About

Registered Number: 01608299
Date of Incorporation: 15/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Unit H Court 2000, Bridgnorth Road Madeley, Telford, Shropshire, TF7 4JB

 

Founded in 1982, R & B Uk Jt Ltd has its registered office in Telford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the R & B Uk Jt Ltd. The business has 7 directors listed as Russell, Anita Jane, Russell, James Richard, Winning, Lesley Ann, Bone, Richard Philip, Bone, Tracey, Dawson, Glenn, Young, Stuart Gordon in the Companies House registry.

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.