About

Registered Number: 01152507
Date of Incorporation: 19/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Mansion House 3rd Floor, Bridgewater Embankment, Altrincham, Cheshire, WA14 4RW,

 

Rullion Engineering Ltd was registered on 19 December 1973 with its registered office in Altrincham, Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bannister, Martin Andrew, Boag, John Graham, Gallagher, Keith, Haigh, Alistair Richard for the company. We don't know the number of employees at the organisation. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Martin Andrew 01 January 2009 31 May 2017 1
BOAG, John Graham 20 November 1995 14 March 1996 1
GALLAGHER, Keith 07 February 2012 01 May 2014 1
HAIGH, Alistair Richard 01 January 2009 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC05 - N/A 06 March 2019
TM01 - Termination of appointment of director 21 February 2019
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 June 2015
RESOLUTIONS - N/A 29 August 2014
AA - Annual Accounts 12 August 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 June 2013
RESOLUTIONS - N/A 06 March 2013
MEM/ARTS - N/A 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 08 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
CERTNM - Change of name certificate 13 April 2012
CONNOT - N/A 13 April 2012
RESOLUTIONS - N/A 02 March 2012
CC04 - Statement of companies objects 02 March 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 03 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 10 June 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 05 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2006
353 - Register of members 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 11 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 09 June 1997
287 - Change in situation or address of Registered Office 25 January 1997
AA - Annual Accounts 10 October 1996
288 - N/A 06 August 1996
363s - Annual Return 03 July 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 23 April 1996
288 - N/A 22 March 1996
288 - N/A 13 March 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 27 September 1995
363s - Annual Return 05 July 1995
288 - N/A 19 June 1995
AA - Annual Accounts 26 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 26 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 21 July 1993
287 - Change in situation or address of Registered Office 29 September 1992
CERTNM - Change of name certificate 28 August 1992
363b - Annual Return 06 July 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 27 February 1992
288 - N/A 07 February 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 31 October 1991
AUD - Auditor's letter of resignation 09 July 1991
288 - N/A 04 April 1991
AA - Annual Accounts 18 October 1990
288 - N/A 10 October 1990
RESOLUTIONS - N/A 25 July 1990
288 - N/A 24 July 1990
RESOLUTIONS - N/A 23 May 1990
RESOLUTIONS - N/A 23 May 1990
RESOLUTIONS - N/A 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1990
123 - Notice of increase in nominal capital 23 May 1990
288 - N/A 12 December 1989
288 - N/A 28 September 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 28 September 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AC05 - N/A 28 April 1989
363 - Annual Return 17 December 1987
AA - Annual Accounts 17 December 1987
288 - N/A 11 December 1987
288 - N/A 11 December 1987
AA - Annual Accounts 25 February 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
363 - Annual Return 25 February 1987
288 - N/A 29 October 1986
288 - N/A 01 May 1986
CERTNM - Change of name certificate 22 October 1979
MISC - Miscellaneous document 19 December 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

All assets debenture 03 May 2012 Outstanding

N/A

Guarantee & debenture 31 January 2012 Fully Satisfied

N/A

Debenture 25 May 1994 Fully Satisfied

N/A

Mortgage debenture 30 December 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.