Rbm (Northern) Limited

DataGardener
live
Micro

Rbm (northern) Limited

05196748Private Limited With Share Capital

Bridge Farm Gatherley Road, Brompton On Swale, Richmond, DL107HX
Incorporated

04/08/2004

Company Age

21 years

Directors

1

Employees

SIC Code

01450

Risk

high risk

Company Overview

Registration, classification & business activity

Rbm (northern) Limited (05196748) is a private limited with share capital incorporated on 04/08/2004 (21 years old) and registered in richmond, DL107HX. The company operates under SIC code 01450 - raising of sheep and goats.

Private Limited With Share Capital
SIC: 01450
Micro
Incorporated 04/08/2004
DL107HX

Financial Overview

Total Assets

£315.0K

Liabilities

£106.5K

Net Assets

£208.5K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:12-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-04-2019
Capital Allotment Shares
Category:Capital
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:08-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2008
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-11-2007
Legacy
Category:Annual Return
Date:21-08-2007
Legacy
Category:Annual Return
Date:24-08-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2006
Legacy
Category:Accounts
Date:17-03-2006
Legacy
Category:Annual Return
Date:24-08-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Officers
Date:22-04-2005
Legacy
Category:Address
Date:13-04-2005
Legacy
Category:Address
Date:07-04-2005
Legacy
Category:Officers
Date:05-04-2005
Legacy
Category:Officers
Date:05-04-2005
Legacy
Category:Officers
Date:16-08-2004
Legacy
Category:Officers
Date:16-08-2004
Incorporation Company
Category:Incorporation
Date:04-08-2004

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date14/05/2025
Latest Accounts31/07/2024

Trading Addresses

Bridge Farm, Gatherley Road, Brompton On Swale, Richmond, DL107HXRegistered
43 Picktree Lodge, Chester-Le-Street, County Durham, DH34DH

Contact

Bridge Farm Gatherley Road, Brompton On Swale, Richmond, DL107HX