Company NameG.W.Rudd Limited
Company StatusActive
Company Number00096813
CategoryPrivate Limited Company
Incorporation Date12 February 1908(116 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Patricia Moore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(83 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Michael Patrick George Cuthbert Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(83 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(83 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameJohn Philip Rudd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(83 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleEngineer
Country of ResidenceDenmark
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Secretary NameMr Richard Kem Dore
NationalityBritish
StatusCurrent
Appointed13 September 2003(95 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Vernon Linsley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(83 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressGreystones
Copley
Bishop Auckland
County Durham
DL13 5LR
Secretary NameSusan Elizabeth Williams
NationalityBritish
StatusResigned
Appointed09 May 1991(83 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressMount Pleasant
Houghton Le Side Heighington
Darlington
Co Durham
DL2 2UF

Contact

Websiteonyxnet.com

Location

Registered AddressRudland House
Railway Street
Bishop Auckland
Co Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1John Philip Rudd
6.44%
Ordinary
1.4k at £1M.g.p.c. Williams
6.35%
Ordinary
1.3k at £1Margaret Rudd Apm Trust
6.00%
Ordinary
1.3k at £1Margaret Rudd Ycw Trust
6.00%
Ordinary
1.3k at £1Lorna Dodsworth
5.86%
Ordinary
1.3k at £1Anne Patricia Moore
5.70%
Ordinary
-OTHER
5.29%
-
1.2k at £1Peter W. Rudd
5.22%
Ordinary
1.1k at £1Jeremy G.w Rudd
4.82%
Ordinary
910 at £1Yvonne C. Williams
4.10%
Ordinary
789 at £1Megan Rudd
3.55%
Ordinary
773 at £1Annette C. Nutt
3.48%
Ordinary
773 at £1Valarie C. Guttridge
3.48%
Ordinary
3.1k at £1Richard Kem Dore
14.16%
Ordinary
2.9k at £1Susan P. Hewgill
12.90%
Ordinary
305 at £1Ian Winterton Rudd
1.37%
Ordinary
305 at £1Kathleen M. Rudd
1.37%
Ordinary
238 at £1Susan P. Hewgill
1.07%
Preference
221 at £1Anne Patricia Moore
1.00%
Preference
205 at £1Richard Kem Dore
0.92%
Preference
203 at £1M.g.p.c. Williams
0.91%
Preference

Financials

Year2014
Net Worth£547,660
Cash£18,596
Current Liabilities£11,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

29 March 1993Delivered on: 7 April 1993
Satisfied on: 6 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M250C. 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.
Fully Satisfied
16 January 1986Delivered on: 5 February 1986
Satisfied on: 2 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 139 and 139A, newgate street, bishop auckland, durham.
Fully Satisfied
23 June 1967Delivered on: 30 June 1967
Satisfied on: 2 February 2006
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Fixed and floating charges on undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 91 for details).
Fully Satisfied

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Director's details changed for Mr Michael Patrick George Cuthbert Williams on 21 March 2023 (2 pages)
4 April 2023Confirmation statement made on 26 March 2023 with updates (7 pages)
12 December 2022Second filing of Confirmation Statement dated 26 March 2022 (6 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 26 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
(8 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 April 2021Confirmation statement made on 26 March 2021 with updates (7 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 22,197
(8 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 22,197
(8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 22,197
(8 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 22,197
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,197
(8 pages)
23 April 2014Register(s) moved to registered office address (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 22,197
(8 pages)
23 April 2014Register(s) moved to registered office address (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Director's details changed for John Philip Rudd on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages)
28 April 2011Director's details changed for John Philip Rudd on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages)
28 April 2011Director's details changed for John Philip Rudd on 1 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (18 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (18 pages)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 26/03/09; full list of members (16 pages)
5 May 2009Return made up to 26/03/09; full list of members (16 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 26/03/08; full list of members (18 pages)
23 April 2008Return made up to 26/03/08; full list of members (18 pages)
15 January 2008£ ic 24167/22197 29/11/07 £ sr 1970@1=1970 (1 page)
15 January 2008£ ic 24167/22197 29/11/07 £ sr 1970@1=1970 (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Return made up to 26/03/07; full list of members (11 pages)
4 May 2007Return made up to 26/03/07; full list of members (11 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 26/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2006Return made up to 26/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 26/03/05; full list of members (13 pages)
29 April 2005Return made up to 26/03/05; full list of members (13 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 April 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
3 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 May 2002Return made up to 26/03/02; full list of members (19 pages)
13 May 2002Return made up to 26/03/02; full list of members (19 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001Return made up to 26/03/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 26/03/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 26/03/99; full list of members (11 pages)
20 April 1999Return made up to 26/03/99; full list of members (11 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 26/03/98; full list of members (9 pages)
5 May 1998Return made up to 26/03/98; full list of members (9 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Return made up to 26/03/97; full list of members (11 pages)
23 April 1997Return made up to 26/03/97; full list of members (11 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 April 1996Return made up to 26/03/96; full list of members (8 pages)
16 April 1996Return made up to 26/03/96; full list of members (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 March 1995Return made up to 26/03/95; full list of members (10 pages)
24 March 1995Return made up to 26/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)