About

Registered Number: 01608299
Date of Incorporation: 15/01/1982 (43 years and 2 months ago)
Company Status: Active
Registered Address: Unit H Court 2000, Bridgnorth Road Madeley, Telford, Shropshire, TF7 4JB

 

R & B Uk Jt Ltd was established in 1982, it has a status of "Active". We do not know the number of employees at this business. Russell, Anita Jane, Russell, James Richard, Winning, Lesley Ann, Bone, Richard Philip, Bone, Tracey, Dawson, Glenn, Young, Stuart Gordon are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Anita Jane 01 June 1994 - 1
RUSSELL, James Richard 01 October 2010 - 1
BONE, Richard Philip N/A 09 April 2003 1
BONE, Tracey 01 June 1994 09 April 2003 1
DAWSON, Glenn 01 February 2001 23 July 2001 1
YOUNG, Stuart Gordon 09 April 2003 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WINNING, Lesley Ann 14 March 2000 18 August 2003 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 October 2018
RESOLUTIONS - N/A 25 October 2018
SH08 - Notice of name or other designation of class of shares 24 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 25 August 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
TM02 - Termination of appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
395 - Particulars of a mortgage or charge 01 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 31 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 02 November 2004
CERTNM - Change of name certificate 05 February 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
AA - Annual Accounts 22 January 2003
225 - Change of Accounting Reference Date 08 November 2002
363s - Annual Return 26 October 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2000
395 - Particulars of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 22 October 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 06 October 1998
395 - Particulars of a mortgage or charge 23 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 10 November 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 23 October 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 06 December 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 11 December 1993
395 - Particulars of a mortgage or charge 28 April 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
287 - Change in situation or address of Registered Office 22 September 1988
288 - N/A 22 September 1988
CERTNM - Change of name certificate 07 July 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 11 April 1987
288 - N/A 11 June 1986
NEWINC - New incorporation documents 15 January 1982

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 29 June 2010 Outstanding

N/A

Legal assignment 29 June 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 13 April 2000 Outstanding

N/A

Debenture 30 March 2000 Outstanding

N/A

First fixed charge & floating charge 21 January 1998 Fully Satisfied

N/A

Single debenture 23 April 1993 Fully Satisfied

N/A

Single debenture 23 September 1985 Fully Satisfied

N/A

Debenture 30 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.