RUBBARITE LIMITED

Hellopages » Merseyside » Liverpool » L5 9ZQ

Company number 00476171
Status Active
Incorporation Date 16 December 1949
Company Type Private Limited Company
Address 23/27 BOUNDARY STREET, LIVERPOOL, L5 9ZQ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 21,251 . The most likely internet sites of RUBBARITE LIMITED are www.rubbarite.co.uk, and www.rubbarite.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-five years and ten months. The distance to to Edge Hill Rail Station is 2.5 miles; to Brunswick Rail Station is 3 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubbarite Limited is a Private Limited Company. The company registration number is 00476171. Rubbarite Limited has been working since 16 December 1949. The present status of the company is Active. The registered address of Rubbarite Limited is 23 27 Boundary Street Liverpool L5 9zq. The company`s financial liabilities are £98.38k. It is £5.55k against last year. The cash in hand is £56.99k. It is £-12.27k against last year. And the total assets are £423.32k, which is £-17.49k against last year. O'DONNELL, David Charles is a Director of the company. Secretary FLYNN, Sandra Patricia has been resigned. Secretary ODONNELL, Dorne has been resigned. Director FLYNN, Peter has been resigned. Director FLYNN, Sandra Patricia has been resigned. Director ODONNELL, Brian has been resigned. Director ODONNELL, Dorne has been resigned. The company operates in "Manufacture of other rubber products".


rubbarite Key Finiance

LIABILITIES £98.38k
+5%
CASH £56.99k
-18%
TOTAL ASSETS £423.32k
-4%
All Financial Figures

Current Directors

Director
O'DONNELL, David Charles
Appointed Date: 01 November 2003
54 years old

Resigned Directors

Secretary
FLYNN, Sandra Patricia
Resigned: 30 September 2015

Secretary
ODONNELL, Dorne
Resigned: 14 December 1992

Director
FLYNN, Peter
Resigned: 30 September 2015
Appointed Date: 01 October 2003
75 years old

Director
FLYNN, Sandra Patricia
Resigned: 31 December 1993

Director
ODONNELL, Brian
Resigned: 31 March 2006
94 years old

Director
ODONNELL, Dorne
Resigned: 15 March 2004
90 years old

Persons With Significant Control

Mr David Charles O'Donnell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RUBBARITE LIMITED Events

20 Jan 2017
Confirmation statement made on 2 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 21,251

19 Dec 2015
Director's details changed for David Charles O'donnell on 31 March 2015
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
28 Oct 1987
Registered office changed on 28/10/87 from: caledonian works, henry street, liverpool

25 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Full accounts made up to 31 March 1986

14 Nov 1986
Return made up to 08/10/86; full list of members

16 Dec 1949
Incorporation

RUBBARITE LIMITED Charges

21 July 1987
Legal charge
Delivered: 5 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23/27 boundary street liverpool.
27 January 1983
Charge
Delivered: 31 January 1983
Status: Satisfied on 10 May 1991
Persons entitled: Midland Bank PLC
Description: All book and other debts due owing or incurred to the…
12 January 1977
Floating charge
Delivered: 1 February 1977
Status: Satisfied on 10 May 1991
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…
3 May 1963
Mortgage
Delivered: 16 May 1963
Status: Satisfied on 5 December 1997
Persons entitled: Midland Bank LTD
Description: Factory premises at tanhouse lane, henry street, lean road…