Company NameRugby Design Group Limited
DirectorDavid Llewellyn Mason
Company StatusActive
Company Number03069600
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Peter Edward Jenkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1995(1 day after company formation)
Appointment Duration21 years, 10 months (resigned 03 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameGraeme Warren Thomas
NationalityBritish
StatusResigned
Appointed20 June 1995(1 day after company formation)
Appointment Duration1 day (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressHethe House Main Street
Hethe
Bicester
Oxfordshire
OX6 9ES
Secretary NameMr Graeme Owen Loveland
NationalityBritish
StatusResigned
Appointed21 November 1995(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Townsend
Springfield
Chelmsford
CM2 6GB
Director NameMr Paul Humphreys
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 June 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 Burham Close
Wootton
Northampton
NN4 6EZ
Director NameMr Graeme Owen Loveland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Townsend
Springfield
Chelmsford
CM2 6GB
Secretary NameMs Maxine Kim Bean
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ethelred Gardens
Wickford
Essex
SS11 7ET
Secretary NameMr Anthony Robert Haylock
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2013)
RoleCompany Director
Correspondence Address6 Tainty Close
Finedon
Northamptonshire
NN9 5HT
Director NameMr David Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2014(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteviscountclassicalorgans.co.uk

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

315.6k at £1David Llewellyn Mason
50.00%
Ordinary
315.6k at £1Mr Peter Edward Jenkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£750,605
Cash£45,573
Current Liabilities£27,409

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

28 October 2010Delivered on: 6 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and by each of the companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2004Delivered on: 10 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 2003Delivered on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 November 2002Delivered on: 22 November 2002
Satisfied on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 25TH september 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 January 1999Delivered on: 14 January 1999
Satisfied on: 7 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 June 2017Notification of Najaka Properties Ltd as a person with significant control on 3 May 2017 (2 pages)
30 June 2017Notification of Najaka Properties Ltd as a person with significant control on 3 May 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 June 2017Notification of Najaka Properties Ltd as a person with significant control on 30 June 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page)
22 June 2017Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Director's details changed for Mr Peter Edward Jenkinson on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Peter Edward Jenkinson on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 631,186
(5 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 631,186
(5 pages)
29 July 2015Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages)
29 July 2015Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages)
29 July 2015Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages)
3 July 2015Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 631,186
(3 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 631,186
(3 pages)
3 July 2015Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Appointment of Mr David Llewellyn Mason as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr David Llewellyn Mason as a director on 18 May 2015 (2 pages)
12 January 2015Termination of appointment of David Llewellyn Mason as a director on 12 December 2014 (1 page)
12 January 2015Termination of appointment of David Llewellyn Mason as a director on 12 December 2014 (1 page)
7 January 2015Appointment of Mr David Llewellyn Mason as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Mr David Llewellyn Mason as a director on 12 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 631,186
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 631,186
(3 pages)
26 June 2013Termination of appointment of Anthony Haylock as a secretary (1 page)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
26 June 2013Termination of appointment of Anthony Haylock as a secretary (1 page)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Paul Humphreys as a director (1 page)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Paul Humphreys as a director (1 page)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2009Accounts for a medium company made up to 28 September 2008 (16 pages)
23 June 2009Accounts for a medium company made up to 28 September 2008 (16 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
25 June 2008Return made up to 19/06/08; full list of members (4 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
1 April 2007Accounts for a medium company made up to 1 October 2006 (17 pages)
1 April 2007Accounts for a medium company made up to 1 October 2006 (17 pages)
1 April 2007Accounts for a medium company made up to 1 October 2006 (17 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
26 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 April 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
20 April 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
20 April 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
10 May 2005Accounts for a medium company made up to 3 October 2004 (16 pages)
10 May 2005Accounts for a medium company made up to 3 October 2004 (16 pages)
10 May 2005Accounts for a medium company made up to 3 October 2004 (16 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 5 October 2003 (7 pages)
6 April 2004Accounts for a small company made up to 5 October 2003 (7 pages)
6 April 2004Accounts for a small company made up to 5 October 2003 (7 pages)
17 September 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Accounts for a small company made up to 23 September 2002 (7 pages)
18 March 2003Accounts for a small company made up to 23 September 2002 (7 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
6 July 2002Return made up to 19/06/02; full list of members (7 pages)
6 July 2002Return made up to 19/06/02; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 23 September 2001 (7 pages)
16 May 2002Accounts for a small company made up to 23 September 2001 (7 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 1 riverside house lower southend road wickford essex SS11 8BB (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 riverside house lower southend road wickford essex SS11 8BB (1 page)
7 July 2001Accounts for a medium company made up to 24 September 2000 (15 pages)
7 July 2001Accounts for a medium company made up to 24 September 2000 (15 pages)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 26 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 26 September 1999 (7 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
1 September 1999Full group accounts made up to 27 September 1998 (16 pages)
1 September 1999Full group accounts made up to 27 September 1998 (16 pages)
17 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1999Particulars of mortgage/charge (6 pages)
14 January 1999Particulars of mortgage/charge (6 pages)
9 December 1998Company name changed lyptone LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed lyptone LIMITED\certificate issued on 10/12/98 (2 pages)
26 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1998Full group accounts made up to 28 September 1997 (16 pages)
24 July 1998Full group accounts made up to 28 September 1997 (16 pages)
4 September 1997Full group accounts made up to 29 September 1996 (16 pages)
4 September 1997Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
4 September 1997Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
4 September 1997Full group accounts made up to 29 September 1996 (16 pages)
9 July 1997Return made up to 19/06/97; full list of members (6 pages)
9 July 1997Return made up to 19/06/97; full list of members (6 pages)
10 November 1996Statement of affairs (2 pages)
10 November 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
10 November 1996Statement of affairs (2 pages)
10 November 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
28 October 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
28 October 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
23 August 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
23 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1996Ad 22/09/95--------- £ si 631184@1 (2 pages)
18 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/07/96
(6 pages)
18 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/07/96
(6 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 August 1995Registered office changed on 23/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 August 1995Registered office changed on 23/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
19 June 1995Incorporation (28 pages)
19 June 1995Incorporation (28 pages)