UKBizDB.co.uk

C. RUDRUM & SONS (CORNWALL) LIMITED

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

This company is commonly known as C. Rudrum & Sons (cornwall) Limited. The company was founded 62 years ago and was given the registration number 00711943. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:C. RUDRUM & SONS (CORNWALL) LIMITED
Company Number:00711943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 July 2015Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 July 2015Active
5 Ffordd Camlas, High Cross Reach, High Cross, Newport, NP10 9LW

Secretary18 July 1995Active
10 Hardington Drive, Keynsham, Bristol, BS31 1YA

Secretary-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 July 2015Active
10 Tresdale Parc, Connor Downs, Hayle, TR27 5DX

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 July 2015Active
5 Ffordd Camlas, High Cross Reach, High Cross, Newport, NP10 9LW

Director13 April 1995Active
St Arilds Farm, Kington Lane Kington Thornbury, Bristol, BS35 1NQ

Director-Active
Meads View, Oldbury Naite, Oldbury On Severn, BS35 1RU

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 July 2015Active

People with Significant Control

Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Cpl Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.