Company NameRutland Mews Limited
DirectorDavid Frank Oulsnam
Company StatusActive
Company Number04232069
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Frank Oulsnam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Cottage Bagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary NameDavid Oulsnam
NationalityBritish
StatusCurrent
Appointed22 February 2008(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleDesigner
Correspondence AddressBagshaw Hall Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ
Secretary NameMr Richard David Law
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Director NameJoanna Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressDunlow
Windmill Lane Eyam
Hope Valley
Derbyshire
S32 5RJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£120,162
Cash£689
Current Liabilities£750

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

19 October 2001Delivered on: 25 October 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £199,500 due or to become due from the company to the chargee.
Particulars: Cavensidh mill smedley street matlock derbyshire DE4,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
28 August 2001Delivered on: 11 September 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property of the company including premises at 2 rutland works, land to the south of coombs road, land behind the cottage, rutland works, bakewell, derbyshire and the proceeds of sale thereof. 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

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
8 August 2012Annual return made up to 11 June 2012 (14 pages)
8 August 2012Annual return made up to 11 June 2012 (14 pages)
7 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 June 2009Return made up to 11/06/09; no change of members (4 pages)
29 June 2009Return made up to 11/06/09; no change of members (4 pages)
15 June 2009Appointment terminated director joanna taylor (1 page)
15 June 2009Appointment terminated director joanna taylor (1 page)
5 June 2009Return made up to 11/06/08; full list of members (7 pages)
5 June 2009Return made up to 11/06/08; full list of members (7 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 April 2008Secretary appointed david oulsnam (2 pages)
28 April 2008Appointment terminated secretary richard law (1 page)
28 April 2008Appointment terminated secretary richard law (1 page)
28 April 2008Secretary appointed david oulsnam (2 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 August 2007Return made up to 11/06/07; full list of members (7 pages)
21 August 2007Return made up to 11/06/07; full list of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 November 2006Return made up to 11/06/05; full list of members; amend (7 pages)
20 November 2006Return made up to 11/06/05; full list of members; amend (7 pages)
19 October 2006Return made up to 11/06/05; full list of members (7 pages)
19 October 2006Return made up to 11/06/05; full list of members (7 pages)
11 August 2006Return made up to 11/06/06; no change of members (7 pages)
11 August 2006Return made up to 11/06/06; no change of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 October 2004Return made up to 11/06/04; no change of members (7 pages)
27 October 2004Return made up to 11/06/04; no change of members (7 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 June 2003Return made up to 11/06/03; change of members (6 pages)
27 June 2003Return made up to 11/06/03; change of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
21 June 2002Return made up to 11/06/02; full list of members (7 pages)
21 June 2002Return made up to 11/06/02; full list of members (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
3 September 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
3 September 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 31 corsham street london N1 6DR (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 31 corsham street london N1 6DR (1 page)
11 June 2001Incorporation (18 pages)
11 June 2001Incorporation (18 pages)