Company NameA G Rutherford Limited
DirectorsAlan Gray Rutherford and Roslyn Anne Moore Rutherford
Company StatusActive
Company Number07695700
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 10 months ago)
Previous NameTimec 1325 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMrs Roslyn Anne Moore Rutherford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameDr Alan Gray Rutherford
StatusCurrent
Appointed07 October 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.alanrutherford.co.uk
Telephone029 98352050
Telephone regionCardiff

Location

Registered AddressWest Wing Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Shareholders

50 at £1A. Rutherford
50.00%
Ordinary A
50 at £1R. Rutherford
50.00%
Ordinary B

Financials

Year2014
Net Worth£30,357
Cash£34,696
Current Liabilities£13,445

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
6 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
6 February 2012Resolutions
  • RES13 ‐ Reclassification of shares 01/11/2011
(1 page)
6 February 2012Resolutions
  • RES13 ‐ Reclassification of shares 01/11/2011
(1 page)
13 October 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 13 October 2011 (1 page)
13 October 2011Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
13 October 2011Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
13 October 2011Appointment of Mrs Roslyn Anne Moore Rutherford as a director (2 pages)
13 October 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 13 October 2011 (1 page)
13 October 2011Appointment of Mrs Roslyn Anne Moore Rutherford as a director (2 pages)
13 October 2011Appointment of Dr Alan Gray Rutherford as a director (2 pages)
13 October 2011Termination of appointment of Andrew Davison as a director (1 page)
13 October 2011Appointment of Dr Alan Gray Rutherford as a secretary (1 page)
13 October 2011Appointment of Dr Alan Gray Rutherford as a director (2 pages)
13 October 2011Termination of appointment of Andrew Davison as a director (1 page)
13 October 2011Appointment of Dr Alan Gray Rutherford as a secretary (1 page)
7 October 2011Company name changed timec 1325 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Company name changed timec 1325 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Incorporation (28 pages)
6 July 2011Incorporation (28 pages)