About

Registered Number: 01299124
Date of Incorporation: 18/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR

 

Having been setup in 1977, Rudds Ltd have registered office in Annesley Nottingham in Nottinghamshire, it has a status of "Active". The organisation has one director listed as Maloney, Richard James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 July 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 July 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 12 August 2010
CH02 - Change of particulars for corporate director 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 August 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 15 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 01 August 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 03 June 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 11 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 12 August 1996
CERTNM - Change of name certificate 15 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 28 September 1995
363s - Annual Return 31 August 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 05 September 1990
288 - N/A 10 August 1990
363 - Annual Return 06 February 1990
288 - N/A 18 January 1990
287 - Change in situation or address of Registered Office 23 November 1989
AA - Annual Accounts 02 November 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1989
288 - N/A 28 June 1989
288 - N/A 22 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 May 1989
RESOLUTIONS - N/A 03 April 1989
RESOLUTIONS - N/A 03 April 1989
CERT10 - Re-registration of a company from public to private 31 March 1989
MAR - Memorandum and Articles - used in re-registration 31 March 1989
53 - Application by a public company for re-registration as a private company 31 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1989
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
AUD - Auditor's letter of resignation 15 February 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 15 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
287 - Change in situation or address of Registered Office 22 September 1987
288 - N/A 07 September 1987
288 - N/A 07 September 1987
395 - Particulars of a mortgage or charge 03 June 1987
395 - Particulars of a mortgage or charge 22 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1987
REREG(U) - N/A 07 November 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 15 October 1986
CERTNM - Change of name certificate 12 October 1986
363 - Annual Return 23 September 1986
363 - Annual Return 23 September 1986
395 - Particulars of a mortgage or charge 11 September 1986
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 15 July 1986
288 - N/A 01 July 1986
287 - Change in situation or address of Registered Office 11 June 1986
AA - Annual Accounts 15 November 1984
AA - Annual Accounts 19 December 1983
AA - Annual Accounts 22 October 1982
AA - Annual Accounts 14 December 1981
AA - Annual Accounts 21 January 1981
AA - Annual Accounts 29 January 1980
AA - Annual Accounts 15 January 1979

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Single debenture 21 May 1987 Fully Satisfied

N/A

Deed 15 April 1987 Fully Satisfied

N/A

Floating charge 05 September 1986 Fully Satisfied

N/A

Charge 30 September 1985 Fully Satisfied

N/A

Deed. 30 September 1985 Fully Satisfied

N/A

Mortgage debenture 27 August 1982 Fully Satisfied

N/A

Mortgage debenture 28 April 1982 Fully Satisfied

N/A

Guarantee & debenture 03 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.