Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. RUDRUM & SONS (CORNWALL) LIMITED
Company Information for

C. RUDRUM & SONS (CORNWALL) LIMITED

WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ,
Company Registration Number
00711943
Private Limited Company
Active

Company Overview

About C. Rudrum & Sons (cornwall) Ltd
C. RUDRUM & SONS (CORNWALL) LIMITED was founded on 1962-01-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". C. Rudrum & Sons (cornwall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C. RUDRUM & SONS (CORNWALL) LIMITED
 
Legal Registered Office
WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
S21 1TZ
Other companies in BS11
 
Filing Information
Company Number 00711943
Company ID Number 00711943
Date formed 1962-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 04:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. RUDRUM & SONS (CORNWALL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. RUDRUM & SONS (CORNWALL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BARBER
Director 2015-07-31
TIMOTHY WILLIAM MINETT
Director 2015-07-31
JASON DAVID SUTTON
Director 2018-02-22
DARREN WAKE
Director 2015-07-31
MARK NOEL WHITELEY
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ARMITAGE
Company Secretary 2015-07-31 2017-08-31
DAVID MORGAN PHILLIPS
Company Secretary 1995-07-18 2015-07-31
ANTHONY GEORGE DOWRICK
Director 1991-12-28 2015-07-31
DAVID MORGAN PHILLIPS
Director 1995-04-13 2015-07-31
JOHN CLIFFORD RUDRUM
Director 1991-12-28 2015-07-31
TREVOR JOHN RUDRUM
Director 1991-12-28 2015-07-31
TERENCE VERDUYN SLOCOMBE
Company Secretary 1991-12-28 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BARBER CPL INDUSTRIES LATVIA LIMITED Director 2016-11-08 CURRENT 1957-05-17 Active
RICHARD JOHN BARBER CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
RICHARD JOHN BARBER C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
RICHARD JOHN BARBER HOMEFIRE GROUP LIMITED Director 2015-01-01 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
TIMOTHY WILLIAM MINETT TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
TIMOTHY WILLIAM MINETT CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
TIMOTHY WILLIAM MINETT C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-09-26 CURRENT 1993-03-05 Active
TIMOTHY WILLIAM MINETT CPL FRANCE LIMITED Director 2007-09-26 CURRENT 2007-03-16 Active
TIMOTHY WILLIAM MINETT SADLER TANKERS LIMITED Director 2007-09-26 CURRENT 1989-01-30 Active
TIMOTHY WILLIAM MINETT MIDWINTER OIL SUPPLIES LIMITED Director 2007-09-26 CURRENT 1988-08-31 Active
TIMOTHY WILLIAM MINETT PALCO SHIPPING AND TRADING LIMITED Director 2007-09-26 CURRENT 1990-01-12 Active
TIMOTHY WILLIAM MINETT CARBON LINK LIMITED Director 2007-09-26 CURRENT 1990-05-21 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL LIMITED Director 2007-09-26 CURRENT 1990-07-30 Active
TIMOTHY WILLIAM MINETT CPL TRUSTEES LIMITED Director 2007-09-26 CURRENT 1995-04-24 Active
TIMOTHY WILLIAM MINETT CARBON LINK HOLDINGS LIMITED Director 2007-09-26 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-09-26 CURRENT 1997-02-12 Active
TIMOTHY WILLIAM MINETT BROOMCO (1850) LIMITED Director 2007-09-26 CURRENT 1999-05-19 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES (EMEA) LIMITED Director 2007-09-26 CURRENT 2007-05-10 Active
TIMOTHY WILLIAM MINETT WALTER H.FELTHAM & SON LIMITED Director 2007-09-26 CURRENT 1942-07-30 Active
TIMOTHY WILLIAM MINETT CPL HARGREAVES LIMITED Director 2007-09-26 CURRENT 1929-01-03 Active
TIMOTHY WILLIAM MINETT CPL PRODUCTS LIMITED Director 2007-09-26 CURRENT 1973-03-15 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-03-24 Active
TIMOTHY WILLIAM MINETT HOMEFIRE GROUP LIMITED Director 2002-07-12 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL LOGISTICS LIMITED Director 2002-07-12 CURRENT 1965-11-29 Active
TIMOTHY WILLIAM MINETT CPLD LIMITED Director 2002-07-12 CURRENT 1960-08-19 Active
TIMOTHY WILLIAM MINETT CPL TRADING LIMITED Director 2002-07-12 CURRENT 1994-10-19 Active
TIMOTHY WILLIAM MINETT HEPTAGON LIMITED Director 2002-07-12 CURRENT 1995-03-16 Active
TIMOTHY WILLIAM MINETT CPL PROPERTY LIMITED Director 2002-07-12 CURRENT 1995-07-04 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES LATVIA LIMITED Director 2002-07-12 CURRENT 1957-05-17 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES LIMITED Director 2002-07-02 CURRENT 1994-11-22 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON PALCO SHIPPING AND TRADING LIMITED Director 2018-02-22 CURRENT 1990-01-12 Active
