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

RUTTLE CONSTRUCTION LIMITED

Heathwood Leyland Lane, Ulnes Walton, Leyland, LANCASHIRE, PR26 8LB,
Company Registration Number
05607655
Private Limited Company
Active

Company Overview

About Ruttle Construction Ltd
RUTTLE CONSTRUCTION LIMITED was founded on 2005-10-31 and has its registered office in Leyland. The organisation's status is listed as "Active". Ruttle Construction Limited is a Private Limited Company registered in ENGLAND 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
RUTTLE CONSTRUCTION LIMITED
 
Legal Registered Office
Heathwood Leyland Lane
Ulnes Walton
Leyland
LANCASHIRE
PR26 8LB
Other companies in PR7
 
Previous Names
LOADLINX LTD29/11/2007
Filing Information
Company Number 05607655
Company ID Number 05607655
Date formed 2005-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-29
Latest return 2023-10-30
Return next due 2024-11-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB276877242  
Last Datalog update: 2024-06-11 09:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTTLE CONSTRUCTION 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 RUTTLE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM RUTTLE
Company Secretary 2007-11-24
ARTHUR WILLIAM RUTTLE
Director 2007-11-24
GEORGE HENRY RUTTLE
Director 2007-11-24
THOMAS KEITH RUTTLE
Director 2007-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-10-31 2007-11-22
DUPORT DIRECTOR LIMITED
Nominated Director 2005-10-31 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Company Secretary 2007-09-20 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Company Secretary 2007-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Company Secretary 2006-12-06 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE LTD Company Secretary 2002-08-30 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE TREEBARK LTD Company Secretary 2002-08-30 CURRENT 1973-08-03 Dissolved 2017-05-30
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Company Secretary 2002-08-30 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Company Secretary 2002-08-30 CURRENT 1984-03-23 Active
ARTHUR WILLIAM RUTTLE SURFFORCE LIMITED Company Secretary 2002-04-02 CURRENT 1992-04-03 Dissolved 2017-09-12
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Company Secretary 2001-12-31 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Company Secretary 2001-12-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 5 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
ARTHUR WILLIAM RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ARTHUR WILLIAM RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
ARTHUR WILLIAM RUTTLE ARTWILL LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
ARTHUR WILLIAM RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ARTHUR WILLIAM RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
ARTHUR WILLIAM RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
ARTHUR WILLIAM RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
ARTHUR WILLIAM RUTTLE TREEBARK LTD Director 1992-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
ARTHUR WILLIAM RUTTLE SURFFORCE LIMITED Director 1992-04-23 CURRENT 1992-04-03 Dissolved 2017-09-12
ARTHUR WILLIAM RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
ARTHUR WILLIAM RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
ARTHUR WILLIAM RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
ARTHUR WILLIAM RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
ARTHUR WILLIAM RUTTLE READYPLANT LIMITED Director 1991-08-31 CURRENT 1984-03-23 Active
GEORGE HENRY RUTTLE GROCO NEWCO 7 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE HENRY RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
GEORGE HENRY RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
GEORGE HENRY RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE HENRY RUTTLE HARRICK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
GEORGE HENRY RUTTLE THOMAS SERVICES COMPANY LIMITED Director 2014-02-03 CURRENT 1968-01-26 Liquidation
GEORGE HENRY RUTTLE ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD Director 2010-03-18 CURRENT 2010-03-18 Active
GEORGE HENRY RUTTLE SARANGE (HESKIN) LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
GEORGE HENRY RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GEORGE HENRY RUTTLE RUTTLE PLANT (NORTH EAST) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE HENRY RUTTLE BLACKTHORN (MIDLANDS) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
GEORGE HENRY RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
GEORGE HENRY RUTTLE BLACKTHORN ESTATES LTD. Director 1997-05-28 CURRENT 1996-11-25 Active
GEORGE HENRY RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
GEORGE HENRY RUTTLE TREEBARK LTD Director 1993-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
GEORGE HENRY RUTTLE CENTREMODEL PROJECTS LIMITED Director 1993-06-24 CURRENT 1993-06-08 Active
GEORGE HENRY RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
GEORGE HENRY RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
GEORGE HENRY RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
GEORGE HENRY RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
GEORGE HENRY RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active
THOMAS KEITH RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
THOMAS KEITH RUTTLE GROCO NEWCO 6 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO NEWCO 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
THOMAS KEITH RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
THOMAS KEITH RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
THOMAS KEITH RUTTLE ROWAN INVESTMENTS (NW) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2014-09-23
THOMAS KEITH RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
THOMAS KEITH RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
THOMAS KEITH RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
THOMAS KEITH RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
THOMAS KEITH RUTTLE TREEBARK LTD Director 1992-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
THOMAS KEITH RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
THOMAS KEITH RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
THOMAS KEITH RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
THOMAS KEITH RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
THOMAS KEITH RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 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
2024-06-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056076550004
2022-05-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-05-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AP01DIRECTOR APPOINTED MRS JOYCE RUTTLE
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-11-03PSC07CESSATION OF THOMAS KEITH RUTTLE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03PSC05Change of details for Thr Construction Ltd as a person with significant control on 2020-11-03
2020-07-15PSC02Notification of Ruttle Ivestments Ltd as a person with significant control on 2020-04-14
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20RES12Resolution of varying share rights or name
2020-04-16SH08Change of share class name or designation
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Lancaster House Ackhurst Road Chorley PR7 1NH
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KEITH RUTTLE
2018-11-12PSC07CESSATION OF RUTTLE PLANT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19TM02Termination of appointment of Arthur William Ruttle on 2018-09-19
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM RUTTLE
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH RUTTLE / 30/10/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY RUTTLE / 30/10/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM RUTTLE / 30/10/2016
2016-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ARTHUR WILLIAM RUTTLE on 2016-10-30
2016-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056076550004
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-22AUDAUDITOR'S RESIGNATION
2015-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0131/10/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-09AR0131/10/12 FULL LIST
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-08AA01CURRSHO FROM 31/10/2012 TO 30/09/2012
2012-01-30AR0131/10/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-27AR0131/10/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-12AR0131/10/09 FULL LIST
2009-10-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-29CERTNMCOMPANY NAME CHANGED LOADLINX LTD CERTIFICATE ISSUED ON 29/11/07
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bSECRETARY RESIGNED
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUTTLE CONSTRUCTION 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 RUTTLE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-09-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RUTTLE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of RUTTLE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTTLE CONSTRUCTION LIMITED
Trademarks
We have not found any records of RUTTLE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTTLE CONSTRUCTION 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 (42990 - Construction of other civil engineering projects n.e.c.) as RUTTLE CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where RUTTLE CONSTRUCTION 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 RUTTLE CONSTRUCTION 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 RUTTLE CONSTRUCTION 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.