Based in Sheffield, C Rudrum & Sons Ltd was established in 1957, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at C Rudrum & Sons Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMITAGE, Sharon | 31 July 2015 | 31 August 2017 | 1 |
SLOCOMBE, Terence Verduyn | N/A | 17 July 1995 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
MR01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
MR01 - N/A | 08 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 06 January 2020 | |
CS01 - N/A | 30 December 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 28 December 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
MR01 - N/A | 07 June 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 28 December 2017 | |
PSC04 - N/A | 11 September 2017 | |
TM02 - Termination of appointment of secretary | 04 September 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 29 November 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
MA - Memorandum and Articles | 15 January 2016 | |
MR01 - N/A | 14 January 2016 | |
MR01 - N/A | 14 January 2016 | |
MR01 - N/A | 14 January 2016 | |
MR01 - N/A | 14 January 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA01 - Change of accounting reference date | 19 August 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP03 - Appointment of secretary | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM02 - Termination of appointment of secretary | 11 August 2015 | |
MR04 - N/A | 03 August 2015 | |
AA - Annual Accounts | 27 July 2015 | |
RESOLUTIONS - N/A | 22 January 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 January 2015 | |
SH19 - Statement of capital | 22 January 2015 | |
CAP-SS - N/A | 22 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
MR01 - N/A | 05 June 2013 | |
AA01 - Change of accounting reference date | 05 March 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AUD - Auditor's letter of resignation | 03 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
AUD - Auditor's letter of resignation | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 05 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 26 January 2005 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 16 December 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 07 January 2002 | |
RESOLUTIONS - N/A | 10 July 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 July 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 30 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 23 January 2000 | |
AA - Annual Accounts | 16 March 1999 | |
363s - Annual Return | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 14 January 1998 | |
363s - Annual Return | 17 January 1997 | |
AA - Annual Accounts | 10 December 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 08 December 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 19 April 1995 | |
AA - Annual Accounts | 17 March 1995 | |
363s - Annual Return | 15 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 March 1994 | |
288 - N/A | 25 March 1994 | |
363s - Annual Return | 25 March 1994 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 21 January 1993 | |
288 - N/A | 14 September 1992 | |
AA - Annual Accounts | 27 May 1992 | |
363b - Annual Return | 27 May 1992 | |
288 - N/A | 18 October 1991 | |
AA - Annual Accounts | 15 October 1991 | |
363a - Annual Return | 02 July 1991 | |
363 - Annual Return | 19 March 1990 | |
AA - Annual Accounts | 09 March 1990 | |
AA - Annual Accounts | 07 December 1989 | |
363 - Annual Return | 06 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1989 | |
363 - Annual Return | 25 March 1988 | |
AA - Annual Accounts | 12 February 1988 | |
RESOLUTIONS - N/A | 04 January 1988 | |
288 - N/A | 24 November 1987 | |
AA - Annual Accounts | 19 August 1987 | |
363 - Annual Return | 09 July 1987 | |
AA - Annual Accounts | 04 July 1986 | |
MISC - Miscellaneous document | 11 April 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 30 December 2015 | Outstanding |
N/A |
A registered charge | 20 May 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 26 March 2007 | Fully Satisfied |
N/A |
Debenture | 24 January 1959 | Fully Satisfied |
N/A |