Company NameS V Rutter Ltd
Company StatusActive
Company Number01454361
CategoryPrivate Limited Company
Incorporation Date16 October 1979(44 years, 5 months ago)
Previous NameS.V. Rutter (Builder) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anne Michele Rutter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary & Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director NameMr Stanley Victor Rutter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilder & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9SY
Secretary NameMrs Anne Michele Rutter
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Way
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director NameMr Tony Andrew Rutter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(23 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, S V Rutter Business Centre
126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMrs Irene Rutter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, S V Rutter Business Centre
126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU

Contact

Websitesvrutterltd.co.uk
Telephone0191 2160216
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 7, S V Rutter Business Centre
126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,758,346
Cash£352,409
Current Liabilities£1,280,446

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

18 August 2009Delivered on: 18 August 2009
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 2 moor view camperdown newcastle upon tyne t/n TY464730, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 August 2009Delivered on: 18 August 2009
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 station road burradon tyne and wear t/n TY27512, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 August 2009Delivered on: 18 August 2009
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at coronation terrace new york north shields tyne & wear t/n's TY51735/ TY451516, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 January 2008Delivered on: 5 March 2008
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the plot or area of ground lying to the north west side of the road from canonbie to newcastleton at rowanburn canobie t/no DMF7735 and DMF2161.
Fully Satisfied
27 February 2008Delivered on: 1 March 2008
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H developments site at howling lane adjacent to castleview care home alnwick northumberland together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 September 2004Delivered on: 2 October 2004
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 69 st georges terrace jesmond, t/n TY390787,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 January 2003Delivered on: 15 January 2003
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and buildings k/a east heddon farm buildings heddon on the wall northumberland t/n's ND99965 & ND83934 northumberland castle morpeth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 January 2003Delivered on: 11 January 2003
Satisfied on: 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
17 February 1984Delivered on: 18 January 1984
Satisfied on: 3 April 2014
Persons entitled: Lloyds 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: F/H factory premises at corner back alexander crescent and back harper street blythe northumberland.
Fully Satisfied
10 November 2016Delivered on: 12 November 2016
Persons entitled:
Tony Andrew Rutter
Anne Michelle Rutter
Stanley Victor Rutter
Ebor Trustees Limited

