RLBS LIMITED
SHEFFIELD RICHARD LLEWELLYN BREWERY SERVICES LIMITED SH NEWCO LIMITED RICHARD LLEWELLYN BREWERY SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 04386404
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 4 March 2017 with updates; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of RLBS LIMITED are www.rlbs.co.uk, and www.rlbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Rlbs Limited is a Private Limited Company. The company registration number is 04386404. Rlbs Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Rlbs Limited is 36 Orgreave Drive Sheffield S13 9nr. . KINMOND, Hamish Bowick is a Secretary of the company. CRISFORD, Neal David is a Director of the company. KINMOND, Hamish Bowick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EAGLE, Martin Andrew has been resigned. Director THOMPSON, Jonathan Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 04 March 2002

Director
CRISFORD, Neal David
Appointed Date: 01 March 2006
64 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 04 March 2002
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 04 March 2002
66 years old

Director
THOMPSON, Jonathan Charles
Resigned: 18 November 2003
Appointed Date: 04 March 2002
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Hamish Bowick Kinmond
Notified on: 4 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neal David Crisford
Notified on: 4 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RLBS LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 March 2016
10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

25 Jun 2015
Accounts for a small company made up to 31 March 2015
30 Apr 2015
Satisfaction of charge 2 in full
...
... and 44 more events
09 May 2002
New director appointed
09 May 2002
New secretary appointed;new director appointed
03 May 2002
Company name changed sh newco LIMITED\certificate issued on 03/05/02
15 Mar 2002
Company name changed richard llewellyn brewery servic es LIMITED\certificate issued on 15/03/02
04 Mar 2002
Incorporation

RLBS LIMITED Charges

31 March 2015
Charge code 0438 6404 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Charge of fixed charge on book debts and other debts
Delivered: 30 May 2002
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: A fixed charge over the benefit of all book debts and other…