About

Registered Number: 03006510
Date of Incorporation: 05/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Hawthorn House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA

 

Based in Newcastle Upon Tyne, Bob Rudd Leisure Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bob Rudd Leisure Ltd. Rudd, Helena Jayne, Curran, Julie are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Helena Jayne 01 March 2019 - 1
CURRAN, Julie 18 May 1999 22 August 2005 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
MR04 - N/A 12 March 2020
MR01 - N/A 17 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 27 November 2019
MR01 - N/A 07 October 2019
MR01 - N/A 19 March 2019
MR04 - N/A 13 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
AP01 - Appointment of director 08 March 2019
MR01 - N/A 14 February 2019
AA - Annual Accounts 08 February 2019
MR01 - N/A 16 January 2019
CS01 - N/A 09 January 2019
MR01 - N/A 27 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 10 January 2018
MR01 - N/A 03 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 22 January 2016
MR01 - N/A 20 January 2016
AP01 - Appointment of director 06 August 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 06 March 2015
MR04 - N/A 21 January 2015
AR01 - Annual Return 14 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2014
MR05 - N/A 26 November 2014
MR05 - N/A 25 November 2014
MR01 - N/A 19 November 2014
MR01 - N/A 07 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 28 December 2012
SH01 - Return of Allotment of shares 12 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 January 2012
SH06 - Notice of cancellation of shares 16 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AP01 - Appointment of director 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 15 January 2008
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 19 January 2007
AAMD - Amended Accounts 19 June 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 01 July 2005
AAMD - Amended Accounts 09 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 15 March 2005
363s - Annual Return 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 February 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 14 February 2003
RESOLUTIONS - N/A 19 December 2002
363s - Annual Return 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
128(1) - Statement of rights attached to allotted shares 07 October 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 03 January 2002
363s - Annual Return 12 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 12 October 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 13 February 1996
MISC - Miscellaneous document 13 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
395 - Particulars of a mortgage or charge 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
RESOLUTIONS - N/A 31 January 1995
MEM/ARTS - N/A 31 January 1995
123 - Notice of increase in nominal capital 31 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2020 Outstanding

N/A

A registered charge 25 November 2019 Outstanding

N/A

A registered charge 03 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 14 January 2019 Outstanding

N/A

A registered charge 21 November 2018 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

A registered charge 14 January 2016 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Chattel mortgage 22 October 2012 Fully Satisfied

N/A

Debenture 10 March 2009 Fully Satisfied

N/A

Debenture 20 March 2006 Fully Satisfied

N/A

Mortgage 08 October 1996 Fully Satisfied

N/A

Single debenture 02 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.