UKBizDB.co.uk

RUTHERFORD HUGHES LIMITED

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

This company is commonly known as Rutherford Hughes Limited. The company was founded 7 years ago and was given the registration number 10431722. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:RUTHERFORD HUGHES LIMITED
Company Number:10431722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Secretary07 September 2023Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Secretary01 March 2019Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Secretary13 September 2023Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director17 October 2016Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director29 November 2016Active

People with Significant Control

Mr David Hughes
Notified on:17 October 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Robert Rutherford
Notified on:17 October 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Appoint person secretary company with name date.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Change account reference date company current extended.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Address

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

Download

Copyright © 2024. All rights reserved.