About

Registered Number: 04016333
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Stretton House, Derby Road, Stretton, Burton On Trent, Staffordshire, DE13 0DW

 

Based in Burton On Trent, Rumenco Ltd was setup in 2000. We do not know the number of employees at this organisation. The company has 16 directors listed as Duncalf, Nicholas John, Duncalf, Nicholas John, Heap, Frank Cedric, Dr, Hunter, Grant James, Lalor, Claire Maria, Lyon, Nigel Richard, Batty, Stephen, Fisher, Stephen, Hall, Wendy Margaret, Knight, Richard, Dr, Perrott, Jonathan George, Rolfe, Richard Mark, Shutt, Richard Guy, Stevens, Robin James, Thomson, David Christopher, Webster, Roderick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCALF, Nicholas John 08 January 2010 - 1
HEAP, Frank Cedric, Dr 14 September 2000 - 1
HUNTER, Grant James 01 May 2019 - 1
LALOR, Claire Maria 01 May 2019 - 1
LYON, Nigel Richard 21 June 2005 - 1
BATTY, Stephen 14 September 2000 11 October 2006 1
FISHER, Stephen 01 June 2002 02 June 2003 1
HALL, Wendy Margaret 16 June 2000 14 September 2000 1
KNIGHT, Richard, Dr 17 July 2009 10 May 2017 1
PERROTT, Jonathan George 31 March 2007 20 August 2007 1
ROLFE, Richard Mark 16 June 2000 14 September 2000 1
SHUTT, Richard Guy 02 October 2006 08 January 2010 1
STEVENS, Robin James 09 October 2002 31 March 2007 1
THOMSON, David Christopher 14 September 2000 11 January 2002 1
WEBSTER, Roderick 01 May 2019 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DUNCALF, Nicholas John 08 January 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 17 June 2020
MR01 - N/A 09 October 2019
CS01 - N/A 21 June 2019
MR01 - N/A 20 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 April 2015
RESOLUTIONS - N/A 13 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 09 October 2013
MR04 - N/A 09 August 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 January 2010
AP03 - Appointment of secretary 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 02 May 2009
395 - Particulars of a mortgage or charge 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 25 April 2008
395 - Particulars of a mortgage or charge 11 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
RESOLUTIONS - N/A 14 July 2005
MEM/ARTS - N/A 14 July 2005
AA - Annual Accounts 19 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 16 June 2004
RESOLUTIONS - N/A 15 September 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
123 - Notice of increase in nominal capital 21 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
CERTNM - Change of name certificate 18 September 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Legal charge 03 February 2012 Fully Satisfied

N/A

All assets debenture 28 August 2008 Outstanding

N/A

Debenture 04 August 2008 Outstanding

N/A

Mortgage 08 October 2007 Outstanding

N/A

Legal charge 15 September 2000 Fully Satisfied

N/A

Debenture 15 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.