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

RUGBI INDUSTRIAL SUPPLIES LIMITED

UNIT 2 THE COURTYARD, DARCY BUSINESS PARK,, LLANDARCY, NEATH, WEST GLAMORGAN, SA10 6EJ,
Company Registration Number
04599670
Private Limited Company
Active

Company Overview

About Rugbi Industrial Supplies Ltd
RUGBI INDUSTRIAL SUPPLIES LIMITED was founded on 2002-11-25 and has its registered office in Llandarcy, Neath. The organisation's status is listed as "Active". Rugbi Industrial Supplies Limited is a Private Limited Company registered in 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
RUGBI INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
UNIT 2 THE COURTYARD
DARCY BUSINESS PARK,
LLANDARCY, NEATH
WEST GLAMORGAN
SA10 6EJ
Other companies in SA10
 
Telephone01792816670
 
Filing Information
Company Number 04599670
Company ID Number 04599670
Date formed 2002-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB540906161  
Last Datalog update: 2024-04-07 03:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBI INDUSTRIAL SUPPLIES 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 RUGBI INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JULIETTE ELIZABETH BUCKLEY
Company Secretary 2018-06-18
STEPHEN COLIN BUCKLEY
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SHAWE
Company Secretary 2006-07-07 2018-05-24
JEREMY NIGEL SHAWE
Director 2004-06-14 2018-05-24
NIGEL JAMES ANDREWS
Director 2002-11-25 2014-04-10
STEPHEN EDWIN MATTHEWS
Company Secretary 2005-02-01 2006-03-25
STEPHEN EDWIN MATTHEWS
Director 2003-07-21 2006-03-25
RICHARD LYN JONES
Company Secretary 2002-11-25 2005-02-01
RICHARD LYN JONES
Director 2002-11-25 2004-06-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-11-25 2002-11-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-11-25 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN COLIN BUCKLEY THE JOHN HARTSON FOUNDATION Director 2013-02-22 CURRENT 2013-02-22 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE ELIZABETH BUCKLEY
2019-03-08PSC04Change of details for Mr Stephen Colin Buckley as a person with significant control on 2019-03-08
2018-10-18AP01DIRECTOR APPOINTED MRS JULIETTE ELIZABETH BUCKLEY
2018-06-21AP03Appointment of Mrs Juliette Elizabeth Buckley as company secretary on 2018-06-18
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30PSC07CESSATION OF JEREMY NIGEL SHAWE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30TM02Termination of appointment of Jeremy Shawe on 2018-05-24
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NIGEL SHAWE
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-10AR0101/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY SHAWE on 2014-10-10
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-02CH01Director's details changed for Jeremy Shawe on 2014-10-10
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREWS
2014-05-16RES09Resolution of authority to purchase a number of shares
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-16SH06Cancellation of shares. Statement of capital on 2014-05-16 GBP 60
2014-05-16SH03Purchase of own shares
2014-04-02AR0101/04/14 FULL LIST
2014-04-02AR0131/03/14 FULL LIST
2013-11-25AR0125/11/13 FULL LIST
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0125/11/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0125/11/11 FULL LIST
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY SHAWE / 01/10/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAWE / 01/10/2011
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-02AR0125/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAWE / 01/11/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY SHAWE / 01/11/2010
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0125/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAWE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN BUCKLEY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ANDREWS / 25/11/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW SECRETARY APPOINTED
2006-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2005-12-19363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-02-17288bSECRETARY RESIGNED
2005-02-17288aNEW SECRETARY APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-25363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2003-06-1188(2)RAD 31/12/02--------- £ SI 89@1=89 £ IC 1/90
2003-04-30225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17288bSECRETARY RESIGNED
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to RUGBI INDUSTRIAL SUPPLIES 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 RUGBI INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-04-30 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2011-04-27 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
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 RUGBI INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of RUGBI INDUSTRIAL SUPPLIES 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 RUGBI INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUGBI INDUSTRIAL SUPPLIES 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as RUGBI INDUSTRIAL SUPPLIES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bridgend County Borough Council protective headgear GBP 2,126,209

Supply of Protective Clothing and Personal Protective Equipment.

Outgoings
Business Rates/Property Tax
No properties were found where RUGBI INDUSTRIAL SUPPLIES 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 RUGBI INDUSTRIAL SUPPLIES 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 RUGBI INDUSTRIAL SUPPLIES 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.