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

CITY & RURAL INVESTMENTS LIMITED

34 St. Helena Road, Bradford, BD6 1SZ,
Company Registration Number
00982692
Private Limited Company
Active

Company Overview

About City & Rural Investments Ltd
CITY & RURAL INVESTMENTS LIMITED was founded on 1970-06-22 and has its registered office in Bradford. The organisation's status is listed as "Active". City & Rural Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY & RURAL INVESTMENTS LIMITED
 
Legal Registered Office
34 St. Helena Road
Bradford
BD6 1SZ
Other companies in LS1
 
Filing Information
Company Number 00982692
Company ID Number 00982692
Date formed 1970-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 12:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY & RURAL INVESTMENTS 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 CITY & RURAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ANNE POWELL
Company Secretary 1992-05-11
CARL RICHARD POWELL
Director 2001-11-13
CHARLES EDWIN POWELL
Director 2000-06-08
VIVIENNE ANNE POWELL
Director 1992-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALWYN JOHN POWELL
Director 1992-05-11 2014-09-22
CARL RICHARD POWELL
Director 1992-05-11 2000-06-08

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
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-06-13CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 185 st. Enochs Road Bradford BD6 3AB England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04RT01Administrative restoration application
2021-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM , Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM , Rsm 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM , Baker Tilly 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY
2016-03-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26DISS40Compulsory strike-off action has been discontinued
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0111/05/15 ANNUAL RETURN FULL LIST
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN JOHN POWELL
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM , Rsm Tenon 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP
2014-02-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0111/05/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0111/05/11 ANNUAL RETURN FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANNE POWELL / 10/05/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN POWELL / 10/05/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHARD POWELL / 10/05/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JOHN POWELL / 10/05/2011
2011-01-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-19AR0111/05/10 FULL LIST
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM RSM TENON 6TH FLOOR, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-12-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / CARL POWELL / 23/04/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES POWELL / 23/04/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALWYN POWELL / 23/04/2008
2008-08-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-08190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-03-10AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-22190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 21-27 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER
2006-06-08363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 21 CARR HILL GROVE CALVERLEY PUDSEY IN THE COUNTY OF YORK LS28 5QB
2005-05-27363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-23363aRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-06363aRETURN MADE UP TO 11/05/02; CHANGE OF MEMBERS
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-03288aNEW DIRECTOR APPOINTED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-16363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20288bDIRECTOR RESIGNED
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-05-31190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2000-05-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-05-31325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CITY & RURAL INVESTMENTS 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 CITY & RURAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-09-16 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1973-12-21 Satisfied FIRST NATIONAL SECURITIES LTD
LEGAL CHARGE 1973-12-21 Satisfied FIRST NAL SECURITIES LTD
LEGAL CHARGE 1973-12-21 Satisfied FIRST NATIONAL SECURITIES LTD
LEGAL CHARGE 1973-12-21 Satisfied FIRST NATIONAL SECURITIES LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 CITY & RURAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CITY & RURAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY & RURAL INVESTMENTS LIMITED
Trademarks
We have not found any records of CITY & RURAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY & RURAL INVESTMENTS 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 (41100 - Development of building projects) as CITY & RURAL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITY & RURAL INVESTMENTS 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 CITY & RURAL INVESTMENTS 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 CITY & RURAL INVESTMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4