UKBizDB.co.uk

RURAL FINANCE LIMITED

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

This company is commonly known as Rural Finance Limited. The company was founded 19 years ago and was given the registration number 05207393. The firm's registered office is in WREXHAM. You can find them at 5 Wilkinson Court, Wilkinson Business Park, Wrexham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RURAL FINANCE LIMITED
Company Number:05207393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Wilkinson Court, Wilkinson Business Park, Wrexham, LL13 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Of Barnweil Farm, By Craigie, Kilmarnock, KA1 5NE

Director29 September 2004Active
Castle Fields Farm, Harvington Lane, Norton, Evesham, England, WR11 4TN

Director01 February 2022Active
15 Beech Road, Stockton Heath, Warrington, WA4 6LT

Secretary16 August 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 August 2004Active
38 Upton Lane, Upton, Chester, CH2 1EE

Director16 August 2004Active
23 The Meadows, Sedgefield, TS21 2DL

Director29 September 2004Active
Castle Fields Farm, Harvington, Evesham, Evesham, WR11 4TN

Director29 September 2004Active
Tassack Brae, Blairgowrie Road, Dunkeld, PH8 0EP

Director29 September 2004Active
10 South Brae Close, Littleover, Derby, DE23 1WD

Director29 September 2004Active
Hafod, Drayton Road Hodnet, Market Drayton, TF9 3NH

Director29 September 2004Active
1 Sutton Road, Mepal, Ely, CB6 2AQ

Director29 September 2004Active
Ashville Farm Cottage, Wetherby Road Rufforth, York, YO23 3QF

Director29 September 2004Active
2 Mountfields, Bangor On Dee, Wrexham, LL13 0BZ

Director17 August 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 August 2004Active
Cherry Tree Cottage, Church Street, Hovingham, York, United Kingdom, YO62 4JY

Director01 February 2008Active
Tree View, St. Mary's Way, Brownshill, Stroud, England, GL6 8SW

Director29 September 2004Active

People with Significant Control

Mr Andrew Howie Glover
Notified on:25 April 2023
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Scotland
Address:Hall Of Barnwell, Craigie, Kilmarnock, Scotland, KA1 5NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Philip Latham
Notified on:25 April 2023
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Castle Fields Farm, Harvington Lane, Evesham, England, WR11 4TN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Philip Latham
Notified on:01 February 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Castlefields Farm, Harvington Lane, Evesham, England, WR11 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Highland Finance Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Norton Farm, Harvington Lane, Evesham, England, WR11 4TN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rex Tattersall
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:5, Wilkinson Court, Wrexham, LL13 9AE
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 (6 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Capital

Capital name of class of shares.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-16Resolution

Resolution.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.