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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, WF3 4AY | Secretary | 29 March 2018 | Active |
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY | Director | 04 January 2012 | Active |
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, WF3 4AY | Director | 29 March 2018 | Active |
The Coneygeers, 62 Station Road, Irthlingborough, NN9 5QE | Secretary | 02 July 1992 | Active |
14 Harrier Park, Merefield, Northampton, NN4 0QG | Secretary | 27 March 2001 | Active |
Box Tree House, 9a The Balk, Walton, Wakefield, United Kingdom, WF2 6JZ | Secretary | 04 January 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 June 1992 | Active |
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY | Director | 01 April 1996 | Active |
The Coneygeers, 62 Station Road, Irthlingborough, NN9 5QE | Director | 02 July 1992 | Active |
12, Manor Drive, Irthling Borough, Northants, NN9 5SL | Director | 02 July 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 June 1992 | Active |
C/O William Lamb (Holdings) Limited, Bottomboat Road, Stanley, Wakefield, United Kingdom, WF3 4AY | Director | 04 January 2012 | Active |
The Old Rectory, Yeldon, Bedford, MK44 1AU | Director | 02 July 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Appoint person secretary company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.