Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
Director Name | John Philip Rudd |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Engineer |
Country of Residence | Denmark |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co.Durham DL14 7LR |
Director Name | Mr Michael Patrick George Cuthbert Williams |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co.Durham DL14 7LR |
Secretary Name | Mr Richard Kem Dore |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2003(68 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co.Durham DL14 7LR |
Director Name | Mr Vernon Linsley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Wholesaler |
Correspondence Address | Greystones Copley Bishop Auckland County Durham DL13 5LR |
Director Name | Edith Mary Rudd |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | Harewood Lodge 40 Grange Road Darlington County Durham DL1 5NP |
Secretary Name | Susan Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | Mount Pleasant Houghton Le Side Heighington Darlington Co Durham DL2 2UF |
Registered Address | Rudland House Railway Street Bishop Auckland Co.Durham DL14 7LR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | S.p. Hewgill 8.53% Ordinary |
---|---|
1.3k at £1 | J.p. Rudd 6.59% Ordinary |
1.3k at £1 | L. Dodsworth 6.14% Ordinary |
1.1k at £1 | A.p. Moore 5.48% Ordinary |
982 at £1 | J.g.w. Rudd (Apm Trust) 4.81% Ordinary |
982 at £1 | J.g.w. Rudd (Ycw Trust) 4.81% Ordinary |
918 at £1 | M. Rudd 4.50% Ordinary |
801 at £1 | M.g.p.c. Williams 3.93% Ordinary |
760 at £1 | P.w. Rudd 3.73% Ordinary |
668 at £1 | Jeremy G.w Rudd 3.27% Ordinary |
5.3k at £1 | G.w. Rudd LTD 25.76% Ordinary |
569 at £1 | V.c. Guttridge 2.79% Ordinary |
568 at £1 | A.c. Nutt 2.78% Ordinary |
477 at £1 | Y.c. Williams 2.34% Ordinary |
414 at £1 | I.w. Rudd 2.03% Ordinary |
413 at £1 | K.m. Rudd 2.02% Ordinary |
2.1k at £1 | R.k. Dore 10.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712,366 |
Cash | £189,430 |
Current Liabilities | £24,651 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
29 March 1993 | Delivered on: 6 April 1993 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: 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 |
---|---|
26 October 1992 | Delivered on: 10 November 1992 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: Property in union street, bishop auckland, durham. Outstanding |
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
---|---|
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Philip Rudd on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Philip Rudd on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Philip Rudd on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
3 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
23 January 2004 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 31/12/97; full list of members
|
14 May 1998 | Return made up to 31/12/97; full list of members
|
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |