About

Registered Number: 01104572
Date of Incorporation: 28/03/1973 (51 years ago)
Company Status: Active
Registered Address: Units 10 To 14, John Wilson Business Park, Thanet Way Whitstable, Kent, CT5 3QT

 

R U D Chains Ltd was registered on 28 March 1973, it's status is listed as "Active". This business employs 11-20 people. This organisation is VAT Registered. The companies directors are listed as Nelson, Colin William, Rieger, Hansjorg, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Colin William 01 July 1995 - 1
RIEGER, Hansjorg, Dr N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 25 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 November 2017
PSC09 - N/A 20 November 2017
PSC08 - N/A 20 November 2017
CS01 - N/A 02 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 30 April 2004
363a - Annual Return 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2003
AA - Annual Accounts 17 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
363a - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 28 August 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 07 November 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
AA - Annual Accounts 21 February 2000
363a - Annual Return 10 November 1999
AA - Annual Accounts 09 March 1999
363a - Annual Return 07 December 1998
RESOLUTIONS - N/A 01 December 1998
RESOLUTIONS - N/A 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
123 - Notice of increase in nominal capital 01 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1998
AA - Annual Accounts 19 January 1998
363a - Annual Return 14 November 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
AA - Annual Accounts 19 November 1996
363a - Annual Return 19 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 21 December 1995
363x - Annual Return 14 November 1995
287 - Change in situation or address of Registered Office 25 September 1995
395 - Particulars of a mortgage or charge 01 August 1995
288 - N/A 07 July 1995
AA - Annual Accounts 18 November 1994
363x - Annual Return 17 November 1994
363x - Annual Return 01 December 1993
AA - Annual Accounts 08 November 1993
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
363x - Annual Return 17 November 1992
AA - Annual Accounts 01 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
363x - Annual Return 29 November 1991
288 - N/A 04 November 1991
AA - Annual Accounts 27 September 1991
287 - Change in situation or address of Registered Office 09 September 1991
395 - Particulars of a mortgage or charge 14 August 1991
395 - Particulars of a mortgage or charge 09 August 1991
395 - Particulars of a mortgage or charge 08 August 1991
RESOLUTIONS - N/A 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
123 - Notice of increase in nominal capital 29 May 1991
363 - Annual Return 04 February 1991
288 - N/A 22 January 1991
AA - Annual Accounts 15 November 1990
288 - N/A 08 August 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 29 November 1989
288 - N/A 10 July 1989
AA - Annual Accounts 05 June 1989
288 - N/A 07 February 1989
363 - Annual Return 03 February 1989
288 - N/A 21 July 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 11 November 1986
AA - Annual Accounts 24 September 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 January 2010 Outstanding

N/A

Legal charge 13 December 2002 Outstanding

N/A

Debenture 19 August 2002 Outstanding

N/A

Debenture 15 June 1998 Fully Satisfied

N/A

Legal charge 28 July 1995 Fully Satisfied

N/A

Legal charge 06 August 1991 Fully Satisfied

N/A

Legal charge 06 August 1991 Fully Satisfied

N/A

Debenture 30 July 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposit 09 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.