UKBizDB.co.uk

B.M. & D.V. RUTTERFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.m. & D.v. Rutterford Limited. The company was founded 65 years ago and was given the registration number 00614082. The firm's registered office is in DUNMOW. You can find them at Chickney Hall, Broxted, Dunmow, Essex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:B.M. & D.V. RUTTERFORD LIMITED
Company Number:00614082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1958
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Chickney Hall, Broxted, Dunmow, Essex, United Kingdom, CM6 2BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chickney Hall, Broxted, Dunmow, CM6 2BY

Secretary30 November 2001Active
Chickney Hall, Broxted, Dunmow, United Kingdom, CM6 2BY

Director28 February 2020Active
Little Hall, Cavenham, Bury St Edmunds, IP28 6DE

Director-Active
Chickney Hall, Broxted, Dunmow, United Kingdom, CM6 2BY

Director28 February 2020Active
Chickney Hall, Broxted, Dunmow, CM6 2BY

Director-Active
Chickney Hall, Broxted, Dunmow, United Kingdom, CM6 2BY

Director28 February 2020Active
Little Hall, Cavenham, Bury St Edmunds, IP28 6DE

Secretary-Active
Little Hall, Cavenham, Bury St Edmunds, IP28 6DE

Director-Active

People with Significant Control

Mr Paul Brian Rutterford
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:English
Country of residence:United Kingdom
Address:Chickney Hall, Broxted, Dunmow, United Kingdom, CM6 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Philip Michael Peters
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St. Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Miss Trina Jane Nunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St. Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Elizabeth Rutterford
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:English
Country of residence:United Kingdom
Address:Chickney Hall, Broxted, Dunmow, United Kingdom, CM6 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.