About

Registered Number: 00582187
Date of Incorporation: 11/04/1957 (68 years ago)
Company Status: Active
Registered Address: Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Sharon 31 July 2015 31 August 2017 1
SLOCOMBE, Terence Verduyn N/A 17 July 1995 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.