Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RULE 26 LIMITED
Company Information for

RULE 26 LIMITED

RAYGILL HOUSE, LOTHERSDALE, KEIGHLEY, NORTH YORKSHIRE, BD20 8HH,
Company Registration Number
04053045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rule 26 Ltd
RULE 26 LIMITED was founded on 2000-08-15 and has its registered office in Keighley. The organisation's status is listed as "Active - Proposal to Strike off". Rule 26 Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
RULE 26 LIMITED
 
Legal Registered Office
RAYGILL HOUSE
LOTHERSDALE
KEIGHLEY
NORTH YORKSHIRE
BD20 8HH
Other companies in EC1
 
Previous Names
CLASSROOM MANAGEMENT LIMITED18/12/2003
Filing Information
Company Number 04053045
Company ID Number 04053045
Date formed 2000-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts 
Last Datalog update: 2021-06-01 18:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RULE 26 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 RULE 26 LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN SANDERS
Company Secretary 2006-07-01
VICTORIA CECILIA JANE GROUNDS
Director 2017-01-24
DANIEL JOHN SANDERS
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DYLAN MOORE
Director 2007-09-17 2008-12-17
VICTORIA CECILIA GROUNDS
Company Secretary 2000-08-16 2006-07-01
RICHARD NORMARN SANDERS
Director 2000-08-15 2006-07-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-08-15 2000-08-16

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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-11-05PSC04Change of details for Mrs Kate Elizabeth Rooke as a person with significant control on 2019-06-10
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Ashleigh North Road Leigh Woods Bristol BS8 3PL United Kingdom
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 14/02/18
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Kemp House 152 City Rd London EC1 2NZ
2018-08-17AA01Current accounting period shortened from 14/02/19 TO 31/01/19
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 14/02/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MISS VICTORIA CECILIA JANE GROUNDS
2016-11-25AA14/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Daniel John Sanders on 2015-05-05
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL JOHN SANDERS on 2015-05-05
2015-05-14AA14/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-08AR0115/03/15 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 46 Coach Road Hamble Le Rice Southampton Hampshire SO31 4JW
2014-06-10AA14/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-08AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA14/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0115/03/13 ANNUAL RETURN FULL LIST
2012-10-09AA14/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM Office a Hamble Lane Hamble Southampton Hampshire SO31 4QJ United Kingdom
2012-04-11AR0115/03/12 ANNUAL RETURN FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM 42a Coach Road Hamble Southampton SO31 4JW United Kingdom
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM Office a Hamble Court Business Park Hamble Lane Hamble Hampshire SO31 4QJ
2011-11-29AA14/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04MG01Particulars of a mortgage or charge / charge no: 1
2011-03-15AR0115/03/11 FULL LIST
2010-11-12AA14/02/10 TOTAL EXEMPTION SMALL
2010-09-18AR0115/08/10 FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM OFFICE A HAMBLE COURT BUSINESS PARK HAMBLE LANE HAMBLE HAMPSHIRE SO31 4HQ
2009-12-13AA14/02/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-09-04190LOCATION OF DEBENTURE REGISTER
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM OFFICE A HAMBLE COURT BUSINESS PARK HAMBLE LANE, HAMBLE SOUTHAMPTON HAMPSHIRE SO314QJ UK
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM RULE 26, MERCURY YACHT HARBOUR STACHELL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR DYLAN MOORE
2008-11-27AA14/02/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/02/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 1E MERCURY YACHT HARBOUR, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ
2007-09-04190LOCATION OF DEBENTURE REGISTER
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/02/06
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bSECRETARY RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 46 COACH ROAD HAMBLE HAMPSHIRE SO31 4JW
2006-09-04363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-04190LOCATION OF DEBENTURE REGISTER
2006-09-04353LOCATION OF REGISTER OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/02/05
2005-09-05363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 46 COACH ROAD HAMBLE HAMPSHIRE SO31 4QA
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 10 DEWEYS CLOSE NORTH LUFFENHAM RUTLAND LE15 8JW
2005-01-25363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS; AMEND
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/02/04
2004-10-18363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/04
2004-01-15363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-12-18CERTNMCOMPANY NAME CHANGED CLASSROOM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/03
2002-08-16363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/02
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-05-22CERTNMCOMPANY NAME CHANGED SPORTSCARD LIMITED CERTIFICATE ISSUED ON 22/05/01
2001-01-19225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 14/02/02
2000-08-23288bSECRETARY RESIGNED
2000-08-23288aNEW SECRETARY APPOINTED
2000-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RULE 26 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 RULE 26 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-02-15 £ 44,231
Provisions For Liabilities Charges 2012-02-15 £ 2,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-14
Annual Accounts
2014-02-14
Annual Accounts
2015-02-14
Annual Accounts
2016-02-14
Annual Accounts
2017-02-14
Annual Accounts
2018-02-14
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 RULE 26 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-15 £ 100
Cash Bank In Hand 2012-02-15 £ 653
Current Assets 2012-02-15 £ 3,189
Debtors 2012-02-15 £ 2,536
Fixed Assets 2012-02-15 £ 18,143
Shareholder Funds 2012-02-15 £ 31,694
Tangible Fixed Assets 2012-02-15 £ 18,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RULE 26 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RULE 26 LIMITED
Trademarks
We have not found any records of RULE 26 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RULE 26 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 (18129 - Printing n.e.c.) as RULE 26 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RULE 26 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.
Import/Export of Goods
Goods imported/exported by RULE 26 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2010-09-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2010-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-06-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RULE 26 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 RULE 26 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
    S1