UKBizDB.co.uk

RUDD MACNAMARA LIMITED

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

This company is commonly known as Rudd Macnamara Limited. The company was founded 50 years ago and was given the registration number 01136271. The firm's registered office is in BIRMINGHAM. You can find them at Island Works Holyhead Road, Handsworth, Birmingham, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:RUDD MACNAMARA LIMITED
Company Number:01136271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels
  • 22290 - Manufacture of other plastic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Island Works Holyhead Road, Handsworth, Birmingham, B21 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Island Works, Holyhead Road, Handsworth, United Kingdom, B21 0BS

Secretary30 November 2007Active
Island Works, Holyhead Road, Handsworth, United Kingdom, B21 0BS

Director30 November 2007Active
12 Marlowe Close, Offmore Farm, Kidderminster, DY10 3QT

Secretary-Active
6 Bickenhill Road, Marston Green, Birmingham, B37 7EL

Secretary01 July 1995Active
Forest Cottage 16 High Street, Feckenham, Redditch, B96 6HS

Secretary23 March 1995Active
110 Delhurst Road, Great Barr, Birmingham, B44 9UU

Secretary02 October 2000Active
21 Northwick Crescent, Solihull, B91 3TU

Secretary31 March 2005Active
16 Westbrook Avenue, Walsall, WS9 0DA

Director23 December 1999Active
12 Marlowe Close, Offmore Farm, Kidderminster, DY10 3QT

Director-Active
30 Sunnybank Road, Sutton Coldfield, B73 5RE

Director01 July 1995Active
6 Bickenhill Road, Marston Green, Birmingham, B37 7EL

Director01 July 1995Active
Forest Cottage 16 High Street, Feckenham, Redditch, B96 6HS

Director-Active
Veranos, Plough Road Tibberton, Droitwich, WR9 7NQ

Director-Active
17 Oakham Road, Harborne, Birmingham, B17 9DQ

Director-Active
21 Northwick Crescent, Solihull, B91 3TU

Director03 July 1998Active

People with Significant Control

Elimat Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Island Works, Holyhead Road, Birmingham, United Kingdom, B21 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graham Thomas Caunce
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:18, Belwell Lane, Sutton Coldfield, United Kingdom, B74 4AL
Nature of control:
  • Significant influence or control

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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Change person secretary company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Auditors

Auditors resignation company.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Address

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

Download
2015-08-18Mortgage

Mortgage satisfy charge full.

Download
2015-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.