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

THE RUTLAND GROUP LIMITED

DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
02028556
Private Limited Company
Active

Company Overview

About The Rutland Group Ltd
THE RUTLAND GROUP LIMITED was founded on 1986-06-16 and has its registered office in Cranleigh. The organisation's status is listed as "Active". The Rutland Group 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
THE RUTLAND GROUP LIMITED
 
Legal Registered Office
DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
 
Filing Information
Company Number 02028556
Company ID Number 02028556
Date formed 1986-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 15:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RUTLAND GROUP 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.
Companies with same name THE RUTLAND GROUP LIMITED
The following companies were found which have the same name as THE RUTLAND GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RUTLAND GROUP, LLC 3195 SOUTH PARK AVENUE Erie LACKAWANNA NY 14218 Active Company formed on the 2015-02-27

Company Officers of THE RUTLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2002-10-01
EDWARD PETER BERTRAM SAVILE FOLJAMBE
Director 2016-03-01
JAMES ANDREW CLARK MCALLISTER
Director 1992-12-31
JAMIE GERMOND MCALLISTER
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY MCALLISTER
Director 1994-07-18 2014-08-01
ANDREW MICHAEL PASS
Company Secretary 1996-05-30 2002-10-01
PAUL ANDREW POLLARD
Company Secretary 1993-10-20 1996-05-30
WILLIAM ALDER OLIVER
Company Secretary 1992-12-31 1993-10-08
WILLIAM ALDER OLIVER
Director 1992-12-31 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL RIDDINGS BEDFONT PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1997-10-03 Active
JONATHAN PAUL RIDDINGS FUTURE FUELS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN PAUL RIDDINGS BRICKNEAT LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS BRICKLEAD LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS DUNSFOLD PARK LIMITED Company Secretary 2006-03-01 CURRENT 2002-07-11 Active
JONATHAN PAUL RIDDINGS RUTLAND MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-22 Active
JONATHAN PAUL RIDDINGS RUTLAND HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1989-08-04 Active
JONATHAN PAUL RIDDINGS ROMEGROVE LIMITED Company Secretary 2002-10-01 CURRENT 1993-07-15 Active
JONATHAN PAUL RIDDINGS RUTLAND PROJECT MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1994-05-23 Active
JONATHAN PAUL RIDDINGS RUTLAND PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-16 Active
JONATHAN PAUL RIDDINGS RUTLAND INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (WOKING) LTD Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (CRANLEIGH) LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUDGATE PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-06-28 Active
JONATHAN PAUL RIDDINGS WINTERFOLD TREE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-03-28 Active
JONATHAN PAUL RIDDINGS REDCUB PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-26 Active
JONATHAN PAUL RIDDINGS BULITRON LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-30 Active
JONATHAN PAUL RIDDINGS WINFOLD LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-13 Active
EDWARD PETER BERTRAM SAVILE FOLJAMBE RUTLAND MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1989-05-22 Active
EDWARD PETER BERTRAM SAVILE FOLJAMBE RUTLAND PROPERTIES LIMITED Director 2016-03-01 CURRENT 1995-02-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2014-02-05 CURRENT 2013-12-10 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROPERTIES LIMITED Director 2012-12-01 CURRENT 1995-02-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-09-01 CURRENT 2011-05-04 Active
JAMES ANDREW CLARK MCALLISTER HOLDHURST FARM LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER FUTURE FUELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JAMES ANDREW CLARK MCALLISTER BRICKNEAT LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER BRICKLEAD LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER BULITRON (RFD) LIMITED Director 2001-10-05 CURRENT 2001-10-01 Active
JAMES ANDREW CLARK MCALLISTER WINFOLD LIMITED Director 2001-08-06 CURRENT 2001-07-13 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (CRANLEIGH) LIMITED Director 2001-03-14 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER WINTERFOLD TREE SERVICES LIMITED Director 2001-02-20 CURRENT 2000-03-28 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2001-02-06 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2000-07-31 CURRENT 1994-05-23 Active
