RUBIX U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUBIX U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00569290
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUBIX U.K. LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RUBIX U.K. LIMITED located?

    Registered Office Address
    Dakota House
    Concord Business Park
    M22 0RR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RUBIX U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAMMER UK LIMITEDJan 03, 2007Jan 03, 2007
    BSL BRAMMER LIMITEDJan 31, 2005Jan 31, 2005
    BSL LIMITEDJan 25, 1990Jan 25, 1990
    BEARING SERVICE LIMITEDJul 23, 1956Jul 23, 1956

    What are the latest accounts for RUBIX U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUBIX U.K. LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for RUBIX U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Helen Sarah Shaw as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Change of details for Rubix International Limited as a person with significant control on Dec 13, 2021

    2 pagesPSC05

    Appointment of Mr Richard Bowring as a director on Feb 20, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Certificate of change of name

    Company name changed brammer uk LIMITED\certificate issued on 01/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2022

    RES15

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Second filing for the termination of Cecile Parker as a director

    5 pagesRP04TM01

    Termination of appointment of Cécile Parker as a director on Feb 02, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 28, 2022Clarification A second filed TM01 was registered on 28/03/2022.

    Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 18, 2022

    2 pagesAP01

    Registration of charge 005692900007, created on Jan 14, 2022

    21 pagesMR01

    Appointment of Ms Helen Sarah Shaw as a director on Dec 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Change of details for Rubix International Limited as a person with significant control on Dec 16, 2019

    2 pagesPSC05

    Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE to Dakota House Concord Business Park Manchester M22 0RR on Dec 16, 2019

    1 pagesAD01

    Who are the officers of RUBIX U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWRING, Richard
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    United KingdomBritish265039130001
    MCGURK, Vincent Michael Benedict
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritish197598780001
    BUTLER, John William
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    Secretary
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    British89090380002
    KAVANAGH, Michael John
    28 Pasture Field Road
    Peel Hall
    M22 5JU Manchester
    Lancashire
    Secretary
    28 Pasture Field Road
    Peel Hall
    M22 5JU Manchester
    Lancashire
    British7442440001
    SCARRATT, Andrew Nigel
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Secretary
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    British11376090002
    SHELTON, David
    63 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Secretary
    63 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British69563120005
    SOUTHERN, David
    Holly Trees
    Church Farm Podington
    NN29 THS Wellingborough
    Northamptonshire
    Secretary
    Holly Trees
    Church Farm Podington
    NN29 THS Wellingborough
    Northamptonshire
    British162259710001
    ASHMORE, Stephen, Mr.
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    EnglandBritish232880380001
    BUTLER, John William
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    Director
    Little Garth
    Tirley Lane
    CW6 0JZ Utkinton
    Cheshire
    EnglandBritish89090380002
    COOPER, Anthony Bernard
    9 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    9 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    British7442490003
    DAVIS, Robert William
    6 Bankfield Drive
    Holmbridge
    HD9 2PH Huddersfield
    West Yorkshire
    Director
    6 Bankfield Drive
    Holmbridge
    HD9 2PH Huddersfield
    West Yorkshire
    EnglandBritish87301370001
    DIXON, Mark Robert Graham
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritish51467220005
    FFOULKES-JONES, Robert Garson
    The Cliff Cliff Road
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    The Cliff Cliff Road
    Acton Bridge
    CW8 3QP Northwich
    Cheshire
    British12535400001
    FRASER, Ian Robert
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    EnglandBritish28474370002
    GRENNAN, Michael Anthony
    61 Ganton Road
    WS3 3XQ Walsall
    West Midlands
    Director
    61 Ganton Road
    WS3 3XQ Walsall
    West Midlands
    British26531410001
    HODKINSON, Steven Paul
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    EnglandBritish207071940001
    HOLLYWOOD, David John
    Stoney Way
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    Director
    Stoney Way
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    EnglandBritish114080730001
    HOLMES, Barrington Peter
    48 Meadow Drive
    Prestbury
    SK10 4EZ Macclesfield
    Cheshire
    Director
    48 Meadow Drive
    Prestbury
    SK10 4EZ Macclesfield
    Cheshire
    British11376100001
    HOLROYD, Gary
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    Director
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    British93490550001
    JACKSON, Lawrence
    3 Turnberry Court
    NG12 4DL Edwalton
    Director
    3 Turnberry Court
    NG12 4DL Edwalton
    British93072990001
    JENNINGS, Paul
    Miskin House
    Grange Close
    LN1 2UY Ingham
    Lincolnshire
    Director
    Miskin House
    Grange Close
    LN1 2UY Ingham
    Lincolnshire
    EnglandBritish75844470001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Director
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    EnglandBritish11743340002
    MAGRATH, Duncan Jonathan
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    United KingdomBritish167161300001
    MANNERING, Jeffrey
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    Director
    6 The Beeches
    WA6 0QL Helsby
    Cheshire
    EnglandBritish127528160001
    MILLER, John Charles
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    Director
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    United KingdomBritish81543110001
    MILLS, Roger Harold Simpson
    7 Madeley Close
    Hale
    WA14 3NJ Altrincham
    Cheshire
    Director
    7 Madeley Close
    Hale
    WA14 3NJ Altrincham
    Cheshire
    British2084770001
    PARK, Charlotte Katherine
    6 Hill Carr
    Saint Margarets Road
    WA14 2BE Altrincham
    Cheshire
    Director
    6 Hill Carr
    Saint Margarets Road
    WA14 2BE Altrincham
    Cheshire
    United KingdomBritish71869510001
    PARKER, Cécile
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandFrench255607530001
    RITCHIE, Ian Alexander
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    United KingdomBritish94851550006
    ROGERS, Neil John Heber
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    EnglandBritish217559740001
    SCARRATT, Andrew Nigel
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    United KingdomBritish11376090002
    SHAW, Helen Sarah
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritish189453380001
    SHELTON, David
    63 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Director
    63 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British69563120005
    SHENTON, Garth
    110 Broomhill Road
    BS4 4SA Bristol
    Avon
    Director
    110 Broomhill Road
    BS4 4SA Bristol
    Avon
    British30095770001
    SHORT, Christopher David
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    Director
    Claverton Court
    Claverton Road
    M23 9NE Wythenshawe
    Manchester
    United KingdomBritish102462770003

    Who are the persons with significant control of RUBIX U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03909967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0