About

Registered Number: 08456511
Date of Incorporation: 21/03/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Mcgowan & Rutherford Holdings Ltd was registered on 21 March 2013 and has its registered office in Essex. We don't currently know the number of employees at the business. This business has 4 directors listed as Brett, William Lewis, Rutherford, Ian David William, Rutherford, Kelly, Edward, Mcgowan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, William Lewis 10 January 2017 - 1
RUTHERFORD, Ian David William 21 March 2013 - 1
RUTHERFORD, Kelly 24 June 2015 - 1
EDWARD, Mcgowan 21 March 2013 12 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 10 September 2019
SH01 - Return of Allotment of shares 13 August 2019
CH01 - Change of particulars for director 09 August 2019
MR04 - N/A 07 June 2019
MR01 - N/A 31 May 2019
CS01 - N/A 19 March 2019
MR01 - N/A 12 November 2018
MR01 - N/A 19 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 April 2017
SH01 - Return of Allotment of shares 31 January 2017
RESOLUTIONS - N/A 27 January 2017
CC04 - Statement of companies objects 27 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 01 April 2015
SH03 - Return of purchase of own shares 31 March 2015
RESOLUTIONS - N/A 27 March 2015
SH06 - Notice of cancellation of shares 27 March 2015
TM01 - Termination of appointment of director 13 March 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 April 2014
RESOLUTIONS - N/A 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2014
RESOLUTIONS - N/A 19 December 2013
AA - Annual Accounts 06 November 2013
AA01 - Change of accounting reference date 10 October 2013
SH01 - Return of Allotment of shares 02 May 2013
NEWINC - New incorporation documents 21 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 09 November 2018 Fully Satisfied

N/A

A registered charge 15 October 2018 Outstanding

N/A

A registered charge 22 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.