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

RURAL LOCATIONS LIMITED

MILL HOUSE, MIDDLETON, KIRKBY LONSDALE, CUMBRIA, LA6 2LY,
Company Registration Number
04181977
Private Limited Company
Active

Company Overview

About Rural Locations Ltd
RURAL LOCATIONS LIMITED was founded on 2001-03-19 and has its registered office in Kirkby Lonsdale. The organisation's status is listed as "Active". Rural Locations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RURAL LOCATIONS LIMITED
 
Legal Registered Office
MILL HOUSE
MIDDLETON
KIRKBY LONSDALE
CUMBRIA
LA6 2LY
Other companies in LA6
 
Filing Information
Company Number 04181977
Company ID Number 04181977
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764698177  
Last Datalog update: 2024-04-07 03:52:48
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 RURAL LOCATIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN BOLTON
Company Secretary 2001-03-19
JULIE ANN BOLTON
Director 2001-03-19
STEPHEN GERARDE ROGERS
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2001-03-19 2001-03-19
JPCORD LIMITED
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN BOLTON THE LUXURY COTTAGE COMPANY LIMITED Director 2015-09-11 CURRENT 2015-07-27 Active
STEPHEN GERARDE ROGERS THE LUXURY COTTAGE COMPANY LIMITED Director 2015-09-11 CURRENT 2015-07-27 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
2024-03-28CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-05CH01Director's details changed for on
2021-06-03CH01Director's details changed for Mrs Julie Ann Bolton on 2021-06-03
2021-06-03PSC04Change of details for Mrs Julie Ann Bolton as a person with significant control on 2021-06-03
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-06-03CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANN BOLTON on 2021-06-03
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-24AR0119/03/16 ANNUAL RETURN FULL LIST
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-22AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-04-27DISS40Compulsory strike-off action has been discontinued
2011-04-21AR0119/03/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BOLTON / 01/01/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/11 FROM the Paddock Church Lane Tunstall Kirkby Lonsdale Lancashire LA6 2RP
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARDE ROGERS / 01/01/2011
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN BOLTON / 01/01/2011
2011-04-05GAZ1FIRST GAZETTE
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BOLTON / 19/03/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARDE ROGERS / 19/03/2010
2010-12-15AR0119/03/10 FULL LIST
2010-12-15AD02SAIL ADDRESS CREATED
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 1 PENKETH PLACE WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9QX
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-03363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE SALAD FACTORY STAMFORD ROAD SKELMERSDALE LANCASHIRE WN8 8ED
2007-04-19363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-23363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 606/607 TOWER BUILDING 22 WATER STREET LIVERPOOL L3 1BN
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-06-1488(2)RAD 03/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27288bSECRETARY RESIGNED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-03-27288bDIRECTOR RESIGNED
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RURAL LOCATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against RURAL LOCATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RURAL LOCATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RURAL LOCATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RURAL LOCATIONS LIMITED
Trademarks
We have not found any records of RURAL LOCATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURAL LOCATIONS 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 (68209 - Other letting and operating of own or leased real estate) as RURAL LOCATIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RURAL LOCATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRURAL LOCATIONS LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RURAL LOCATIONS 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 RURAL LOCATIONS 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.