Company NameRustic Root Furniture Ltd
DirectorRichard David Stewart Burton
Company StatusActive
Company Number07366717
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard David Stewart Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Central Boulevard
Wheatley Hills
Doncaster
South Yorkshire
DN2 5PD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Carl David Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square Newton Chambers Road
Thorncliffe Park Ind Est Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Mark Bryce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 2022)
RoleJoiner
Country of ResidenceEngland
Correspondence Address4 Hampole Balk Lane
Skellow
Doncaster
South Yorkshire
DN6 8LF

Location

Registered Address4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est
Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Mark Bryce
30.00%
Ordinary
3 at £1Richard Burton
30.00%
Ordinary
2 at £1Clare Bryce
20.00%
Ordinary
2 at £1Michelle Ann Burton
20.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£4,548
Current Liabilities£15,749

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 September 2018Confirmation statement made on 6 September 2018 with updates (6 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 September 2018Particulars of variation of rights attached to shares (2 pages)
11 September 2018Change of share class name or designation (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(4 pages)
17 October 2014Appointment of Mr Mark Bryce as a director on 14 April 2014 (2 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(4 pages)
17 October 2014Appointment of Mr Mark Bryce as a director on 14 April 2014 (2 pages)
17 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Termination of appointment of Carl Palmer as a director (1 page)
8 October 2013Termination of appointment of Carl Palmer as a director (1 page)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
18 November 2010Appointment of Mr Carl David Palmer as a director (2 pages)
18 November 2010Appointment of Mr Carl David Palmer as a director (2 pages)
19 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 October 2010Registered office address changed from 9 Haugh Green Rawmarsh Rotherham S627FB United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 9 Haugh Green Rawmarsh Rotherham S627FB United Kingdom on 19 October 2010 (1 page)
19 October 2010Appointment of Mr Richard David Stewart Burton as a director (2 pages)
19 October 2010Appointment of Mr Richard David Stewart Burton as a director (2 pages)
6 September 2010Incorporation (20 pages)
6 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
6 September 2010Termination of appointment of Peter Valaitis as a director (1 page)
6 September 2010Incorporation (20 pages)