JASON DAVID SUTTON CARBON LINK LIMITED Director 2018-02-22 CURRENT 1990-05-21 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON HEPTAGON LIMITED Director 2018-02-22 CURRENT 1995-03-16 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON CORRALLS COAL LIMITED Director 2018-02-22 CURRENT 1998-02-25 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-06-01 CURRENT 1994-12-16 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 Active
DARREN WAKE CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
DARREN WAKE TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
DARREN WAKE CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
DARREN WAKE C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
DARREN WAKE INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DARREN WAKE CARBON LINK LIMITED Director 2011-03-15 CURRENT 1990-05-21 Active
DARREN WAKE CPL TRUSTEES LIMITED Director 2011-03-15 CURRENT 1995-04-24 Active
DARREN WAKE CPL FRANCE LIMITED Director 2008-12-22 CURRENT 2007-03-16 Active
DARREN WAKE BROOMCO (1850) LIMITED Director 2008-12-22 CURRENT 1999-05-19 Active
DARREN WAKE CPL INDUSTRIES (EMEA) LIMITED Director 2008-12-22 CURRENT 2007-05-10 Active
DARREN WAKE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE PALCO SHIPPING AND TRADING LIMITED Director 2008-02-29 CURRENT 1990-01-12 Active
DARREN WAKE WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
DARREN WAKE CARBON LINK HOLDINGS LIMITED Director 2007-11-12 CURRENT 1996-11-15 Active
DARREN WAKE INVICA INDUSTRIES LIMITED Director 2007-10-31 CURRENT 1994-11-22 Active
DARREN WAKE INVICA INDUSTRIES HOLDINGS LIMITED Director 2007-10-31 CURRENT 2006-03-24 Active
DARREN WAKE CPL PRODUCTS LIMITED Director 2007-10-31 CURRENT 1973-03-15 Active
DARREN WAKE CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-10-11 CURRENT 1993-03-05 Active
DARREN WAKE CPL ENVIRONMENTAL LIMITED Director 2007-10-11 CURRENT 1990-07-30 Active
DARREN WAKE CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 1997-02-12 Active
DARREN WAKE CPL HARGREAVES LIMITED Director 2007-10-11 CURRENT 1929-01-03 Active
DARREN WAKE HOMEFIRE GROUP LIMITED Director 2007-09-26 CURRENT 1955-02-19 Active
DARREN WAKE CPL LOGISTICS LIMITED Director 2007-09-26 CURRENT 1965-11-29 Active
DARREN WAKE CPLD LIMITED Director 2007-09-26 CURRENT 1960-08-19 Active
DARREN WAKE CPL TRADING LIMITED Director 2007-09-26 CURRENT 1994-10-19 Active
DARREN WAKE HEPTAGON LIMITED Director 2007-09-26 CURRENT 1995-03-16 Active
DARREN WAKE CPL PROPERTY LIMITED Director 2007-09-26 CURRENT 1995-07-04 Active
DARREN WAKE CPL INDUSTRIES LATVIA LIMITED Director 2007-09-26 CURRENT 1957-05-17 Active
DARREN WAKE SADLER TANKERS LIMITED Director 2005-04-01 CURRENT 1989-01-30 Active
DARREN WAKE MIDWINTER OIL SUPPLIES LIMITED Director 2005-04-01 CURRENT 1988-08-31 Active
MARK NOEL WHITELEY CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
MARK NOEL WHITELEY C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
MARK NOEL WHITELEY HOMEFIRE GROUP LIMITED Director 2010-03-10 CURRENT 1955-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MINETT
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430009
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430012
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430007
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430007
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430011
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430010
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430008
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430006
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430005
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430005
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16PSC07CESSATION OF SG HAMBROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mr Mark Noel Whiteley on 2020-12-14
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARBER
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430012
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430011
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430010
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430009
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Jason David Sutton on 2018-11-19
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430008
2018-02-22AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-09-11PSC04Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 2016-07-25
2017-09-04TM02Termination of appointment of Sharon Armitage on 2017-08-31
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-01-15MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15RES13Resolutions passed:
  • Facility agreement, osga, subordination agreement, deed of priorities, documents. The ompany are hereby authorised to pass and to implement such resolutions 23/12/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-01-15RES01ADOPT ARTICLES 15/01/16
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430007
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430006
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430005
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-08-11AP01DIRECTOR APPOINTED MR RICHARD JOHN BARBER
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 33-35 High Street Shirehampton Bristol BS11 0DX
2015-08-11AP01DIRECTOR APPOINTED MR MARK NOEL WHITELEY
2015-08-11AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MINETT
2015-08-11AP01DIRECTOR APPOINTED MR DARREN WAKE
2015-08-11AP03Appointment of Miss Sharon Armitage as company secretary on 2015-07-31
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWRICK
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007119430004
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-22SH20STATEMENT BY DIRECTORS
2015-01-22CAP-SSSOLVENCY STATEMENT DATED 15/01/15
2015-01-22RES06REDUCE ISSUED CAPITAL 15/01/2015
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22SH1922/01/15 STATEMENT OF CAPITAL GBP 2
2015-01-05AR0128/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-02AR0128/12/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007119430004
2013-03-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2013-02-11AR0128/12/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0128/12/11 FULL LIST
2011-12-28AUDAUDITOR'S RESIGNATION
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0128/12/10 FULL LIST
2010-01-20AR0128/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE DOWRICK / 20/01/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 28/12/2008
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04190LOCATION OF DEBENTURE REGISTER
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 33-35 HIGH STREET SHIREHAMPTON AVON BS11 0DX
2006-01-17363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-26363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-18(W)ELRESS386 DIS APP AUDS 12/07/00
2000-07-18(W)ELRESS366A DISP HOLDING AGM 12/07/00
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1999-01-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-14363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-17363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-31363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-19288NEW DIRECTOR APPOINTED
1995-03-15363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-11-23AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-07-25AUDAUDITOR'S RESIGNATION
1994-03-28363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1994-03-28288DIRECTOR'S PARTICULARS CHANGED
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-12363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to C. RUDRUM & SONS (CORNWALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. RUDRUM & SONS (CORNWALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-12-30 Outstanding LLOYDS BANK PLC
2015-12-30 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-06-05 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-26 Satisfied LLOYDS TSB BANK PLC
LETTER OF SET-OFF 1983-09-29 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1981-03-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. RUDRUM & SONS (CORNWALL) LIMITED

Intangible Assets
Patents
We have not found any records of C. RUDRUM & SONS (CORNWALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. RUDRUM & SONS (CORNWALL) LIMITED
Trademarks
We have not found any records of C. RUDRUM & SONS (CORNWALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. RUDRUM & SONS (CORNWALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as C. RUDRUM & SONS (CORNWALL) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where C. RUDRUM & SONS (CORNWALL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. RUDRUM & SONS (CORNWALL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. RUDRUM & SONS (CORNWALL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.