Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REBTON 5
Company Information for

REBTON 5

GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
09089915
Private Unlimited Company
Active

Company Overview

About Rebton 5
REBTON 5 was founded on 2014-06-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Rebton 5 is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
REBTON 5
 
Legal Registered Office
GRESHAM HOUSE
5-7 ST PAULS STREET
LEEDS
LS1 2JG
Other companies in LS1
 
Previous Names
RIVERSIDECO (NO.7)13/08/2014
Filing Information
Company Number 09089915
Company ID Number 09089915
Date formed 2014-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-07-05 11:00:17
Primary Source:Companies House
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.

Company Officers of REBTON 5

Current Directors
Officer Role Date Appointed
ANDREW NEVILLE CAMPBELL
Director 2014-07-30
ANNE REBECCA CAMPBELL
Director 2014-07-30
JAMES ALEXANDER THORNTON
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA NATALIE CLARK
Director 2014-06-17 2014-07-30
MATTHEW NEALE SMITH
Director 2014-06-17 2014-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEVILLE CAMPBELL YDMT CONSULTANTS LIMITED Director 2015-11-11 CURRENT 1997-01-16 Active
ANDREW NEVILLE CAMPBELL REBTON 4 Director 2014-07-30 CURRENT 2014-06-17 Active
ANDREW NEVILLE CAMPBELL REBTON 3 Director 2014-07-30 CURRENT 2014-06-18 Active
ANDREW NEVILLE CAMPBELL THE YORKSHIRE DALES MILLENNIUM TRUST Director 2008-05-15 CURRENT 1996-08-12 Active
ANNE REBECCA CAMPBELL REBTON 4 Director 2014-07-30 CURRENT 2014-06-17 Active
ANNE REBECCA CAMPBELL REBTON 1 Director 2014-07-30 CURRENT 2014-06-18 Active
ANNE REBECCA CAMPBELL REBTON 2 Director 2014-07-30 CURRENT 2014-06-18 Active
ANNE REBECCA CAMPBELL REBTON 3 Director 2014-07-30 CURRENT 2014-06-18 Active
ANNE REBECCA CAMPBELL TONALEX A Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON REBTON 4 Director 2014-07-30 CURRENT 2014-06-17 Active
JAMES ALEXANDER THORNTON TONJAN 3 Director 2014-07-30 CURRENT 2014-06-17 Active
JAMES ALEXANDER THORNTON THORJON 2 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON TONALEX 1 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON TONALEX 2 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON THORJON 5 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON TONALEX 3 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON REBTON 3 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON THORJON 3 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON TONJAN 4 Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON TONALEX A Director 2014-07-30 CURRENT 2014-06-18 Active
JAMES ALEXANDER THORNTON THORJON 4 Director 2014-07-30 CURRENT 2014-06-18 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
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1.485
2016-07-06AR0117/06/16 ANNUAL RETURN FULL LIST
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Gresham House 3-5 st Pauls Street Leeds LS1 2JG
2015-08-28AA01Previous accounting period shortened from 30/06/15 TO 05/04/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0117/06/15 ANNUAL RETURN FULL LIST
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEVILLE CAMPBELL / 16/06/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE REBECCA CAMPBELL / 16/06/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER THORNTON / 16/06/2015
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CLARK
2014-08-15AP01DIRECTOR APPOINTED JAMES ALEXANDER THORNTON
2014-08-15AP01DIRECTOR APPOINTED ANDREW NEVILLE CAMPBELL
2014-08-15AP01DIRECTOR APPOINTED ANNE REBECCA CAMPBELL
2014-08-13RES15CHANGE OF NAME 30/07/2014
2014-08-13CERTNMCompany name changed riversideco (no.7)\certificate issued on 13/08/14
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to REBTON 5 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 REBTON 5
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REBTON 5 does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Intangible Assets
Patents
We have not found any records of REBTON 5 registering or being granted any patents
Domain Names
We do not have the domain name information for REBTON 5
Trademarks
We have not found any records of REBTON 5 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REBTON 5. 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 (64991 - Security dealing on own account) as REBTON 5 are:

Outgoings
Business Rates/Property Tax
No properties were found where REBTON 5 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REBTON 5 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 REBTON 5 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.