Company NameRudstone Residential Ltd
DirectorDavid Charles Wilbraham
Company StatusActive
Company Number04091281
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 633395
Telephone regionHull

Location

Registered AddressFerriby Hall
High Street
North Ferriby
North Humberside
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£440,601
Cash£25,262
Current Liabilities£388,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

27 February 2001Delivered on: 9 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 ella street hull t/n HS136968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 166 belvoir street hull - HS35798. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 sidmouth street hull - HS77599. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 goddard avenue hull - HS18002. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 lambert street hull - HS227116. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 washington street hull - HS174459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 st augustines avenue hull - HS80502. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 claremont avenue hull - HS35309. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 suffolk street hull - HS91186. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 April 2023Previous accounting period shortened from 31 October 2023 to 31 March 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 October 2022 (11 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
11 October 2021Satisfaction of charge 4 in full (1 page)
15 December 2020Total exemption full accounts made up to 31 October 2020 (11 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
27 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
19 October 2015Termination of appointment of Stuart Melvin Cook as a secretary on 1 April 2014 (1 page)
19 October 2015Termination of appointment of Stuart Melvin Cook as a secretary on 1 April 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Director's details changed for Mr David Charles Wilbraham on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr David Charles Wilbraham on 25 November 2009 (2 pages)
14 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (2 pages)
14 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 17/10/06; full list of members (3 pages)
21 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2005Return made up to 17/10/05; full list of members (3 pages)
8 December 2005Return made up to 17/10/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 November 2004Return made up to 17/10/04; full list of members (7 pages)
12 November 2004Return made up to 17/10/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Return made up to 17/10/03; full list of members (7 pages)
12 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (10 pages)
20 December 2002Total exemption small company accounts made up to 31 October 2002 (10 pages)
7 November 2002Return made up to 17/10/02; full list of members (6 pages)
7 November 2002Return made up to 17/10/02; full list of members (6 pages)
9 September 2002Ad 02/09/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
9 September 2002Ad 02/09/02--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2001 (2 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2001 (2 pages)
31 October 2001Return made up to 17/10/01; full list of members (6 pages)
31 October 2001Return made up to 17/10/01; full list of members (6 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
2 February 2001Ad 25/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 February 2001Ad 25/01/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/10/00
(1 page)
20 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/10/00
(1 page)
17 October 2000Incorporation (16 pages)
17 October 2000Incorporation (16 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)