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

C RUDRUM & SONS LIMITED

WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ,
Company Registration Number
00582187
Private Limited Company
Active

Company Overview

About C Rudrum & Sons Ltd
C RUDRUM & SONS LIMITED was founded on 1957-04-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". C Rudrum & Sons 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 LIMITED
 
Legal Registered Office
WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
S21 1TZ
Other companies in BS11
 
Filing Information
Company Number 00582187
Company ID Number 00582187
Date formed 1957-04-11
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 03:41:31
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 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 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
DAVID MORGAN PHILLIPS
Director 1995-04-13 2015-07-31
JOHN CLIFFORD RUDRUM
Director 1991-12-28 2015-07-31
MARK TREVOR RUDRUM
Director 1998-09-01 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 (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 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 (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 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 (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 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 (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 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 (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
MARK NOEL WHITELEY HOMEFIRE GROUP LIMITED Director 2010-03-10 CURRENT 1955-02-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Yard OperativeBadmintonThe main purpose of this role is the day to day management of the Depot Goods Yard, Delivery vehicle loading and Depot stock. To ensure the safe receipt,2016-03-15
Yard Operative (5 hours per day - flexible re times)BadmintonThe main purpose of this role is the day to day management of the Depot Goods Yard, Delivery vehicle loading and Depot stock. To ensure the safe receipt,2016-01-19
Class C DriverBadmintonC Rudrum & Sons Ltd is a fuel distribution business operating from a depot in Badminton, and is part of the wider CPL group of companies....2016-01-19
Yard OperativeBadmintonThe main purpose of this role is the day to day management of the Depot Goods Yard, Delivery vehicle loading and Depot stock. To ensure the safe receipt,2016-01-08
YardmanBadmintonThe main purpose of this role is the day to day management of the Depot Goods Yard, Delivery vehicle loading and Depot stock. To ensure the safe receipt,2016-01-04
YardmanBadmintonThe main purpose of this role is the day to day management of the Depot Goods Yard, Delivery vehicle loading and Depot stock. To ensure the safe receipt,2015-12-14

Jobs results powered by Indeed
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
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/23, 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 27/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MINETT
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870012
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870012
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870011
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870010
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870009
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870008
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870007
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870006
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870005
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870004
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870004
2022-01-05CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/21, 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 27/12/20, 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 005821870012
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870011
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870010
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870009
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/18, 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 005821870008
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 27/12/17, 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
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
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
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870007
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870006
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870005
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005821870004
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 33-35 High Street Shirehampton Bristol BS11 0DX
2015-08-11AP01DIRECTOR APPOINTED MR DARREN WAKE
2015-08-11AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MINETT
2015-08-11AP01DIRECTOR APPOINTED MR MARK NOEL WHITELEY
2015-08-11AP01DIRECTOR APPOINTED MR RICHARD JOHN BARBER
2015-08-11AP03SECRETARY APPOINTED MISS SHARON ARMITAGE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDRUM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005821870003
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
2015-01-06AR0128/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 7500
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 005821870003
2013-03-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2013-01-21AR0128/12/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0128/12/11 FULL LIST
2011-10-03AUDAUDITOR'S RESIGNATION
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0128/12/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20AR0128/12/09 FULL LIST
2009-01-20AAFULL 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 / MARK RUDRUM / 28/12/2008
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 2
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03AUDAUDITOR'S RESIGNATION
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-1088(2)AD 28/06/01--------- £ SI 2835@1=2835 £ IC 4665/7500
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-23363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-03-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-09-09288aNEW DIRECTOR APPOINTED
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-14363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-17363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-31363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-19288NEW DIRECTOR APPOINTED
1995-03-17AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-15363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-03-31AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-25288DIRECTOR'S PARTICULARS CHANGED
1994-03-25363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-07-13363sRETURN 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0062203 Expired Licenced property: STATION APPROACH BADMINTON ROAD ACTON TURVILLE BADMINTON GL9 1HE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 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 AS SECURITY TRUSTEE
2015-12-30 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2015-12-30 Outstanding LLOYDS BANK PLC
2013-06-05 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1959-01-24 Satisfied MARTINS BANK LTD
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 LIMITED

Intangible Assets
Patents
We have not found any records of C RUDRUM & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C RUDRUM & SONS LIMITED
Trademarks
We have not found any records of C RUDRUM & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C RUDRUM & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-08-24 GBP £1,156 BOATS
Bristol City Council 2011-12-21 GBP £1,156 MAINTENANCE RESERVE
Bristol City Council 2011-06-30 GBP £1,156 MAINTENANCE RESERVE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C RUDRUM & SONS 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 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 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.