Active
Company Information for RUTLAND RECYCLING SERVICES LIMITED
THE OLD PIGGERIES, CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB,
|
Company Registration Number
02894809
Private Limited Company
Active |
Company Name | |
---|---|
RUTLAND RECYCLING SERVICES LIMITED | |
Legal Registered Office | |
THE OLD PIGGERIES CRANFORD ROAD, BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB Other companies in NN15 | |
Company Number | 02894809 | |
---|---|---|
Company ID Number | 02894809 | |
Date formed | 1994-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 03:53:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA AYRES |
||
EMMA AYRES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN KENDALL |
Director | ||
MICHAEL DAVID WOOLHEAD |
Director | ||
CAROL EXTON |
Company Secretary | ||
KEVIN ROBERT EXTON |
Director | ||
JANE ANNE WADDINGTON |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNIE PLANT LIMITED | Director | 2013-03-28 | CURRENT | 1993-12-14 | Active | |
PREMIER GROUNDWORKS LIMITED | Director | 2011-06-30 | CURRENT | 2010-08-24 | Active - Proposal to Strike off | |
AYRCO LIMITED | Director | 2011-06-30 | CURRENT | 2001-12-19 | Active | |
BENNIE HOLDINGS LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
PETER BENNIE LIMITED | Director | 2005-08-08 | CURRENT | 1975-05-02 | Active | |
KEN HALL LIMITED | Director | 2005-08-08 | CURRENT | 1965-12-23 | Active | |
BARTON CONTRACTING LIMITED | Director | 2004-03-28 | CURRENT | 1969-07-03 | Active | |
BOUGHTON LOAM LIMITED | Director | 2000-01-14 | CURRENT | 1969-05-20 | Active | |
BARTON CONSTRUCTION (KETTERING) LIMITED | Director | 1997-10-06 | CURRENT | 1982-03-05 | Active | |
BENNIE HAULAGE LIMITED | Director | 1993-12-17 | CURRENT | 1974-07-30 | Active | |
BOUGHTON LOAM & TURF MANAGEMENT LIMITED | Director | 1993-12-17 | CURRENT | 1973-07-12 | Active | |
MIDLAND FORKLIFTS LIMITED | Director | 1992-12-20 | CURRENT | 1980-04-16 | Active | |
BURTON PLANT LIMITED | Director | 1992-12-20 | CURRENT | 1985-08-15 | Active | |
TURF MANAGEMENT SYSTEMS LIMITED | Director | 1992-12-20 | CURRENT | 1974-11-04 | Active | |
THE BENNIE GROUP LIMITED | Director | 1992-12-20 | CURRENT | 1941-03-13 | Active | |
BENNIE EQUIPMENT LIMITED | Director | 1991-12-20 | CURRENT | 1967-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 19600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 19600 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 19600 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 19600 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS EMMA AYRES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KENDALL | |
AUD | AUDITOR'S RESIGNATION | |
363a | Return made up to 17/12/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | Director appointed steven john kendall | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WOOLHEAD | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/00 FROM: HALL FARM BARTON ROAD, BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6SQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/04/00--------- £ SI 9600@1=9600 £ IC 10000/19600 | |
363a | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: MIDLAND BANK CHAMBERS COLLEGE STREET RUSHDEN NORTHANTS NW10 0HW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 07/10/97--------- £ SI 9900@1 | |
CERTNM | COMPANY NAME CHANGED TOP TOM SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/11/98 | |
SRES04 | NC INC ALREADY ADJUSTED 13/10/98 | |
123 | £ NC 10000/30000 13/10/98 | |
363s | RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 RUTLAND RECYCLING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RUTLAND RECYCLING SERVICES LIMITED are:
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. |