Little Weighton
Yorkshire
HU20 3XU
Secretary Name | Ms Andrea Jayne Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(42 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 01 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station View Little Weighton Yorkshire HU20 3XU |
Director Name | Mr Manfred Gawthorpe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 25 June 2001(47 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station View Little Weighton Cottingham East Yorkshire HU20 3XU |
Director Name | Mrs Celia June Mason |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 17 Crake Wells Walkington Beverley North Humberside HU17 8SB |
Director Name | Mr Welbourne Michael |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(37 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 26 August 2006) |
Role | Company Director |
Correspondence Address | 57 Nunburnholme Avenue North Ferriby North Humberside HU14 3AW |
Secretary Name | Mrs Celia June Mason |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 August 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 17 Crake Wells Walkington Beverley North Humberside HU17 8SB |
Website | rutherfordvending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5943419 |
Telephone region | Freephone |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
35.9k at £1 | A.j. Mason 83.66% Ordinary |
---|---|
3.3k at £1 | Justin William Killick 7.59% Ordinary |
3.3k at £1 | Kieran Ivor Killick 7.59% Ordinary |
500 at £1 | Mr M. Gawthorpe 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,500 |
Cash | £246,416 |
Current Liabilities | £71,210 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 January 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
4 July 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Manfred Gawthorpe on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Manfred Gawthorpe on 25 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
1 September 2009 | Location of register of members (1 page) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Memorandum and Articles of Association (7 pages) |
23 November 2006 | Memorandum 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 2006 | Resolutions
|
20 October 2006 | Resolutions
|
13 September 2006 | Return made up to 25/08/06; full list of members (4 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (4 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
25 November 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
25 November 2005 | Accounts 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 2005 | Return made up to 25/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
18 October 2004 | Return made up to 25/08/04; full list of members (10 pages) |
18 October 2004 | Return made up to 25/08/04; full list of members (10 pages) |
9 July 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
9 July 2004 | Accounts 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 2003 | Resolutions
|
21 November 2003 | Resolutions
|
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 2003 | Return made up to 25/08/03; full list of members (10 pages) |
29 September 2003 | Return made up to 25/08/03; full list of members (10 pages) |
1 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
1 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members
|
3 September 2002 | Return made up to 25/08/02; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: rutherford house canning st hull HU2 8QW nth humberside HU2 8QW (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: rutherford house canning st hull HU2 8QW nth humberside HU2 8QW (1 page) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 September 2001 | Return made up to 25/08/01; full list of members
|
17 September 2001 | Return made up to 25/08/01; full list of members
|
17 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
14 September 2000 | Return made up to 25/08/00; full list of members
|
14 September 2000 | Return made up to 25/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 September 1998 | Return made up to 25/08/98; full list of members
|
21 September 1998 | Return made up to 25/08/98; full list of members
|
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
6 September 1996 | Return made up to 25/08/96; no change of members
|
6 September 1996 | Return made up to 25/08/96; no change of members
|
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
12 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
16 September 1953 | Incorporation (13 pages) |
16 September 1953 | Incorporation (13 pages) |