Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLEDGE (JOHN STREET) LIMITED
Company Information for

RUTLEDGE (JOHN STREET) LIMITED

11 BROOMGROVE ROAD, SHEFFIELD, S10 2LW,
Company Registration Number
05841406
Private Limited Company
Active

Company Overview

About Rutledge (john Street) Ltd
RUTLEDGE (JOHN STREET) LIMITED was founded on 2006-06-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Rutledge (john Street) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUTLEDGE (JOHN STREET) LIMITED
 
Legal Registered Office
11 BROOMGROVE ROAD
SHEFFIELD
S10 2LW
Other companies in S1
 
Previous Names
WAKECO (310) LIMITED19/06/2006
Filing Information
Company Number 05841406
Company ID Number 05841406
Date formed 2006-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB889191171  
Last Datalog update: 2024-07-05 19:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLEDGE (JOHN STREET) 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 RUTLEDGE (JOHN STREET) LIMITED

Current Directors
Officer Role Date Appointed
EWAN GAIRN BARCLAY ROSS
Company Secretary 2015-12-01
KATIE JANE ELWOOD
Director 2006-06-20
MARTIN PATRICK ELWOOD
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VARLEY
Company Secretary 2012-01-09 2015-12-01
ASHLEY ROBERT MILES
Company Secretary 2011-02-28 2012-01-09
PETER GANNON
Company Secretary 2006-06-20 2011-02-28
WS (SECRETARIES) LIMITED
Company Secretary 2006-06-08 2006-06-20
WS (DIRECTORS) LIMITED
Director 2006-06-08 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE JANE ELWOOD KELHAM HOUSE ESTATES (RESIDENTIAL) LIMITED Director 2015-03-13 CURRENT 2015-03-10 Active
KATIE JANE ELWOOD RUTLEDGE (ONSLOW) TRADING LIMITED Director 2011-02-28 CURRENT 2010-11-16 Active
KATIE JANE ELWOOD ROQUEBURN INVESTMENTS LIMITED Director 2008-07-11 CURRENT 2006-11-17 Active
KATIE JANE ELWOOD RUTLEDGE (NEEPSEND TRIANGLE) LIMITED Director 2006-06-20 CURRENT 2006-04-24 Active
MARTIN PATRICK ELWOOD CITY ESTATES (STRAND) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD CITY ESTATES (WHITHAM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD CITY ESTATES (VICTORIA) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD CITY ESTATES (SOUTHBOURNE) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD CITY ESTATES (COLWICK) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD CITY ESTATES (SAUCHIEHALL) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2018-02-20
MARTIN PATRICK ELWOOD PORTERBROOK HOUSE LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
MARTIN PATRICK ELWOOD GATECRASHER APARTMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
MARTIN PATRICK ELWOOD MURRAY AND FREEDOM INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
MARTIN PATRICK ELWOOD KELHAM HOUSE ESTATES (RESIDENTIAL) LIMITED Director 2015-03-13 CURRENT 2015-03-10 Active
MARTIN PATRICK ELWOOD HUTTONS BUILDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
MARTIN PATRICK ELWOOD MONTEROS SUB CO 2 LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARTIN PATRICK ELWOOD MONTEROS SUB CO 1 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
MARTIN PATRICK ELWOOD MONTEROS FINANCE LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MARTIN PATRICK ELWOOD ELMSDALE (DEVELOPMENTS) LIMITED Director 2013-01-15 CURRENT 2012-11-14 Active
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN (BROOMGROVE ROAD) LIMITED Director 2012-02-20 CURRENT 2011-12-08 Active
MARTIN PATRICK ELWOOD RUTLEDGE (ONSLOW) TRADING LIMITED Director 2011-02-28 CURRENT 2010-11-16 Active
MARTIN PATRICK ELWOOD ROQUEBURN INVESTMENTS LIMITED Director 2008-07-11 CURRENT 2006-11-17 Active
MARTIN PATRICK ELWOOD RUTLEDGE (NEEPSEND TRIANGLE) LIMITED Director 2006-06-20 CURRENT 2006-04-24 Active
MARTIN PATRICK ELWOOD SOUTHBOURNE LIMITED Director 2004-11-15 CURRENT 2004-10-14 Dissolved 2017-03-14
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN (RESIDENTIAL INVESTMENTS) LIMITED Director 2002-05-21 CURRENT 2002-04-10 Active
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED Director 2001-05-16 CURRENT 2000-10-25 Active
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN (COMMERCIAL PROPERTIES) LIMITED Director 2000-11-10 CURRENT 2000-10-25 Active
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN (CITY LIVING) LIMITED Director 2000-06-21 CURRENT 2000-05-23 Active
MARTIN PATRICK ELWOOD DEVONSHIRE GREEN HOLDINGS LIMITED Director 2000-02-24 CURRENT 2000-01-24 Active
MARTIN PATRICK ELWOOD ELMSDALE ESTATES LIMITED Director 2000-02-23 CURRENT 2000-01-24 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
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058414060002
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058414060003
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 058414060004
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 058414060005
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-08AD02Register inspection address changed from Devonshire Green House Fitzwilliam Street Sheffield S1 4JL England to 11 Broomgrove Road Sheffield S10 2LW
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-14CH01Director's details changed for Mrs Katie Jane Elwood on 2019-08-14
2019-08-14PSC04Change of details for Mr Martin Patrick Elwood as a person with significant control on 2019-08-14
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Ewan Gairn Barclay Ross as company secretary on 2015-12-01
2015-12-02TM02Termination of appointment of Michael Varley on 2015-12-01
2015-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058414060002
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058414060003
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0108/06/14 ANNUAL RETURN FULL LIST
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-11AD02Register inspection address changed from Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN England
2012-06-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AP03Appointment of Mr Michael Varley as company secretary
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASHLEY MILES
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/11 FROM Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN
2011-06-08AR0108/06/11 FULL LIST
2011-02-28AP03SECRETARY APPOINTED MR ASHLEY ROBERT MILES
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PETER GANNON
2011-01-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-21AR0108/06/10 FULL LIST
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-19MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-09RES01ALTER ARTICLES 02/12/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-04363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-1388(2)RAD 19/06/06-31/05/07 £ SI 99@1
2007-07-02363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-06-27225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-19CERTNMCOMPANY NAME CHANGED WAKECO (310) LIMITED CERTIFICATE ISSUED ON 19/06/06
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RUTLEDGE (JOHN STREET) 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 RUTLEDGE (JOHN STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding SANTANDER UK PLC
2015-06-30 Outstanding SANTANDER UK PLC
CHARGE LEGAL CHARGE 2009-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 RUTLEDGE (JOHN STREET) LIMITED

Intangible Assets
Patents
We have not found any records of RUTLEDGE (JOHN STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLEDGE (JOHN STREET) LIMITED
Trademarks
We have not found any records of RUTLEDGE (JOHN STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLEDGE (JOHN STREET) 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 (68209 - Other letting and operating of own or leased real estate) as RUTLEDGE (JOHN STREET) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RUTLEDGE (JOHN STREET) 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 RUTLEDGE (JOHN STREET) 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 RUTLEDGE (JOHN STREET) 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.