Company NameR.B. Securities Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number01941429
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameExelglaze Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Christian Wyatt
NationalityBritish
StatusCurrent
Appointed16 December 1999(14 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(25 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameAlan Bruce Reason
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 2 months after company formation)
Appointment Duration21 years (resigned 30 November 2012)
RoleBuilder
Correspondence AddressGorse Cottage
Spratts Marsh, Great Horkesley
Colchester
Essex
CO6 4HJ
Director NameMr Brian Ernest Edward Burrett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTindon Manor
Wimbish
Saffron Walden
Essex
CB10 2XT
Secretary NameMr Brian Ernest Edward Burrett
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTindon Manor
Wimbish
Saffron Walden
Essex
CB10 2XT
Secretary NameMrs Janet Lord
StatusResigned
Appointed15 March 2010(24 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 January 2023)
RoleCompany Director
Correspondence Address51 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JS

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023 (1 page)
7 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 February 2023Termination of appointment of Janet Lord as a secretary on 16 January 2023 (1 page)
25 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
30 October 2020Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page)
30 October 2020Notification of Russell Bruce Reason as a person with significant control on 29 October 2020 (2 pages)
30 October 2020Termination of appointment of Brian Ernest Edward Burrett as a secretary on 29 October 2020 (1 page)
30 October 2020Termination of appointment of Brian Ernest Edward Burrett as a director on 29 October 2020 (1 page)
30 October 2020Change of details for Mr David Christian Wyatt as a person with significant control on 29 October 2020 (2 pages)
30 October 2020Cessation of Lorna Anne Sara Burrett as a person with significant control on 29 October 2020 (1 page)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages)
24 March 2020Secretary's details changed for David Christian Wyatt on 17 March 2020 (1 page)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
3 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,183,000
(7 pages)
27 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,183,000
(7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,183,000
(7 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,183,000
(7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Secretary's details changed for David Christian Wyatt on 13 November 2013 (1 page)
8 January 2014Secretary's details changed for David Christian Wyatt on 13 November 2013 (1 page)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,183,000
(7 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,183,000
(7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 December 2012Termination of appointment of Alan Reason as a director (2 pages)
18 December 2012Termination of appointment of Alan Reason as a director (2 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
25 November 2010Appointment of David Christian Wyatt as a director (3 pages)
23 March 2010Appointment of Mrs Janet Lord as a secretary (1 page)
23 March 2010Appointment of Mrs Janet Lord as a secretary (1 page)
12 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
22 January 2010Full accounts made up to 30 June 2009 (12 pages)
22 January 2010Full accounts made up to 30 June 2009 (12 pages)
16 January 2010Registered office address changed from Risborough House Sycamore Road Amersham Bucks HP6 5DZ on 16 January 2010 (1 page)
16 January 2010Registered office address changed from Risborough House Sycamore Road Amersham Bucks HP6 5DZ on 16 January 2010 (1 page)
4 April 2009Full accounts made up to 30 June 2008 (11 pages)
4 April 2009Full accounts made up to 30 June 2008 (11 pages)
3 February 2009Return made up to 14/11/08; full list of members (5 pages)
3 February 2009Return made up to 14/11/08; full list of members (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
9 January 2008Return made up to 14/11/07; no change of members (7 pages)
9 January 2008Return made up to 14/11/07; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
5 January 2007Return made up to 14/11/06; full list of members (8 pages)
5 January 2007Return made up to 14/11/06; full list of members (8 pages)
9 February 2006Full accounts made up to 30 June 2005 (9 pages)
9 February 2006Full accounts made up to 30 June 2005 (9 pages)
15 December 2005Return made up to 14/11/05; full list of members (8 pages)
15 December 2005Return made up to 14/11/05; full list of members (8 pages)
7 January 2005Full accounts made up to 30 June 2004 (9 pages)
7 January 2005Full accounts made up to 30 June 2004 (9 pages)
22 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2003Return made up to 14/11/03; full list of members (8 pages)
22 November 2003Return made up to 14/11/03; full list of members (8 pages)
11 November 2003Full accounts made up to 30 June 2003 (9 pages)
11 November 2003Full accounts made up to 30 June 2003 (9 pages)
31 December 2002Full accounts made up to 30 June 2002 (9 pages)
31 December 2002Full accounts made up to 30 June 2002 (9 pages)
4 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 2001Full accounts made up to 30 June 2001 (9 pages)
21 December 2001Full accounts made up to 30 June 2001 (9 pages)
6 December 2001Return made up to 14/11/01; full list of members (8 pages)
6 December 2001Return made up to 14/11/01; full list of members (8 pages)
29 November 2000Return made up to 14/11/00; full list of members (8 pages)
29 November 2000Return made up to 14/11/00; full list of members (8 pages)
6 November 2000Full accounts made up to 30 June 2000 (9 pages)
6 November 2000Full accounts made up to 30 June 2000 (9 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Full accounts made up to 30 June 1999 (8 pages)
11 January 2000Full accounts made up to 30 June 1999 (8 pages)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1999Full accounts made up to 30 June 1998 (8 pages)
25 January 1999Full accounts made up to 30 June 1998 (8 pages)
15 December 1998Return made up to 14/11/98; no change of members (5 pages)
15 December 1998Return made up to 14/11/98; no change of members (5 pages)
8 January 1998Full accounts made up to 30 June 1997 (9 pages)
8 January 1998Full accounts made up to 30 June 1997 (9 pages)
1 December 1997Return made up to 14/11/97; change of members (7 pages)
1 December 1997Return made up to 14/11/97; change of members (7 pages)
6 February 1997Full accounts made up to 30 June 1996 (8 pages)
6 February 1997Full accounts made up to 30 June 1996 (8 pages)
6 December 1996Return made up to 14/11/96; full list of members (7 pages)
6 December 1996Return made up to 14/11/96; full list of members (7 pages)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
23 November 1995Return made up to 14/11/95; no change of members (6 pages)
23 November 1995Return made up to 14/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
9 November 1990Ad 31/10/90--------- £ si 872000@1=872000 £ ic 1311000/2183000 (2 pages)
9 November 1990Ad 31/10/90--------- £ si 872000@1=872000 £ ic 1311000/2183000 (2 pages)
16 July 1986Memorandum and Articles of Association (12 pages)
16 July 1986Memorandum and Articles of Association (12 pages)