Company NameG. Rutherford & Co. Limited
DirectorChristopher Richard Mitchell
Company StatusActive
Company Number00319608
CategoryPrivate Limited Company
Incorporation Date16 October 1936(87 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Richard Mitchell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(82 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMr Thomas More
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleDirector/Company Secretary
Correspondence Address44 Green Lane
Morpeth
Northumberland
NE61 2HD
Director NameMr George Rangdale Rutherford
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 1997)
RoleCompany Director (Chairman)
Correspondence AddressBrocksteads
Ulgham
Morpeth
Northumberland
NE61 3AN
Director NameMrs Anne Elizabeth Petrie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration27 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMrs Audrey Rutherford
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration27 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMr George Richard Rutherford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration27 years, 11 months (resigned 20 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Secretary NameMr Thomas More
NationalityBritish
StatusResigned
Appointed24 October 1991(55 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address44 Green Lane
Morpeth
Northumberland
NE61 2HD
Secretary NameMr Seymour Jobling
NationalityBritish
StatusResigned
Appointed01 September 1993(56 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMrs Nora Matheson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(61 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 12 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMrs Gertrude Jane Rutherford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(61 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMr Seymour Jobling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(61 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 20 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
Director NameMrs Catherine Bates
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(74 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ

Contact

Websiterutherfordsofmorpeth.co.uk
Telephone01670 512458
Telephone regionMorpeth

Location

Registered Address10/16 Bridge Street
Morpeth
Northumberland
NE61 1NJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

8.9k at £1Catherine Bates
35.41%
Ordinary
8.3k at £1George Richard Rutherford
33.31%
Ordinary
6.8k at £1Mrs Anne Elizabeth Petrie
27.31%
Ordinary
42.4k at £0.01Mr George Richard Rutherford
1.69%
Ordinary A Non Voting
24.5k at £0.01Anne Elizabeth Petrie
0.98%
Ordinary A Non Voting
17.6k at £0.01Seymour Jobling
0.70%
Ordinary A Non Voting
15k at £0.01Mrs Audrey Rutherford
0.60%
Ordinary A Non Voting

Financials

Year2014
Net Worth£1,236,486
Cash£1,416
Current Liabilities£589,412

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the freehold property known as 10-16 bridge street, morpeth, northumberland, NE61 1NJ being the remainder of the land comprised within a conveyance dated 30TH september 1943 and the freehold property known as land to the rear of 12/14/16 bridge street, morpeth registered at hm land registry with title number ND95626. For more details please refer to the instrument.
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the freehold property known as 10-16 bridge street, morpeth, northumberland, NE61 1NJ being the remainder of the land comprised within a conveyance dated 30TH september 1943 and the freehold property known as land to the rear of 12/14/16 bridge street, morpeth registered at hm land registry with title number ND95626. For more details please refer to the instrument.
Outstanding
27 February 1996Delivered on: 6 March 1996
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: Parcel of land to the rear of 12/14/16 bridge street morpeth northumberland being approx 27 metres square t/n ND81966.
Outstanding
5 November 1984Delivered on: 13 November 1984
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: (Including trade fixtures). 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
13 December 1976Delivered on: 21 December 1976
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: 10,12,14 & 16 bridge street, morpeth, northumberland.
Outstanding
29 December 1995Delivered on: 4 January 1996
Satisfied on: 28 February 1996
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: Parcel of land to the rear of 12/14/16 bridge street morpeth being approx 27 metres square northumberland t/no ND81966.
Fully Satisfied

