Company NameRushmann Limited
DirectorMatthew Lightfoot
Company StatusActive
Company Number05745973
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Lightfoot
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodland Rise Sproatley
Hull
East Yorkshire
HU11 4GA
Secretary NameRichard Alan Lightfoot
NationalityBritish
StatusCurrent
Appointed18 March 2008(2 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address4 Raleigh Drive
Sproatley
Hull
North Humberside
HU11 4PE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address21 Woodland Rise Sproatley
Hull
East Yorkshire
HU11 4GA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSproatley
WardMid Holderness
Built Up AreaSproatley

Shareholders

100 at £1Fiona Donnelly
48.78%
Ordinary B
100 at £1Matthew Lightfoot
48.78%
Ordinary A
5 at £1Melissa Jane Middleton
2.44%
Ordinary C

Financials

Year2014
Net Worth£164,877
Cash£178,247
Current Liabilities£31,526

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Change of details for Mr Matthew Lightfoot as a person with significant control on 15 March 2021 (2 pages)
19 October 2022Cessation of Fiona Donnelly as a person with significant control on 15 March 2021 (1 page)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 16 March 2021 with updates (6 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 June 2020Change of details for Mr Matthew Lightfoot as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Director's details changed for Mr Matthew Lightfoot on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from 20 Ash Close Sproatley Hull E. Yorks HU11 4XE to 21 Woodland Rise Sproatley Hull East Yorkshire HU11 4GA on 8 June 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Register inspection address has been changed to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 205
(5 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 205
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 205
(5 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 205
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 205
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 205
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 205
(4 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Registered office address changed from 56 Hapenny Bridge Way Victoria Dock Hull East Yorkshire HU9 1HD on 19 April 2013 (1 page)
19 April 2013Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Matthew Lightfoot on 18 April 2013 (2 pages)
19 April 2013Registered office address changed from 56 Hapenny Bridge Way Victoria Dock Hull East Yorkshire HU9 1HD on 19 April 2013 (1 page)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Matthew Lightfoot on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Secretary appointed richard alan lightfoot (3 pages)
3 April 2009Return made up to 16/03/09; no change of members (4 pages)
3 April 2009Return made up to 16/03/09; no change of members (4 pages)
3 April 2009Secretary appointed richard alan lightfoot (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
15 January 2008Registered office changed on 15/01/08 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
30 May 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)