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

RULLION ENGINEERING LIMITED

SUITE 11, TRAFALGAR HOUSE, 110 MANCHESTER RD, ALTRINCHAM, CHESHIRE, WA14 1NU,
Company Registration Number
01152507
Private Limited Company
Active

Company Overview

About Rullion Engineering Ltd
RULLION ENGINEERING LIMITED was founded on 1973-12-19 and has its registered office in Altrincham. The organisation's status is listed as "Active". Rullion Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RULLION ENGINEERING LIMITED
 
Legal Registered Office
SUITE 11, TRAFALGAR HOUSE
110 MANCHESTER RD
ALTRINCHAM
CHESHIRE
WA14 1NU
Other companies in WA14
 
Previous Names
RULLION ENGINEERING PERSONNEL LIMITED13/04/2012
Filing Information
Company Number 01152507
Company ID Number 01152507
Date formed 1973-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB468037137  
Last Datalog update: 2024-06-07 15:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RULLION ENGINEERING 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 RULLION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HART
Company Secretary 2005-06-01
PHILIP JAMES HIGGINS
Director 2000-10-09
JAMES SOCRATES SAOULLI
Director 2012-02-01
THEMISTOCLES MATHEW SOCRATES SAOULLI
Director 1992-06-05
ROBERT SCOTT
Director 1998-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW BANNISTER
Director 2009-01-01 2017-05-31
KEITH GALLAGHER
Director 2012-02-07 2014-05-01
ALISTAIR RICHARD HAIGH
Director 2009-01-01 2010-01-31
ROBERT SCOTT
Company Secretary 1996-06-07 2005-06-01
KEITH EDMUND GREGORY
Director 1996-03-01 2002-07-29
HAROLD BRIAN HANN
Director 1996-03-12 2000-12-15
LESLEY ANN BELL
Director 1995-11-20 1996-07-23
CHARLES DAVID REES
Company Secretary 1992-06-05 1996-06-07
CHARLES DAVID REES
Director 1992-06-05 1996-06-07
JOHN GRAHAM BOAG
Director 1995-11-20 1996-03-14
STEPHEN FENSOM DORWARD
Director 1995-09-18 1995-12-07
GIUSEPPE DILIBERO
Director 1992-06-05 1995-05-26
KEITH EDMUND GREGORY
Director 1992-06-05 1994-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HART RULLION IT PLUS LIMITED Company Secretary 2005-06-01 CURRENT 1987-11-11 Active
MATTHEW HART RULLION BUILD LIMITED Company Secretary 2005-06-01 CURRENT 1991-11-15 Active
MATTHEW HART RULLION LIMITED Company Secretary 2005-06-01 CURRENT 1993-02-17 Active
MATTHEW HART PROJECTSUCCESSONE LTD Company Secretary 2005-06-01 CURRENT 1993-03-09 Active - Proposal to Strike off
MATTHEW HART PROJECTSUCCESSTHREE LTD Company Secretary 2005-06-01 CURRENT 1998-11-16 Active - Proposal to Strike off
MATTHEW HART PROJECTSUCCESSFOUR LTD Company Secretary 2005-06-01 CURRENT 2001-01-16 Active - Proposal to Strike off
PHILIP JAMES HIGGINS PROJECTSUCCESSTWO LTD Director 2013-01-17 CURRENT 2012-12-13 Active - Proposal to Strike off
JAMES SOCRATES SAOULLI RULLION IT PLUS LIMITED Director 2012-02-01 CURRENT 1987-11-11 Active
JAMES SOCRATES SAOULLI RULLION BUILD LIMITED Director 2012-02-01 CURRENT 1991-11-15 Active
JAMES SOCRATES SAOULLI PROJECTSUCCESSONE LTD Director 2012-02-01 CURRENT 1993-03-09 Active - Proposal to Strike off
JAMES SOCRATES SAOULLI PROJECTSUCCESSTHREE LTD Director 2012-02-01 CURRENT 1998-11-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSFOUR LTD Director 2001-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSTHREE LTD Director 1999-07-05 CURRENT 1998-11-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION TECHNOLOGIES LIMITED Director 1994-06-10 CURRENT 1994-06-10 Dissolved 2016-09-20
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSONE LTD Director 1993-03-12 CURRENT 1993-03-09 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION LIMITED Director 1993-02-17 CURRENT 1993-02-17 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION BUILD LIMITED Director 1992-11-14 CURRENT 1991-11-15 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION IT PLUS LIMITED Director 1992-06-05 CURRENT 1987-11-11 Active
ROBERT SCOTT PROJECTSUCCESSTWO LTD Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
ROBERT SCOTT RULLION TECHNOLOGIES LIMITED Director 2012-11-22 CURRENT 1994-06-10 Dissolved 2016-09-20
ROBERT SCOTT PROJECTSUCCESSFOUR LTD Director 2001-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
ROBERT SCOTT PROJECTSUCCESSTHREE LTD Director 1998-11-30 CURRENT 1998-11-16 Active - Proposal to Strike off
ROBERT SCOTT RULLION IT PLUS LIMITED Director 1998-04-20 CURRENT 1987-11-11 Active
ROBERT SCOTT RULLION BUILD LIMITED Director 1998-04-20 CURRENT 1991-11-15 Active
ROBERT SCOTT RULLION LIMITED Director 1998-04-20 CURRENT 1993-02-17 Active
ROBERT SCOTT PROJECTSUCCESSONE LTD Director 1996-06-07 CURRENT 1993-03-09 Active - Proposal to Strike off