Filing History

27 January 2021Unaudited abridged accounts made up to 1 February 2020 (9 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
3 December 2019Memorandum and Articles of Association (7 pages)
14 October 2019Cessation of George Richard Rutherford as a person with significant control on 20 September 2019 (1 page)
14 October 2019Termination of appointment of Anne Elizabeth Petrie as a director on 20 September 2019 (1 page)
14 October 2019Termination of appointment of Catherine Bates as a director on 20 September 2019 (1 page)
14 October 2019Termination of appointment of Seymour Jobling as a director on 20 September 2019 (1 page)
14 October 2019Appointment of Mr Christopher Richard Mitchell as a director on 20 September 2019 (2 pages)
14 October 2019Termination of appointment of George Richard Rutherford as a director on 20 September 2019 (1 page)
14 October 2019Termination of appointment of Audrey Rutherford as a director on 20 September 2019 (1 page)
11 October 2019Notification of Eightyseven Business Solutions Ltd as a person with significant control on 20 September 2019 (4 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 July 2019Unaudited abridged accounts made up to 26 January 2019 (9 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 27 January 2018 (9 pages)
20 July 2017Total exemption full accounts made up to 28 January 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 28 January 2017 (11 pages)
3 July 2017Notification of George Richard Rutherford as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Termination of appointment of Seymour Jobling as a secretary on 19 June 2017 (1 page)
3 July 2017Notification of George Richard Rutherford as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Seymour Jobling as a secretary on 19 June 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 24,994.77
(7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 24,994.77
(7 pages)
2 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24,994.77
(6 pages)
2 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 24,994.77
(6 pages)
30 October 2015Termination of appointment of Gertrude Jane Rutherford as a director on 15 August 2015 (1 page)
30 October 2015Termination of appointment of Gertrude Jane Rutherford as a director on 15 August 2015 (1 page)
7 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 25,289.6
(7 pages)
7 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 25,289.6
(7 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 June 2014Termination of appointment of Nora Matheson as a director (1 page)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,289.6
(7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,289.6
(7 pages)
19 June 2014Termination of appointment of Nora Matheson as a director (1 page)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (7 pages)
16 September 2013Total exemption small company accounts made up to 26 January 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 26 January 2013 (5 pages)
7 November 2012Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages)
7 November 2012Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page)
7 November 2012Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages)
7 November 2012Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page)
7 November 2012Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page)
7 November 2012Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
7 November 2012Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages)
7 November 2012Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
7 November 2012Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 28 January 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 28 January 2012 (5 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
26 October 2011Appointment of Mrs Catherine Bates as a director (2 pages)
26 October 2011Appointment of Mrs Catherine Bates as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 29 January 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 29 January 2011 (5 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
25 May 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
13 November 2009Director's details changed for Nora Matheson on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Mr George Richard Rutherford on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Anne Elizabeth Petrie on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Mr George Richard Rutherford on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Seymour Jobling on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Audrey Rutherford on 24 October 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (12 pages)
13 November 2009Director's details changed for Mrs Audrey Rutherford on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Anne Elizabeth Petrie on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Nora Matheson on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Gertrude Jane Rutherford on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Gertrude Jane Rutherford on 24 October 2009 (2 pages)
13 November 2009Director's details changed for Seymour Jobling on 24 October 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (12 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2008Return made up to 24/10/08; full list of members (8 pages)
17 November 2008Return made up to 24/10/08; full list of members (8 pages)
27 May 2008Accounts for a small company made up to 2 February 2008 (7 pages)
27 May 2008Accounts for a small company made up to 2 February 2008 (7 pages)
27 May 2008Accounts for a small company made up to 2 February 2008 (7 pages)
7 November 2007Return made up to 24/10/07; full list of members (11 pages)
7 November 2007Return made up to 24/10/07; full list of members (11 pages)
14 September 2007Accounts for a small company made up to 27 January 2007 (7 pages)
14 September 2007Accounts for a small company made up to 27 January 2007 (7 pages)
10 November 2006Return made up to 24/10/06; full list of members (11 pages)
10 November 2006Return made up to 24/10/06; full list of members (11 pages)
18 October 2006Accounts for a small company made up to 28 January 2006 (6 pages)
18 October 2006Accounts for a small company made up to 28 January 2006 (6 pages)
2 November 2005Return made up to 24/10/05; full list of members (11 pages)
2 November 2005Return made up to 24/10/05; full list of members (11 pages)
13 June 2005Full accounts made up to 29 January 2005 (14 pages)
13 June 2005Full accounts made up to 29 January 2005 (14 pages)
10 November 2004Return made up to 24/10/04; full list of members (11 pages)
10 November 2004Return made up to 24/10/04; full list of members (11 pages)
11 June 2004Full accounts made up to 31 January 2004 (14 pages)
11 June 2004Full accounts made up to 31 January 2004 (14 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2003Full accounts made up to 1 February 2003 (14 pages)
18 June 2003Full accounts made up to 1 February 2003 (14 pages)
18 June 2003Full accounts made up to 1 February 2003 (14 pages)
31 October 2002Return made up to 24/10/02; full list of members (11 pages)
31 October 2002Return made up to 24/10/02; full list of members (11 pages)
1 July 2002Full accounts made up to 2 February 2002 (14 pages)
1 July 2002Full accounts made up to 2 February 2002 (14 pages)
1 July 2002Full accounts made up to 2 February 2002 (14 pages)
28 November 2001Ad 25/07/01--------- £ si [email protected] (3 pages)
28 November 2001Nc inc already adjusted 25/07/01 (1 page)
28 November 2001Ad 25/07/01--------- £ si [email protected] (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Nc inc already adjusted 25/07/01 (1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Return made up to 24/10/01; full list of members (9 pages)
22 November 2001Return made up to 24/10/01; full list of members (9 pages)
16 June 2001Full accounts made up to 27 January 2001 (14 pages)
16 June 2001Full accounts made up to 27 January 2001 (14 pages)
27 October 2000Return made up to 24/10/00; full list of members (9 pages)
27 October 2000Return made up to 24/10/00; full list of members (9 pages)
11 July 2000Full accounts made up to 30 January 2000 (14 pages)
11 July 2000Full accounts made up to 30 January 2000 (14 pages)
1 November 1999Return made up to 24/10/99; full list of members (9 pages)
1 November 1999Return made up to 24/10/99; full list of members (9 pages)
11 June 1999Full accounts made up to 31 January 1999 (15 pages)
11 June 1999Full accounts made up to 31 January 1999 (15 pages)
15 February 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 February 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 July 1998Full accounts made up to 31 January 1998 (14 pages)
24 July 1998Full accounts made up to 31 January 1998 (14 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1997Return made up to 24/10/97; no change of members (4 pages)
6 November 1997Return made up to 24/10/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 1 February 1997 (8 pages)
9 July 1997Accounts for a small company made up to 1 February 1997 (8 pages)
9 July 1997Accounts for a small company made up to 1 February 1997 (8 pages)
4 November 1996Return made up to 24/10/96; full list of members (6 pages)
4 November 1996Return made up to 24/10/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 3 February 1996 (8 pages)
4 August 1996Accounts for a small company made up to 3 February 1996 (8 pages)
4 August 1996Accounts for a small company made up to 3 February 1996 (8 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
16 October 1936Incorporation (19 pages)