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

D.K. RUMSBY & CO LIMITED

3 COLWICK QUAYS BUSINESS PARK, COLWICK, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2JY,
Company Registration Number
03941558
Private Limited Company
Active

Company Overview

About D.k. Rumsby & Co Ltd
D.K. RUMSBY & CO LIMITED was founded on 2000-03-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". D.k. Rumsby & Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.K. RUMSBY & CO LIMITED
 
Legal Registered Office
3 COLWICK QUAYS BUSINESS PARK
COLWICK
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 2JY
Other companies in NG17
 
Filing Information
Company Number 03941558
Company ID Number 03941558
Date formed 2000-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 11:13:06
Primary Source:Companies House
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 D.K. RUMSBY & CO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN BUCKBY
Director 2013-05-01
DERRICK KEITH RUMSBY
Director 2000-03-08
PHILIP MICHAEL RUMSBY
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN BUCKBY
Director 2011-06-30 2012-01-03
PHILIP MICHAEL RUMSBY
Company Secretary 2000-03-08 2009-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-07 2000-03-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BUCKBY CFPR LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT JOHN BUCKBY P & R (TAX) LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
DERRICK KEITH RUMSBY R.D.P. ESTATES LTD Director 2001-06-18 CURRENT 2001-04-18 Active
PHILIP MICHAEL RUMSBY CFPR LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
PHILIP MICHAEL RUMSBY R.D.P. ESTATES LTD Director 2014-06-01 CURRENT 2001-04-18 Active
PHILIP MICHAEL RUMSBY P & R (TAX) LIMITED Director 2011-07-01 CURRENT 2011-04-05 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK KEITH RUMSBY
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02CH01Director's details changed for Mr Derrick Keith Rumsby on 2017-02-02
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0107/03/16 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039415580003
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0107/03/14 ANNUAL RETURN FULL LIST
2013-11-08CH01Director's details changed for Mr Philip Michael Rumsby on 2013-10-08
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30CH01Director's details changed for Mr Robert John Buckby on 2013-05-29
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT JOHN BUCKBY
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Mr Derrick Keith Rumsby on 2013-01-31
2012-07-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-07
2012-07-27ANNOTATIONClarification
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKBY
2012-04-02AR0107/03/12 ANNUAL RETURN FULL LIST
2012-02-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2011-12-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-01AP01DIRECTOR APPOINTED MR ROBERT JOHN BUCKBY
2011-07-01CH01CHANGE PERSON AS DIRECTOR
2011-07-01AP01DIRECTOR APPOINTED MR PHILIP MICHAEL RUMSBY
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AR0107/03/11 NO CHANGES
2010-04-13AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-23AR0107/03/10 FULL LIST
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY PHILIP RUMSBY
2008-05-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-03363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-03-30363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30288cSECRETARY'S PARTICULARS CHANGED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-25363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-14363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-15363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-04-02363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-2688(2)RAD 08/03/00-30/06/00 £ SI 1000@1=1000 £ IC 1/1001
2000-07-24225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/06/00
2000-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 9-17 AVENUE C, NOTTINGHAM, NOTTINGHAMSHIRE NG1 1DW
2000-03-14288bSECRETARY RESIGNED
2000-03-14288bDIRECTOR RESIGNED
2000-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to D.K. RUMSBY & CO 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 D.K. RUMSBY & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-07-25 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-01-27 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 99,819
Creditors Due Within One Year 2012-06-30 £ 96,345
Creditors Due Within One Year 2012-06-30 £ 96,345
Creditors Due Within One Year 2011-06-30 £ 107,402
Provisions For Liabilities Charges 2013-06-30 £ 6,738
Provisions For Liabilities Charges 2012-06-30 £ 5,926
Provisions For Liabilities Charges 2012-06-30 £ 5,926
Provisions For Liabilities Charges 2011-06-30 £ 6,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 D.K. RUMSBY & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 57,033
Cash Bank In Hand 2012-06-30 £ 15,012
Cash Bank In Hand 2012-06-30 £ 15,012
Cash Bank In Hand 2011-06-30 £ 107,775
Current Assets 2013-06-30 £ 487,141
Current Assets 2012-06-30 £ 390,546
Current Assets 2012-06-30 £ 390,546
Current Assets 2011-06-30 £ 305,249
Debtors 2013-06-30 £ 395,303
Debtors 2012-06-30 £ 341,262
Debtors 2012-06-30 £ 341,262
Debtors 2011-06-30 £ 163,126
Fixed Assets 2013-06-30 £ 117,375
Fixed Assets 2012-06-30 £ 127,032
Fixed Assets 2012-06-30 £ 127,032
Fixed Assets 2011-06-30 £ 141,695
Shareholder Funds 2013-06-30 £ 497,959
Shareholder Funds 2012-06-30 £ 415,307
Shareholder Funds 2012-06-30 £ 415,307
Shareholder Funds 2011-06-30 £ 333,245
Stocks Inventory 2013-06-30 £ 34,805
Stocks Inventory 2012-06-30 £ 34,272
Stocks Inventory 2012-06-30 £ 34,272
Stocks Inventory 2011-06-30 £ 34,348
Tangible Fixed Assets 2013-06-30 £ 36,875
Tangible Fixed Assets 2012-06-30 £ 35,032
Tangible Fixed Assets 2012-06-30 £ 35,032
Tangible Fixed Assets 2011-06-30 £ 38,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.K. RUMSBY & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.K. RUMSBY & CO LIMITED
Trademarks
We have not found any records of D.K. RUMSBY & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.K. RUMSBY & CO 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 (69201 - Accounting and auditing activities) as D.K. RUMSBY & CO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where D.K. RUMSBY & CO 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 D.K. RUMSBY & CO 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 D.K. RUMSBY & CO 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.