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

RUTIN PRODUCTS LIMITED

POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, YO42 1NR,
Company Registration Number
00506210
Private Limited Company
Active

Company Overview

About Rutin Products Ltd
RUTIN PRODUCTS LIMITED was founded on 1952-03-28 and has its registered office in York. The organisation's status is listed as "Active". Rutin Products 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
RUTIN PRODUCTS LIMITED
 
Legal Registered Office
POCKLINGTON INDUSTRIAL ESTATE
POCKLINGTON
YORK
EAST YORKSHIRE
YO42 1NR
Other companies in YO42
 
Filing Information
Company Number 00506210
Company ID Number 00506210
Date formed 1952-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTIN PRODUCTS 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 RUTIN PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GAIL MORGAN
Company Secretary 2009-07-31
CHRISTINE MCIVER
Director 1991-12-31
MICHAEL DAVID MCIVER
Director 1991-12-31
VICTORIA CLAIR MCIVER
Director 1993-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARRIE HARPER
Company Secretary 1992-05-01 2009-07-31
MICHAEL NICHOLAS MCIVER
Director 1999-05-19 2007-11-30
AMELIA CLARE MCIVER
Director 1991-12-31 1999-05-19
PEARL PEARSON
Company Secretary 1991-12-31 1992-04-30
PEARL PEARSON
Director 1991-12-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MORGAN THE NATURAL TOILETRY COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 1984-01-31 Active
GAIL MORGAN LIBIDEX 6 LIMITED Company Secretary 2009-07-31 CURRENT 2003-04-01 Active
GAIL MORGAN CELATON RESEARCH LIMITED Company Secretary 2009-07-31 CURRENT 1985-10-08 Active
GAIL MORGAN ROMANY HERB PRODUCTS LIMITED Company Secretary 2009-07-31 CURRENT 1975-12-29 Active
GAIL MORGAN POWER HEALTH PRODUCTS LIMITED Company Secretary 2009-07-31 CURRENT 1972-02-04 Active
GAIL MORGAN ARTHURS FORMULA LTD Company Secretary 2009-07-31 CURRENT 2002-06-28 Active
CHRISTINE MCIVER POWER HEALTH PRODUCTS LIMITED Director 1996-05-01 CURRENT 1972-02-04 Active
MICHAEL DAVID MCIVER THE NATURAL TOILETRY COMPANY LIMITED Director 1992-12-31 CURRENT 1984-01-31 Active
MICHAEL DAVID MCIVER BUMBLES BEE PRODUCTS LIMITED Director 1991-12-31 CURRENT 1982-03-01 Active
MICHAEL DAVID MCIVER POWER GX2500 GINSENG CO. LIMITED Director 1991-12-31 CURRENT 1983-11-15 Active
MICHAEL DAVID MCIVER API-SLENDER LIMITED Director 1991-12-31 CURRENT 1981-01-08 Active
MICHAEL DAVID MCIVER PLENTY O'HARE LIMITED Director 1991-12-31 CURRENT 1983-04-20 Active
MICHAEL DAVID MCIVER MEGA POWER VITAMINS LIMITED Director 1991-12-31 CURRENT 1985-11-14 Active
MICHAEL DAVID MCIVER POWER HEALTH PRODUCTS LIMITED Director 1991-12-31 CURRENT 1972-02-04 Active
VICTORIA CLAIR MCIVER LIBIDEX 6 LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
VICTORIA CLAIR MCIVER ARTHURS FORMULA LTD Director 2002-06-28 CURRENT 2002-06-28 Active
VICTORIA CLAIR MCIVER ROMANY HERB PRODUCTS LIMITED Director 2002-04-11 CURRENT 1975-12-29 Active
VICTORIA CLAIR MCIVER POWER HEALTH PRODUCTS LIMITED Director 1996-05-01 CURRENT 1972-02-04 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
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-17CH01Director's details changed for Miss Christine Mciver on 2023-12-31
2024-01-02Appointment of Mrs Christine Mciver as company secretary on 2023-11-30
2024-01-02Termination of appointment of Gail Morgan on 2023-11-30
2024-01-02APPOINTMENT TERMINATED, DIRECTOR GAIL MORGAN
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MORGAN
2024-01-02TM02Termination of appointment of Gail Morgan on 2023-11-30
2024-01-02AP03Appointment of Mrs Christine Mciver as company secretary on 2023-11-30
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-24Director's details changed for Miss Christine Mciver on 2022-12-31
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-24CH01Director's details changed for Miss Christine Mciver on 2022-12-31
2022-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-07AP01DIRECTOR APPOINTED MRS GAIL MORGAN
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MCIVER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 3000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-15CH01Director's details changed for Miss Christine Brookshaw on 2016-06-07
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2010-01-25AR0131/12/09 ANNUAL RETURN FULL LIST
2009-08-03288bAppointment terminated secretary michael harper
2009-08-03288aSecretary appointed mrs gail morgan
2009-01-16363aReturn made up to 31/12/08; full list of members
2008-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-30288bDIRECTOR RESIGNED
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11190LOCATION OF DEBENTURE REGISTER
2007-01-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK NORTH YORKSHIRE YO42 1NR
2006-01-30363aRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/00
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-12288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to RUTIN PRODUCTS 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 RUTIN PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 RUTIN PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 3,000
Called Up Share Capital 2012-04-30 £ 3,000
Cash Bank In Hand 2013-04-30 £ 72,880
Cash Bank In Hand 2012-04-30 £ 72,880
Current Assets 2013-04-30 £ 366,332
Current Assets 2012-04-30 £ 366,332
Debtors Due After One Year 2013-04-30 £ 293,170
Debtors Due After One Year 2012-04-30 £ 293,170
Shareholder Funds 2013-04-30 £ 366,156
Shareholder Funds 2012-04-30 £ 366,156

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUTIN PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTIN PRODUCTS LIMITED
Trademarks
We have not found any records of RUTIN PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTIN PRODUCTS 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 (46900 - Non-specialised wholesale trade) as RUTIN PRODUCTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where RUTIN PRODUCTS 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 RUTIN PRODUCTS 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 RUTIN PRODUCTS 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.