Company NameGerald Rutherford Limited
Company StatusDissolved
Company Number00523667
CategoryPrivate Limited Company
Incorporation Date16 September 1953(70 years, 8 months ago)
Dissolution Date1 June 2023 (11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Andrea Jayne Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(37 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 01 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station View
Little Weighton
Yorkshire
HU20 3XU
Secretary NameMs Andrea Jayne Mason
NationalityBritish
StatusClosed
Appointed02 July 1996(42 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 01 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station View
Little Weighton
Yorkshire
HU20 3XU
Director NameMr Manfred Gawthorpe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustrian
StatusClosed
Appointed25 June 2001(47 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station View
Little Weighton
Cottingham
East Yorkshire
HU20 3XU
Director NameMrs Celia June Mason
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1991(37 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 1997)
RoleCompany Director
Correspondence Address17 Crake Wells
Walkington
Beverley
North Humberside
HU17 8SB
Director NameMr Welbourne Michael
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1991(37 years, 11 months after company formation)
Appointment Duration15 years (resigned 26 August 2006)
RoleCompany Director
Correspondence Address57 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AW
Secretary NameMrs Celia June Mason
NationalityEnglish
StatusResigned
Appointed25 August 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address17 Crake Wells
Walkington
Beverley
North Humberside
HU17 8SB

Contact

Websiterutherfordvending.co.uk
Email address[email protected]
Telephone0800 5943419
Telephone regionFreephone

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

35.9k at £1A.j. Mason
83.66%
Ordinary
3.3k at £1Justin William Killick
7.59%
Ordinary
3.3k at £1Kieran Ivor Killick
7.59%
Ordinary
500 at £1Mr M. Gawthorpe
1.17%
Ordinary

Financials

Year2014
Net Worth£689,500
Cash£246,416
Current Liabilities£71,210

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

22 January 1979Delivered on: 29 January 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or A.E.b finance limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking & all property & assets present & future including goodwill bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Outstanding
7 April 1977Delivered on: 7 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamlyn house canning street hull title no hs 16187.
Outstanding
3 February 1977Delivered on: 24 February 1977
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: 17500 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamlyn house, canning street, hull and goodwill of business.
Outstanding

Filing History

26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
4 July 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
10 November 2015Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015 (1 page)
7 October 2015Registered office address changed from Rutherford House Upton Street Hull HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Rutherford House Upton Street Hull HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Rutherford House Upton Street Hull HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 42,862
(5 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 42,862
(5 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 42,862
(5 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 42,862
(5 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 42,862
(5 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 42,862
(5 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Manfred Gawthorpe on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Manfred Gawthorpe on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 25/08/09; full list of members (4 pages)
1 September 2009Return made up to 25/08/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
8 September 2008Return made up to 25/08/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Memorandum and Articles of Association (7 pages)
23 November 2006Memorandum and Articles of Association (7 pages)
7 November 2006£ ic 43862/42862 08/09/06 £ sr 1000@1=1000 (1 page)
7 November 2006£ ic 43862/42862 08/09/06 £ sr 1000@1=1000 (1 page)
20 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2006Return made up to 25/08/06; full list of members (4 pages)
13 September 2006Return made up to 25/08/06; full list of members (4 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
25 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
27 October 2005£ ic 50000/43862 16/09/05 £ sr 6138@1=6138 (2 pages)
27 October 2005£ ic 50000/43862 16/09/05 £ sr 6138@1=6138 (2 pages)
8 September 2005Return made up to 25/08/05; full list of members (5 pages)
8 September 2005Return made up to 25/08/05; full list of members (5 pages)
18 October 2004Return made up to 25/08/04; full list of members (10 pages)
18 October 2004Return made up to 25/08/04; full list of members (10 pages)
9 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
9 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
12 March 2004£ ic 44932/41832 20/02/04 £ sr 3100@1=3100 (1 page)
12 March 2004£ ic 44932/41832 20/02/04 £ sr 3100@1=3100 (1 page)
21 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2003£ ic 50000/44932 21/10/03 £ sr 5068@1=5068 (1 page)
21 November 2003£ ic 50000/44932 21/10/03 £ sr 5068@1=5068 (1 page)
29 September 2003Return made up to 25/08/03; full list of members (10 pages)
29 September 2003Return made up to 25/08/03; full list of members (10 pages)
1 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
1 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(10 pages)
3 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(10 pages)
28 August 2002Registered office changed on 28/08/02 from: rutherford house canning st hull HU2 8QW nth humberside HU2 8QW (1 page)
28 August 2002Registered office changed on 28/08/02 from: rutherford house canning st hull HU2 8QW nth humberside HU2 8QW (1 page)
19 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
19 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
14 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 September 1999Return made up to 25/08/99; full list of members (6 pages)
2 September 1999Return made up to 25/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 August 1997Return made up to 25/08/97; no change of members (4 pages)
29 August 1997Return made up to 25/08/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
6 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
12 September 1995Return made up to 25/08/95; full list of members (6 pages)
12 September 1995Return made up to 25/08/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
16 September 1953Incorporation (13 pages)
16 September 1953Incorporation (13 pages)