About

Registered Number: 01029294
Date of Incorporation: 01/11/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Established in 1971, Rutland Court (Ansdell) Ltd have registered office in Lytham St Annes, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 23 directors listed as Carroll, Patrick Sean, Emmett, Mina Saunders, Turner, Frank, Ball, Thomas William, Barr, Robert Eadie, Barry, Leslie Joseph, Chaston, Margaret Cohnheim, Clarke, Samuel, Cottam, Denis Hodgson, Cowin, Alistair, Gregory, Hilda, Griffiths, Irene Ellen, Jepson, Cyril Gordon, Kemp, Graham Roland, Noad, Charles Francis, Robson, Eileen, Royle, Andrew Alan, Skinner, Ian Hunter, Southworth, Plain, Thatcher, Doreen, Turton, Ada Louisa, Whalley, Janet Elizabeth, Whiteley, John for Rutland Court (Ansdell) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Patrick Sean 21 March 2006 - 1
BALL, Thomas William 12 April 1999 06 August 2002 1
BARR, Robert Eadie 30 September 2008 21 May 2012 1
BARRY, Leslie Joseph N/A 15 March 1991 1
CHASTON, Margaret Cohnheim 08 March 2005 04 February 2010 1
CLARKE, Samuel 09 March 2006 06 March 2009 1
COTTAM, Denis Hodgson 14 March 1991 06 August 2002 1
COWIN, Alistair 06 August 2002 25 October 2005 1
GREGORY, Hilda 06 August 2002 30 November 2006 1
GRIFFITHS, Irene Ellen N/A 14 March 1991 1
JEPSON, Cyril Gordon N/A 14 February 1991 1
KEMP, Graham Roland 12 July 2010 31 October 2013 1
NOAD, Charles Francis 15 March 1991 18 March 1993 1
ROBSON, Eileen 14 March 1991 06 August 2002 1
ROYLE, Andrew Alan 07 December 2006 11 August 2009 1
SKINNER, Ian Hunter 04 November 2014 26 March 2015 1
SOUTHWORTH, Plain 14 March 1991 24 March 1998 1
THATCHER, Doreen 24 March 1998 06 August 2002 1
TURTON, Ada Louisa N/A 13 April 1999 1
WHALLEY, Janet Elizabeth 06 August 2002 26 August 2003 1
WHITELEY, John N/A 14 March 1991 1
Secretary Name Appointed Resigned Total Appointments
EMMETT, Mina Saunders 30 March 1991 06 August 2002 1
TURNER, Frank N/A 30 March 1991 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 26 March 2020
CH04 - Change of particulars for corporate secretary 09 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
TM01 - Termination of appointment of director 10 February 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 29 April 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
AA - Annual Accounts 18 April 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 31 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 15 March 1994
363s - Annual Return 31 March 1993
288 - N/A 31 March 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 16 March 1992
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.