Classification: A registered charge
Particulars: F/H land on the east side of blucher road newcastle upon tyne t/n TY480705. F/h land on the north side of great lime road newcastle upon tyne t/n TY480702.
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects on the northwest side of the road leading from canonbie to newcastleton t/no DMF2161 and subjects on the northwest side of the road from canonbie to newcastleton t/no DMF7735.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 clive gardens alnwick northumberland t/no ND132982. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as stobbs motors coronation terrace new york and land on the north side of forsyth street north shields title numbers TY451516 and TY51735. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as land and buildings lying to the north of harper street blyth northumberland title number ND39110. Notification of addition to or amendment of charge.
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 89 station road burradon and land lying on the south side of moor view camperdown newcastle upon tyne title numbers TY27512 and TY464730. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
22 September 2020Change of details for Mr Stanley Victor Rutter as a person with significant control on 22 September 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
23 December 2019Notification of Anne Michele Rutter as a person with significant control on 30 March 2018 (2 pages)
20 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 November 2016Registration of charge 014543610019, created on 10 November 2016 (33 pages)
12 November 2016Registration of charge 014543610019, created on 10 November 2016 (33 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50
(7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(7 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(7 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 September 2014Registration of charge 014543610018, created on 18 September 2014 (7 pages)
20 September 2014Registration of charge 014543610018, created on 18 September 2014 (7 pages)
3 April 2014Satisfaction of charge 5 in full (2 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
3 April 2014Satisfaction of charge 9 in full (2 pages)
3 April 2014Satisfaction of charge 1 in full (1 page)
3 April 2014Satisfaction of charge 6 in full (1 page)
3 April 2014Satisfaction of charge 6 in full (1 page)
3 April 2014Satisfaction of charge 7 in full (2 pages)
3 April 2014Satisfaction of charge 3 in full (2 pages)
3 April 2014Satisfaction of charge 3 in full (2 pages)
3 April 2014Satisfaction of charge 8 in full (2 pages)
3 April 2014Satisfaction of charge 9 in full (2 pages)
3 April 2014Satisfaction of charge 7 in full (2 pages)
3 April 2014Satisfaction of charge 2 in full (2 pages)
3 April 2014Satisfaction of charge 8 in full (2 pages)
3 April 2014Satisfaction of charge 5 in full (2 pages)
3 April 2014Satisfaction of charge 2 in full (2 pages)
3 April 2014Satisfaction of charge 4 in full (2 pages)
3 April 2014Satisfaction of charge 4 in full (2 pages)
4 March 2014Registration of charge 014543610011 (17 pages)
4 March 2014Registration of charge 014543610014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 March 2014Registration of charge 014543610015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 March 2014Registration of charge 014543610015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 March 2014Registration of charge 014543610017 (20 pages)
4 March 2014Registration of charge 014543610012 (17 pages)
4 March 2014Registration of charge 014543610011 (17 pages)
4 March 2014Registration of charge 014543610012 (17 pages)
4 March 2014Registration of charge 014543610013 (17 pages)
4 March 2014Registration of charge 014543610016 (21 pages)
4 March 2014Registration of charge 014543610010 (17 pages)
4 March 2014Registration of charge 014543610014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 March 2014Registration of charge 014543610017 (20 pages)
4 March 2014Registration of charge 014543610016 (21 pages)
4 March 2014Registration of charge 014543610013 (17 pages)
4 March 2014Registration of charge 014543610010 (17 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 January 2010Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages)
15 January 2010Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Anne Michele Rutter on 6 December 2009 (2 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages)
15 January 2010Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Tony Andrew Rutter on 6 December 2009 (2 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages)
15 January 2010Director's details changed for Stanley Victor Rutter on 6 December 2009 (2 pages)
19 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
2 July 2009Registered office changed on 02/07/2009 from contract house back renwick road blyth northumberland NE24 2MX (1 page)
2 July 2009Registered office changed on 02/07/2009 from contract house back renwick road blyth northumberland NE24 2MX (1 page)
17 February 2009Return made up to 06/12/08; full list of members (5 pages)
17 February 2009Return made up to 06/12/08; full list of members (5 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 06/12/07; full list of members (5 pages)
28 April 2008Return made up to 06/12/07; full list of members (5 pages)
5 March 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
5 March 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Resolutions
  • RES13 ‐ Sec 320 sale of propert 23/03/07
(1 page)
2 May 2007Resolutions
  • RES13 ‐ Sec 320 sale of propert 23/03/07
(1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 06/12/06; full list of members (8 pages)
5 January 2007Return made up to 06/12/06; full list of members (8 pages)
7 February 2006Return made up to 06/12/05; full list of members (8 pages)
7 February 2006Return made up to 06/12/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 06/12/04; full list of members (8 pages)
29 December 2004Return made up to 06/12/04; full list of members (8 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (8 pages)
30 December 2003Return made up to 06/12/03; full list of members (8 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
3 December 2002Return made up to 06/12/02; full list of members (8 pages)
3 December 2002Return made up to 06/12/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 06/12/00; full list of members (7 pages)
19 December 2000Return made up to 06/12/00; full list of members (7 pages)
6 December 1999Return made up to 06/12/99; full list of members (6 pages)
6 December 1999Return made up to 06/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 06/12/97; full list of members (12 pages)
29 December 1997Return made up to 06/12/97; full list of members (12 pages)
30 April 1997Company name changed S.V. rutter (builder) LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed S.V. rutter (builder) LIMITED\certificate issued on 01/05/97 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1996Return made up to 06/12/96; no change of members (4 pages)
18 December 1996Return made up to 06/12/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 December 1995Return made up to 06/12/95; no change of members (4 pages)
13 December 1995Return made up to 06/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 March 1987Accounts for a small company made up to 31 March 1986 (4 pages)
4 February 1987Return made up to 20/11/86; full list of members (4 pages)
2 February 1987Registered office changed on 02/02/87 from: 20 southward close seaton sluice tyne&wear NE26 4EA (1 page)
16 October 1979Incorporation (13 pages)
16 October 1979Incorporation (13 pages)