About

Registered Number: 01397782
Date of Incorporation: 03/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Co-Operative House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Rusts Ltd was founded on 03 November 1978 with its registered office in Warwick, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Lynne 01 February 1992 17 September 2007 1
EMENY, Charlotte Mary N/A 17 September 2007 1
EMENY, John Alfred N/A 17 September 2007 1
MARCHANT, Derek Raymond William N/A 27 October 1995 1
QUILTY, David Christopher 17 February 1999 29 March 2003 1
RANDALL, Graham Norman 17 February 1999 17 September 2007 1
SCARFF, Douglas Alfred N/A 19 September 1991 1
WILLIAMS, Hazel Jane 01 February 1992 17 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AD01 - Change of registered office address 23 February 2011
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
MISC - Miscellaneous document 25 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
225 - Change of Accounting Reference Date 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 22 April 2005
AUD - Auditor's letter of resignation 22 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
287 - Change in situation or address of Registered Office 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 10 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
AA - Annual Accounts 09 June 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 28 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 25 March 1996
RESOLUTIONS - N/A 20 December 1995
169 - Return by a company purchasing its own shares 20 December 1995
288 - N/A 10 November 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
395 - Particulars of a mortgage or charge 02 February 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
AA - Annual Accounts 21 August 1992
363s - Annual Return 25 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
169 - Return by a company purchasing its own shares 04 October 1991
RESOLUTIONS - N/A 30 September 1991
288 - N/A 30 September 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 24 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 07 February 1989
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
AA - Annual Accounts 26 March 1983
123 - Notice of increase in nominal capital 19 August 1982
AA - Annual Accounts 19 April 1982
MISC - Miscellaneous document 03 November 1978
NEWINC - New incorporation documents 03 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 1994 Fully Satisfied

N/A

Legal mortgage 17 December 1985 Fully Satisfied

N/A

Legal mortgage 04 April 1985 Fully Satisfied

N/A

Legal charge 11 December 1984 Fully Satisfied

N/A

Legal charge 03 September 1984 Fully Satisfied

N/A

Legal charge 22 September 1983 Fully Satisfied

N/A

Legal charge 19 September 1983 Fully Satisfied

N/A

Legal charge 08 September 1983 Fully Satisfied

N/A

Legal charge 31 May 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 11 March 1983 Fully Satisfied

N/A

Legal charge 18 February 1983 Fully Satisfied

N/A

Legal charge 21 January 1983 Fully Satisfied

N/A

Legal charge 23 December 1982 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Legal charge 27 October 1982 Fully Satisfied

N/A

Legal charge 07 October 1982 Fully Satisfied

N/A

Legal charge 07 October 1982 Fully Satisfied

N/A

Legal charge 17 September 1982 Fully Satisfied

N/A

Legal charge 01 September 1982 Fully Satisfied

N/A

Legal charge 01 September 1982 Fully Satisfied

N/A

Legal charge 01 September 1982 Fully Satisfied

N/A

Legal charge 01 September 1982 Fully Satisfied

N/A

Legal charge 01 September 1982 Fully Satisfied

N/A

Debenture 13 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.