JAMES ANDREW CLARK MCALLISTER RUDGATE PROPERTIES LIMITED Director 1995-09-15 CURRENT 1995-06-28 Active
JAMES ANDREW CLARK MCALLISTER ROMEGROVE LIMITED Director 1993-09-08 CURRENT 1993-07-15 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND HOLDINGS LIMITED Director 1992-08-04 CURRENT 1989-08-04 Active
JAMES ANDREW CLARK MCALLISTER REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
JAMES ANDREW CLARK MCALLISTER BULITRON LIMITED Director 1980-01-14 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER FUTURE FUELS LIMITED Director 2015-11-16 CURRENT 2008-07-10 Active
JAMIE GERMOND MCALLISTER HOLDHURST FARM LIMITED Director 2015-08-01 CURRENT 2010-07-27 Active
JAMIE GERMOND MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2014-08-31 CURRENT 1994-05-23 Active
JAMIE GERMOND MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2014-08-01 CURRENT 1995-02-23 Active
JAMIE GERMOND MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER WINFOLD LIMITED Director 2013-11-08 CURRENT 2001-07-13 Active
JAMIE GERMOND MCALLISTER RUTLAND HOLDINGS LIMITED Director 2013-10-01 CURRENT 1989-08-04 Active
JAMIE GERMOND MCALLISTER BEDFONT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1997-10-03 Active
JAMIE GERMOND MCALLISTER ROMEGROVE LIMITED Director 2013-04-29 CURRENT 1993-07-15 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMIE GERMOND MCALLISTER BULITRON LIMITED Director 2009-11-03 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER DUNSFOLD PARK LIMITED Director 2009-07-01 CURRENT 2002-07-11 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT LIMITED Director 2008-08-21 CURRENT 1989-05-22 Active
JAMIE GERMOND MCALLISTER RUDGATE PROPERTIES LIMITED Director 2008-08-21 CURRENT 1995-06-28 Active
JAMIE GERMOND MCALLISTER RUTLAND PROPERTIES LIMITED Director 2007-11-01 CURRENT 1995-02-16 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
2025-01-10CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-17CESSATION OF JAMES ANDREW MCALLISTER AS A PERSON OF SIGNIFICANT CONTROL
2024-10-04APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW CLARK MCALLISTER
2024-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14AP01DIRECTOR APPOINTED THE EARL OF LIVERPOOL EDWARD PETER BERTRAM SAVILE FOLJAMBE
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR JAMIE GERMOND MCALLISTER
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MCALLISTER
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for Elizabeth Mary Mcallister on 2009-12-31
2009-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: DUNSFOLD PARK CRANLEIGH SURREY GU6 8TB
2003-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/03
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-07288bSECRETARY RESIGNED
2002-12-07288aNEW SECRETARY APPOINTED
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/02
2002-02-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-03288cDIRECTOR'S PARTICULARS CHANGED
2000-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-18288NEW SECRETARY APPOINTED
1996-06-07288SECRETARY RESIGNED
1996-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-06288NEW DIRECTOR APPOINTED
1994-05-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-02-23SRES03EXEMPTION FROM APPOINTING AUDITORS 14/12/92
1993-01-26363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-30288DIRECTOR'S PARTICULARS CHANGED
1992-10-12ELRESS252 DISP LAYING ACC 24/09/92
1992-10-12ELRESS386 DISP APP AUDS 24/09/92
1992-06-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-02-26363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-06-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE RUTLAND GROUP 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 THE RUTLAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RUTLAND GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE RUTLAND GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE RUTLAND GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE RUTLAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RUTLAND GROUP 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 (74990 - Non-trading company) as THE RUTLAND GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE RUTLAND GROUP 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 THE RUTLAND GROUP 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 THE RUTLAND GROUP 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.