RHOBURT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 9NN

Company number 00811967
Status Active
Incorporation Date 8 July 1964
Company Type Private Limited Company
Address 34 CHURCH LANE, HENBURY, MACCLESFIELD, CHESHIRE, SK11 9NN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RHOBURT LIMITED are www.rhoburt.co.uk, and www.rhoburt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Chelford Rail Station is 4.2 miles; to Goostrey Rail Station is 6.6 miles; to Middlewood Rail Station is 8 miles; to Gatley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhoburt Limited is a Private Limited Company. The company registration number is 00811967. Rhoburt Limited has been working since 08 July 1964. The present status of the company is Active. The registered address of Rhoburt Limited is 34 Church Lane Henbury Macclesfield Cheshire Sk11 9nn. . RHODES, Carole Ann is a Secretary of the company. RHODES, Bernard George is a Director of the company. RHODES, Carole Ann is a Director of the company. Director BARRETT, Brian Joseph has been resigned. Director RHODES, Steven has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Director
RHODES, Carole Ann

79 years old

Resigned Directors

Director
BARRETT, Brian Joseph
Resigned: 23 January 1995
89 years old

Director
RHODES, Steven
Resigned: 25 May 1995
58 years old

Persons With Significant Control

Mr Bernard George Rhodes
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Ann Rhodes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHOBURT LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 28 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 94 more events
05 Aug 1987
Application for reregistration from private to PLC

04 Aug 1987
Auditor's report

09 May 1987
Accounts for a small company made up to 31 December 1985

09 May 1987
Return made up to 31/08/86; full list of members

08 Jul 1964
Incorporation

RHOBURT LIMITED Charges

11 January 2013
Legal mortgage
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the bulkeley arms hotel, castle street, beaumaris t/no…
27 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 21 September 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 33 copenhagen road hull by way of fixed charge, the benefit…
6 March 2008
Aircraft mortgage
Delivered: 12 March 2008
Status: Satisfied on 4 March 2014
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over:- aircraft…
12 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 8 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a styal goods yard styal macclesfield…
14 May 1997
Legal charge of licensed premises
Delivered: 20 May 1997
Status: Satisfied on 8 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and l/h land together with the buildings…
8 April 1997
Debenture
Delivered: 12 April 1997
Status: Satisfied on 8 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Aircraft mortgage
Delivered: 3 November 1992
Status: Satisfied on 7 November 1994
Persons entitled: Cattle's Holdings Finance Limited
Description: Piper commanche aircraft pa 39 manufactured in 1971 serial…
2 July 1992
Debenture
Delivered: 6 July 1992
Status: Satisfied on 5 September 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 5 September 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H & l/h land comprised in a conveyance dated 8.6.45 and…
2 June 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 5 September 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land fronting to london road poynton chester…