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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-01Termination of appointment of Matthew Hart on 2023-05-31
2023-06-01Appointment of Ms Zhanna Kytaieva as company secretary on 2023-06-01
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THEMISTOCLES MATHEW SOCRATES SAOULLI
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011525070005
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM Trafalgar House, PO Box 47 Altrincham Cheshire WA14 1FG
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mr James Socrates Saoulli on 2019-03-01
2019-03-06PSC05Change of details for Rullion Limites as a person with significant control on 2019-03-01
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HIGGINS
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011525070007
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW BANNISTER
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2014-08-29RES01ALTER ARTICLES 30/07/2014
2014-08-29RES13Resolutions passed:<ul><li>Directors approval of company documents 30/07/2014<li>ALTER ARTICLES</ul>
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011525070005
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-11AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GALLAGHER
2014-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW HART on 2014-06-01
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0102/06/13 FULL LIST
2013-03-06MEM/ARTSARTICLES OF ASSOCIATION
2013-03-06RES01ALTER ARTICLES 21/02/2013
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0102/06/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-13RES15CHANGE OF NAME 02/04/2012
2012-04-13CERTNMCOMPANY NAME CHANGED RULLION ENGINEERING PERSONNEL LIMITED CERTIFICATE ISSUED ON 13/04/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-02RES01ADOPT ARTICLES 21/02/2012
2012-02-07AP01DIRECTOR APPOINTED MR KEITH GALLAGHER
2012-02-03AP01DIRECTOR APPOINTED MR JAMES SOCRATES SAOULLI
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0102/06/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0102/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HIGGINS / 02/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW BANNISTER / 02/06/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAIGH
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR MARTIN ANDREW BANNISTER
2009-01-05288aDIRECTOR APPOINTED MR ALISTAIR RICHARD HAIGH
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-11-13363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-05190LOCATION OF DEBENTURE REGISTER
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: TRAFALGAR HOUSE PO BOX 124 ALTRINCHAM CHESHIRE WA14 1FB
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-14363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09288bDIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/01
2001-07-18363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-12-29288bDIRECTOR RESIGNED
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RULLION ENGINEERING 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 RULLION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-05-09 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1982-01-20 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RULLION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of RULLION ENGINEERING LIMITED registering or being granted any patents
Domain Names

RULLION ENGINEERING LIMITED owns 1 domain names.

rullionengineering.co.uk  

Trademarks
We have not found any records of RULLION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RULLION ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2010-08-31 GBP £696
Birmingham City Council 2010-08-31 GBP £713
Birmingham City Council 2010-08-31 GBP £1,073
Birmingham City Council 2010-08-31 GBP £1,431
Birmingham City Council 2010-08-27 GBP £722
Birmingham City Council 2010-08-27 GBP £801
Birmingham City Council 2010-08-27 GBP £824
Birmingham City Council 2010-08-20 GBP £998
Birmingham City Council 2010-08-19 GBP £693
Birmingham City Council 2010-08-19 GBP £776
Birmingham City Council 2010-08-19 GBP £998
Birmingham City Council 2010-08-19 GBP £1,034
Birmingham City Council 2010-08-19 GBP £1,415
Birmingham City Council 2010-08-19 GBP £1,635
Birmingham City Council 2010-08-19 GBP £1,650
Birmingham City Council 2010-08-19 GBP £1,654
Birmingham City Council 2010-08-19 GBP £1,688
Birmingham City Council 2010-08-19 GBP £1,689
Birmingham City Council 2010-08-11 GBP £984
Birmingham City Council 2010-08-09 GBP £740
Birmingham City Council 2010-08-09 GBP £750
Birmingham City Council 2010-08-09 GBP £785
Birmingham City Council 2010-08-09 GBP £1,387

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 RULLION ENGINEERING 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 RULLION ENGINEERING 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 RULLION ENGINEERING 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.