UKBizDB.co.uk

G. RUSHBROOKES LIMITED

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

This company is commonly known as G. Rushbrookes Limited. The company was founded 99 years ago and was given the registration number 00200242. The firm's registered office is in MIDHURST. You can find them at Holmbush Way, , Midhurst, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G. RUSHBROOKES LIMITED
Company Number:00200242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1924
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Holmbush Way, Midhurst, West Sussex, England, GU29 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE

Secretary31 January 2001Active
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE

Director01 February 2000Active
Back Acre Fawley, Wantage, OX12 9NJ

Secretary-Active
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY

Secretary01 February 2000Active
Abbeylands, Wineham, Henfield, BN5 9AQ

Director01 February 2000Active
Giddynap, Amberley, Stroud, GL5 5BA

Director-Active
Giddynap, Amberley, Stroud, GL5 5BA

Director-Active
Back Acre Fawley, Wantage, OX12 9NJ

Director-Active
Brookley Cottage, Runford, Farnham, GU10 1QF

Director-Active

People with Significant Control

Mr Roger Temple Morgan-Grenville
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Park Cottage, Upperton, Petworth, United Kingdom, GU28 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dexam International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Address

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

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-12Address

Move registers to sail company with new address.

Download
2020-11-12Address

Change sail address company with new address.

Download
2020-11-12Officers

Change person secretary company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.