UKBizDB.co.uk

HEAD RUDDY LIMITED

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

This company is commonly known as Head Ruddy Limited. The company was founded 21 years ago and was given the registration number 04597146. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEAD RUDDY LIMITED
Company Number:04597146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Cheltenham Road, Longlevens, Gloucester, England, GL2 0AW

Secretary21 November 2002Active
10, Old Cheltenham Road, Longlevens, Gloucester, England, GL2 0AW

Director21 November 2002Active
10, Old Cheltenham Road, Longlevens, Gloucester, England, GL2 0AW

Director07 October 2019Active
10, Old Cheltenham Road, Longlevens, Gloucester, England, GL2 0AW

Director21 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 November 2002Active

People with Significant Control

Mr Roger John Head
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Maurice Ruddy
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 25 to 50 percent
Grant Roger John Ruddy
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Jasmin Ann Head
Notified on:06 April 2016
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.