RUBBER PRODUCTS (LEEDS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS11 9RQ

Company number 00609063
Status Active
Incorporation Date 1 August 1958
Company Type Private Limited Company
Address INGRAM ROAD, LEEDS, WEST YORKSHIRE, LS11 9RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 101,454 . The most likely internet sites of RUBBER PRODUCTS (LEEDS) LIMITED are www.rubberproductsleeds.co.uk, and www.rubber-products-leeds.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-seven years and three months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Ravensthorpe Rail Station is 8.5 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubber Products Leeds Limited is a Private Limited Company. The company registration number is 00609063. Rubber Products Leeds Limited has been working since 01 August 1958. The present status of the company is Active. The registered address of Rubber Products Leeds Limited is Ingram Road Leeds West Yorkshire Ls11 9rq. The company`s financial liabilities are £465.76k. It is £-55.87k against last year. And the total assets are £476.46k, which is £-74.13k against last year. BEST, Susan is a Secretary of the company. BEST, Susan is a Director of the company. COLLEY, Sian Alexis is a Director of the company. Secretary COLLEY, Sian Alexis has been resigned. Secretary SMITH, Norman Bernard has been resigned. Director COLLEY, Mark William has been resigned. Director SMITH, Norman Bernard has been resigned. The company operates in "Other manufacturing n.e.c.".


rubber products (leeds) Key Finiance

LIABILITIES £465.76k
-11%
CASH n/a
TOTAL ASSETS £476.46k
-14%
All Financial Figures

Current Directors

Secretary
BEST, Susan
Appointed Date: 03 May 2001

Director
BEST, Susan
Appointed Date: 30 April 2009
73 years old

Director
COLLEY, Sian Alexis
Appointed Date: 11 August 1992
61 years old

Resigned Directors

Secretary
COLLEY, Sian Alexis
Resigned: 03 May 2001
Appointed Date: 11 August 1992

Secretary
SMITH, Norman Bernard
Resigned: 13 August 1992

Director
COLLEY, Mark William
Resigned: 13 April 2009
60 years old

Director
SMITH, Norman Bernard
Resigned: 13 August 1992
98 years old

Persons With Significant Control

Mrs Sian Alexis Colley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RUBBER PRODUCTS (LEEDS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101,454

18 May 2016
Statement of capital following an allotment of shares on 31 August 2013
  • GBP 101,454

29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 454

...
... and 81 more events
31 Jan 1989
Return made up to 19/01/89; full list of members

15 Feb 1988
Accounts for a small company made up to 31 August 1987

15 Feb 1988
Return made up to 01/02/88; full list of members

21 Jan 1987
Full accounts made up to 31 August 1986

21 Jan 1987
Return made up to 19/01/87; full list of members

RUBBER PRODUCTS (LEEDS) LIMITED Charges

12 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land and buildings on the north west side of ingram…
10 September 2012
Mortgage deed
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the north west side…
2 April 2012
All assets debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
29 March 2012
Legal mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Sian Alexis Colley
Description: F/H property being land and buildings on the north west…
8 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 5 April 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of ingram road…
22 May 2001
All assets debenture
Delivered: 7 June 2001
Status: Satisfied on 3 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Mortgage deed
Delivered: 26 April 1997
Status: Satisfied on 11 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a land at ingram road holbeck leeds west…
28 July 1993
Single debenture
Delivered: 2 August 1993
Status: Satisfied on 11 August 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1967
Equitable mortgage
Delivered: 8 December 1967
Status: Satisfied on 5 January 1993
Persons entitled: Lloyds Bank PLC
Description: Premises at 46, chapeltown road, leeds, yorkshire.