UKBizDB.co.uk

RUSHTON ABLETT LIMITED

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

This company is commonly known as Rushton Ablett Limited. The company was founded 31 years ago and was given the registration number 02725688. The firm's registered office is in WAKEFIELD. You can find them at C/o William Lamb (holdings) Limited Bottomboat Road, Stanley, Wakefield, West Yorkshire. This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:RUSHTON ABLETT LIMITED
Company Number:02725688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:C/o William Lamb (holdings) Limited Bottomboat Road, Stanley, Wakefield, West Yorkshire, WF3 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, WF3 4AY

Secretary29 March 2018Active
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY

Director04 January 2012Active
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, WF3 4AY

Director29 March 2018Active
The Coneygeers, 62 Station Road, Irthlingborough, NN9 5QE

Secretary02 July 1992Active
14 Harrier Park, Merefield, Northampton, NN4 0QG

Secretary27 March 2001Active
Box Tree House, 9a The Balk, Walton, Wakefield, United Kingdom, WF2 6JZ

Secretary04 January 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 June 1992Active
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY

Director01 April 1996Active
The Coneygeers, 62 Station Road, Irthlingborough, NN9 5QE

Director02 July 1992Active
12, Manor Drive, Irthling Borough, Northants, NN9 5SL

Director02 July 1992Active
120 East Road, London, N1 6AA

Nominee Director24 June 1992Active
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY

Director04 January 2012Active
The Old Rectory, Yeldon, Bedford, MK44 1AU

Director02 July 1992Active

People with Significant Control

William Lamb (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:William Lamb Group Limited, Bottom Boat Road, Wakefield, England, WF3 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.