROBERT GORDON RHODES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Ryan Gary Metcalf as a person with significant control on 2018-09-14 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GORDON RHODES on 2014-02-01 | |
PSC04 | Change of details for Mr Robert Gordon Rhodes as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/03/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360003 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360002 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 09/07/2013 | |
CERTNM | COMPANY NAME CHANGED RNB DIRECT MAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RYAN METCALF / 01/06/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT RHODES / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: C/O BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RNB (GROUP) LIMITED
RNB (GROUP) LIMITED owns 8 domain names.
jumpsmart.co.uk speedletters.co.uk rnbgames.co.uk rnbgroup.co.uk rnbletters.co.uk rnbmail.co.uk rnbmarketing.co.uk rnbpost.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |