Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUDSTON PRODUCTS (INT) LIMITED
Company Information for

RUDSTON PRODUCTS (INT) LIMITED

LANGFORD ARCH LONDON ROAD, SAWSTON, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4EG,
Company Registration Number
00963626
Private Limited Company
Active

Company Overview

About Rudston Products (int) Ltd
RUDSTON PRODUCTS (INT) LIMITED was founded on 1969-10-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Rudston Products (int) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUDSTON PRODUCTS (INT) LIMITED
 
Legal Registered Office
LANGFORD ARCH LONDON ROAD
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 4EG
Other companies in CB22
 
Filing Information
Company Number 00963626
Company ID Number 00963626
Date formed 1969-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235638061  
Last Datalog update: 2024-01-06 19:49:30
Primary Source:Companies House
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 RUDSTON PRODUCTS (INT) LIMITED

Current Directors
Officer Role Date Appointed
JACINTA LOUISE DEAN
Company Secretary 2008-06-25
SUSAN ANNABEL WARD
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BANKS
Director 2008-06-25 2017-05-01
SUSAN ANNABEL WARD
Director 2011-04-26 2015-01-01
JACINTA LOUISE DEAN
Director 2008-06-25 2011-04-26
LEE EPSTEIN
Company Secretary 2007-11-20 2008-06-23
JOHN EPSTEIN
Director 1990-12-31 2008-06-23
JONATHAN MARK FREESTON
Company Secretary 2003-09-27 2007-11-20
JONATHAN MARK FREESTON
Director 1990-12-31 2007-05-31
PHILIP ALAN SZLAPAK
Director 1996-08-22 2007-05-31
RUTH EPSTEIN
Director 1992-11-26 2004-09-05
YVONNE MARY PALMER
Company Secretary 1995-09-30 2003-09-27
ANDREW PETER ROBINSON
Company Secretary 1992-06-01 1995-09-30
PETER BRIGHTLEY GLYDON
Company Secretary 1990-12-31 1992-05-29
PETER BRIGHTLEY GLYDON
Director 1990-12-31 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNABEL WARD DEVONIA SHEEPSKINS & TANNERY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SUSAN ANNABEL WARD HOLMES HALLS (PROCESSORS) LIMITED Director 2011-05-06 CURRENT 2001-04-26 Active
SUSAN ANNABEL WARD JASPER BYRNE LIMITED Director 2011-04-26 CURRENT 1991-02-13 Active
SUSAN ANNABEL WARD BODMIN LEATHER CO LIMITED Director 2011-04-26 CURRENT 1993-05-19 Active
SUSAN ANNABEL WARD BANKS BYRNE LIMITED Director 2011-04-26 CURRENT 1996-08-12 Active
SUSAN ANNABEL WARD SAWSTON JOINERY LIMITED Director 2011-02-17 CURRENT 2001-02-23 Active
SUSAN ANNABEL WARD LANGFORD ARCH PROPERTIES LTD Director 2009-04-16 CURRENT 2009-01-07 Active
SUSAN ANNABEL WARD CAMBRIDGE CONSTRUCTION LIMITED Director 2005-09-07 CURRENT 1973-06-01 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-03-29DIRECTOR APPOINTED MRS JACINTA LOUISE DEAN
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNABEL WARD
2023-01-13CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2021-12-31CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-10-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MISS SUSAN ANNABEL WARD
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BANKS
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009636260006
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNABEL WARD
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009636260007
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009636260006
2013-02-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0116/12/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0116/12/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-03AP01DIRECTOR APPOINTED MISS SUSAN ANNABEL WARD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA DEAN
2011-01-06AR0116/12/10 FULL LIST
2010-02-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-04AR0116/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACINTA LOUISE DEAN / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BANKS / 31/12/2009
2009-10-13AA01PREVEXT FROM 31/01/2009 TO 31/07/2009
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 36 WEST DRIVE CHEAM SURREY SM2 7NA
2009-02-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-11288aDIRECTOR APPOINTED MRS JACINTA LOUISE DEAN
2008-08-11288aSECRETARY APPOINTED MRS JACINTA LOUISE DEAN
2008-08-11288aDIRECTOR APPOINTED MR IAN CLINTON BANKS
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY LEE EPSTEIN
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN EPSTEIN
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2008-06-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW SECRETARY APPOINTED
2007-12-02288bDIRECTOR RESIGNED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-12-02288bDIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-16363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-01-06363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-20288bDIRECTOR RESIGNED
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-21363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-30363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-18363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-01-10363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-13363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: UNIT 5 NEW CONCORDIA WHARF. MILL STREET. LONDON, SE1 2BA
1999-02-11363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-07-30395PARTICULARS OF MORTGAGE/CHARGE
1998-06-10AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15110 - Tanning and dressing of leather; dressing and dyeing of fur




Licences & Regulatory approval
We could not find any licences issued to RUDSTON PRODUCTS (INT) 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 RUDSTON PRODUCTS (INT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding HSBC BANK PLC
2013-07-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH MAY 1997 2009-05-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-07-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1990-02-16 Satisfied COUTTS & COMPANY
FIXED AND FLOATING CHARGE 1985-06-07 Satisfied MIDLAND BANK PLC
CHARGE 1980-05-01 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2013-07-31 £ 2,432,586
Creditors Due Within One Year 2012-07-31 £ 1,756,666
Creditors Due Within One Year 2012-07-31 £ 1,756,666
Creditors Due Within One Year 2011-07-31 £ 898,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 RUDSTON PRODUCTS (INT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 10,000
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2011-07-31 £ 10,000
Cash Bank In Hand 2013-07-31 £ 1,114,146
Cash Bank In Hand 2012-07-31 £ 742,020
Cash Bank In Hand 2012-07-31 £ 742,020
Cash Bank In Hand 2011-07-31 £ 250,367
Current Assets 2013-07-31 £ 2,603,343
Current Assets 2012-07-31 £ 1,862,052
Current Assets 2012-07-31 £ 1,862,052
Current Assets 2011-07-31 £ 957,184
Debtors 2013-07-31 £ 848,397
Debtors 2012-07-31 £ 739,202
Debtors 2012-07-31 £ 739,202
Debtors 2011-07-31 £ 691,317
Shareholder Funds 2013-07-31 £ 170,757
Shareholder Funds 2012-07-31 £ 105,386
Shareholder Funds 2012-07-31 £ 105,386
Shareholder Funds 2011-07-31 £ 58,405
Stocks Inventory 2013-07-31 £ 640,800
Stocks Inventory 2012-07-31 £ 380,830
Stocks Inventory 2012-07-31 £ 380,830
Stocks Inventory 2011-07-31 £ 15,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUDSTON PRODUCTS (INT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUDSTON PRODUCTS (INT) LIMITED
Trademarks
We have not found any records of RUDSTON PRODUCTS (INT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUDSTON PRODUCTS (INT) 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 (15110 - Tanning and dressing of leather; dressing and dyeing of fur) as RUDSTON PRODUCTS (INT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUDSTON PRODUCTS (INT) 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 RUDSTON PRODUCTS (INT) 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 RUDSTON PRODUCTS (INT) 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.