UKBizDB.co.uk

RUBICON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rubicon Limited. The company was founded 43 years ago and was given the registration number 01517266. The firm's registered office is in BARNSLEY. You can find them at Unit 11 Rockingham Inds Estate, Rockingham Row, Birdwell, Barnsley, South Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:RUBICON LIMITED
Company Number:01517266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 11 Rockingham Inds Estate, Rockingham Row, Birdwell, Barnsley, South Yorkshire, S70 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ

Secretary14 September 2020Active
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ

Director-Active
4, Manor Drive, Farnley Tyas, Huddersfield, England, HD4 6AQ

Director10 August 2021Active
49, Don Street, Penistone, Sheffield, S36 6HA

Secretary26 March 2001Active
8 Ashbourne Court, Burlington Place, Eastbourne, BN21 4AX

Secretary-Active

People with Significant Control

Mrs Rachel Victoria Baker
Notified on:25 August 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:4, Manor Drive, Huddersfield, England, HD4 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ms Ruth Elizabeth Elsley
Notified on:25 August 2022
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:4, Manor Drive, Huddersfield, England, HD4 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Philip Michael Varley
Notified on:25 August 2022
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Geoffrey Peter Elsley
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:4, Manor Drive, Huddersfield, England, HD4 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital name of class of shares.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.