Company NameR D S (Dental Supplies) Limited
DirectorChristopher Martin Butler
Company StatusActive
Company Number03234811
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Previous NamesRutterford Supplies Limited and Rutterford Dental Supplies Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Christopher Martin Butler
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Works Otley Road
Guiseley
West Yorkshire
LS20 8BH
Secretary NameShelley Saddington
NationalityBritish
StatusCurrent
Appointed15 July 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSales Ledger Control
Correspondence AddressParkside Works Otley Road
Guiseley
West Yorkshire
LS20 8BH
Secretary NameMr Christopher Martin Butler
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameSteve Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Director NamePeter Leonard Rutterford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address138 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EW
Director NameColin James Crossland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2007)
RoleSales Manager
Correspondence Address45 Watty Hall Road
Bradford
West Yorkshire
BD6 3AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cronapress.co.uk
Telephone01943 876600
Telephone regionGuiseley

Location

Registered AddressParkside Works Otley Road
Guiseley
West Yorkshire
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£103,118
Current Liabilities£136,014

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

4 December 2009Delivered on: 10 December 2009
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 March 2007Delivered on: 22 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 2009Delivered on: 4 August 2009
Satisfied on: 11 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 November 2003Delivered on: 11 November 2003
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1999Delivered on: 26 June 1999
Satisfied on: 4 February 2005
Persons entitled:
Alison Mary Butler
Christopher Martin Butler
Nigel Butleras Trustees of the Ennell Welding Pension Fund

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h proeprty, all stocks bonds and securities of any kind, all book and other debts, all uncalled capital and patents trademarks etc... all policies of insurance and the undertaking of the company including stock in trade.
Fully Satisfied
11 May 1999Delivered on: 12 May 1999
Satisfied on: 24 November 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased pursuant to a discounting agreement which fail to vest, the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
10 October 1998Delivered on: 26 October 1998
Satisfied on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Change of details for Mr Christopher Martin Butler as a person with significant control on 2 August 2016 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Change of details for Mr Christopher Martin Butler as a person with significant control on 2 August 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages)
18 August 2016Director's details changed for Mr Christopher Martin Butler on 1 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Satisfaction of charge 7 in full (1 page)
23 May 2016Satisfaction of charge 5 in full (1 page)
23 May 2016Satisfaction of charge 7 in full (1 page)
23 May 2016Satisfaction of charge 5 in full (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 146,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 146,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 146,000
(4 pages)
26 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
26 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 146,000
(4 pages)
1 August 2014Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 146,000
(4 pages)
1 August 2014Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages)
1 August 2014Secretary's details changed for Shelley Saddington on 1 August 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 146,000
(4 pages)
1 August 2014Director's details changed for Mr Christopher Martin Butler on 1 August 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 April 2011Termination of appointment of Steve Jones as a director (1 page)
26 April 2011Termination of appointment of Steve Jones as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Steve Jones on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Steve Jones on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Steve Jones on 1 August 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2009Secretary appointed shelley saddington (2 pages)
20 July 2009Secretary appointed shelley saddington (2 pages)
20 July 2009Appointment terminated secretary christopher butler (1 page)
20 July 2009Appointment terminated secretary christopher butler (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Return made up to 01/08/07; full list of members (3 pages)
27 September 2007Return made up to 01/08/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 01/08/06; full list of members (8 pages)
23 August 2006Return made up to 01/08/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Return made up to 01/08/05; full list of members (8 pages)
5 August 2005Return made up to 01/08/05; full list of members (8 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Return made up to 01/08/04; full list of members (7 pages)
21 September 2004Return made up to 01/08/04; full list of members (7 pages)
27 May 2004Ad 31/10/03--------- £ si 110000@1=110000 £ ic 36000/146000 (2 pages)
27 May 2004Ad 31/10/03--------- £ si 110000@1=110000 £ ic 36000/146000 (2 pages)
26 May 2004£ nc 130000/240000 31/10/03 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2004£ nc 130000/240000 31/10/03 (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
10 September 2003Return made up to 01/08/03; full list of members (7 pages)
10 September 2003Return made up to 01/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 01/08/02; full list of members (7 pages)
22 October 2002Return made up to 01/08/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 April 2002Auditor's resignation (1 page)
29 April 2002Auditor's resignation (1 page)
24 April 2002Auditor's resignation (2 pages)
24 April 2002Auditor's resignation (2 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Return made up to 01/08/00; full list of members (6 pages)
12 September 2000Return made up to 01/08/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1999Return made up to 01/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Auditor's resignation (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
26 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
24 April 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
26 October 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 July 1998Company name changed rutterford dental supplies limit ed\certificate issued on 10/07/98 (2 pages)
9 July 1998Company name changed rutterford dental supplies limit ed\certificate issued on 10/07/98 (2 pages)
30 June 1998£ nc 50000/130000 03/06/98 (1 page)
30 June 1998Ad 03/06/98--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages)
30 June 1998£ nc 50000/130000 03/06/98 (1 page)
30 June 1998Ad 03/06/98--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages)
7 October 1997Return made up to 01/08/97; full list of members (8 pages)
7 October 1997Return made up to 01/08/97; full list of members (8 pages)
27 July 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
27 July 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
25 September 1996Ad 02/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 September 1996Ad 02/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
27 August 1996Company name changed rutterford supplies LIMITED\certificate issued on 28/08/96 (3 pages)
27 August 1996Company name changed rutterford supplies LIMITED\certificate issued on 28/08/96 (3 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
1 August 1996Incorporation (16 pages)
1 August 1996Incorporation (16 pages)