Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUDGELEY SERVICES LTD.
Company Information for

RUDGELEY SERVICES LTD.

Hartpury College, Hartpury House, Hartpury, Gloucester, GLOUCESTERSHIRE, GL19 3BE,
Company Registration Number
03051418
Private Limited Company
Active

Company Overview

About Rudgeley Services Ltd.
RUDGELEY SERVICES LTD. was founded on 1995-04-28 and has its registered office in Gloucester. The organisation's status is listed as "Active". Rudgeley Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUDGELEY SERVICES LTD.
 
Legal Registered Office
Hartpury College
Hartpury House, Hartpury
Gloucester
GLOUCESTERSHIRE
GL19 3BE
Other companies in GL19
 
Filing Information
Company Number 03051418
Company ID Number 03051418
Date formed 1995-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts SMALL
VAT Number /Sales tax ID GB656052147  
Last Datalog update: 2024-05-28 09:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUDGELEY SERVICES LTD.
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 RUDGELEY SERVICES LTD.

Current Directors
Officer Role Date Appointed
LYNN JOANNE FORRESTER-WALKER
Company Secretary 2017-08-29
RUSSELL MARCHANT
Director 2012-10-04
CHARLES PHILIP HAGUE WHITEHOUSE
Director 2015-01-15
LESLEY BARBARA WORSFOLD
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM NICHOLAS LEDDEN
Company Secretary 2008-10-09 2017-08-31
GRAHAM NICHOLAS LEDDEN
Director 2008-10-06 2017-06-23
MARK JAMES DAVISON
Director 2009-07-14 2015-01-15
MALCOLM WHARTON
Director 1995-04-28 2012-08-31
ROBERT SCOTT LEE
Director 2003-08-01 2009-08-31
CLIVE ALAN HALTON
Director 2002-07-30 2008-12-10
RICHARD JOHN HAWKSWELL
Company Secretary 1995-04-28 2008-06-30
RICHARD JOHN HAWKSWELL
Director 2002-07-30 2008-06-30
NIGEL EAGERS
Director 2001-09-01 2003-02-07
KEVIN JOHN HAMBLIN
Director 1999-12-20 2001-12-31
MARK RADBURN
Director 1997-10-14 1999-12-31
DAVID PETER BARNETT
Director 1995-04-28 1997-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-28 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARCHANT GFIRST LEP C.I.C. Director 2017-09-12 CURRENT 2014-12-12 Active
RUSSELL MARCHANT HARTPURY RUGBY LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
RUSSELL MARCHANT LAND BASED LEARNING LIMITED Director 2013-12-17 CURRENT 2013-07-02 Active
RUSSELL MARCHANT GLOUCESTER RUGBY COMMUNITY FOUNDATION C.I.C. Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
RUSSELL MARCHANT LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE Director 2012-11-21 CURRENT 2006-05-03 Active
RUSSELL MARCHANT CULTIVA LIMITED Director 2012-10-10 CURRENT 1999-04-09 Active - Proposal to Strike off
RUSSELL MARCHANT LIMBURY LTD. Director 2012-10-04 CURRENT 1995-05-11 Active
CHARLES PHILIP HAGUE WHITEHOUSE HARTPURY RUGBY LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
CHARLES PHILIP HAGUE WHITEHOUSE MILKING GOAT ASSOCIATION LIMITED Director 2017-04-10 CURRENT 2016-03-04 Active
CHARLES PHILIP HAGUE WHITEHOUSE LIMBURY LTD. Director 2015-01-15 CURRENT 1995-05-11 Active
CHARLES PHILIP HAGUE WHITEHOUSE PG & CP WHITEHOUSE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
LESLEY BARBARA WORSFOLD LIMBURY LTD. Director 2009-09-01 CURRENT 1995-05-11 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
2024-05-28Termination of appointment of Lynn Joanne Forrester-Walker on 2024-05-28
2024-05-28Appointment of Mr Mick Axtell as company secretary on 2024-05-28
2024-05-28CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-01DIRECTOR APPOINTED MR ANDREW CHARLES COLLOP
2022-09-01AP01DIRECTOR APPOINTED MR ANDREW CHARLES COLLOP
2022-08-31APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARCHANT
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARCHANT
2022-08-09AP01DIRECTOR APPOINTED MR HENRY JOHN HODGKINS
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP HAGUE WHITEHOUSE
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-05-14AAMDAmended small company accounts made up to 2020-07-31
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-30PSC02Notification of Hartpury University as a person with significant control on 2018-09-13
2021-04-30PSC07CESSATION OF HARTPURY COLLEGE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-05-16PSC09Withdrawal of a person with significant control statement on 2019-05-16
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-12PSC02Notification of Hartpury College as a person with significant control on 2016-04-06
2017-09-11TM02Termination of appointment of Graham Nicholas Ledden on 2017-08-31
2017-09-11AP03Appointment of Mrs Lynn Joanne Forrester-Walker as company secretary on 2017-08-29
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS LEDDEN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-04CH01Director's details changed for Mr Graham Nicholas Ledden on 2016-12-07
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BARBARA WORSFOLD / 11/05/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NICHOLAS LEDDEN / 11/05/2016
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM NICHOLAS LEDDEN on 2016-05-11
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR CHARLES PHILIP HAGUE WHITEHOUSE
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DAVISON
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-13AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-11AP01DIRECTOR APPOINTED MR RUSSELL MARCHANT
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHARTON
2012-05-14AR0128/04/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-13AR0128/04/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-26AP03SECRETARY APPOINTED MR GRAHAM NICHOLAS LEDDEN
2010-05-13AR0128/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BARBARA WORSFOLD / 28/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NICHOLAS LEDDEN / 28/04/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-21288aDIRECTOR APPOINTED MRS LESLEY BARBARA WORSFOLD
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEE
2009-07-30288aDIRECTOR APPOINTED MR MARK DAVISON
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR CLIVE HALTON
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-07288aDIRECTOR APPOINTED MR GRAHAM NICHOLAS LEDDEN
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAWKSWELL
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD HAWKSWELL
2008-05-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-19MISCAUDITORS RESIGNATION SECTION 394
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-03363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-05-09363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-07363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-05288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-06363(288)DIRECTOR RESIGNED
2003-05-06363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-16363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-07288bDIRECTOR RESIGNED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-13288bDIRECTOR RESIGNED
1999-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/99
1999-06-29363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-06363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-08288bDIRECTOR RESIGNED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-09-11287REGISTERED OFFICE CHANGED ON 11/09/97 FROM: HARTPURY HOUSE HARTPURY GLOUCESTER GL19 3BE
1997-05-06363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to RUDGELEY SERVICES LTD. 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 RUDGELEY SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUDGELEY SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 RUDGELEY SERVICES LTD.

Intangible Assets
Patents
We have not found any records of RUDGELEY SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RUDGELEY SERVICES LTD.
Trademarks
We have not found any records of RUDGELEY SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUDGELEY SERVICES LTD.. 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 (49390 - Other passenger land transport) as RUDGELEY SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RUDGELEY SERVICES LTD. 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 RUDGELEY SERVICES LTD. 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 RUDGELEY SERVICES LTD. 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.