RUDD MACNAMARA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0BS

Company number 01136271
Status Active
Incorporation Date 26 September 1973
Company Type Private Limited Company
Address ISLAND WORKS HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B21 0BS
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels, 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of RUDD MACNAMARA LIMITED are www.ruddmacnamara.co.uk, and www.rudd-macnamara.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Rudd Macnamara Limited is a Private Limited Company. The company registration number is 01136271. Rudd Macnamara Limited has been working since 26 September 1973. The present status of the company is Active. The registered address of Rudd Macnamara Limited is Island Works Holyhead Road Handsworth Birmingham B21 0bs. . CAUNCE, Lorna Margaret is a Secretary of the company. CAUNCE, Graham Thomas is a Director of the company. Secretary CAPPER, Graham Charles has been resigned. Secretary LUCAS, Kevin Bernard has been resigned. Secretary PULSFORD, John Barry has been resigned. Secretary SMITH, Philomena has been resigned. Secretary WOOD, Jean Muriel has been resigned. Director BOOKER, Paul has been resigned. Director CAPPER, Graham Charles has been resigned. Director COLLINS, Michael Victor has been resigned. Director LUCAS, Kevin Bernard has been resigned. Director PULSFORD, John Barry has been resigned. Director SOMERS, David Malcolm Kenyon has been resigned. Director TARGETT, Edgar Peter has been resigned. Director WOOD, John Denis George has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
CAUNCE, Lorna Margaret
Appointed Date: 30 November 2007

Director
CAUNCE, Graham Thomas
Appointed Date: 30 November 2007
68 years old

Resigned Directors

Secretary
CAPPER, Graham Charles
Resigned: 23 March 1995

Secretary
LUCAS, Kevin Bernard
Resigned: 02 October 2000
Appointed Date: 01 July 1995

Secretary
PULSFORD, John Barry
Resigned: 01 July 1995
Appointed Date: 23 March 1995

Secretary
SMITH, Philomena
Resigned: 31 March 2005
Appointed Date: 02 October 2000

Secretary
WOOD, Jean Muriel
Resigned: 30 November 2007
Appointed Date: 31 March 2005

Director
BOOKER, Paul
Resigned: 30 April 2001
Appointed Date: 23 December 1999
64 years old

Director
CAPPER, Graham Charles
Resigned: 23 March 1995
72 years old

Director
COLLINS, Michael Victor
Resigned: 30 September 1996
Appointed Date: 01 July 1995
73 years old

Director
LUCAS, Kevin Bernard
Resigned: 02 October 2000
Appointed Date: 01 July 1995
76 years old

Director
PULSFORD, John Barry
Resigned: 03 July 1998
92 years old

Director
SOMERS, David Malcolm Kenyon
Resigned: 03 July 1998
88 years old

Director
TARGETT, Edgar Peter
Resigned: 03 July 1998
91 years old

Director
WOOD, John Denis George
Resigned: 30 November 2007
Appointed Date: 03 July 1998
79 years old

Persons With Significant Control

Elimat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Graham Thomas Caunce
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RUDD MACNAMARA LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Auditor's resignation
16 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Nov 2015
Registered office address changed from Isalnd Works Holyhead Road Handsworth Birmingham West Midlands B21 0BS to Island Works Holyhead Road Handsworth Birmingham B21 0BS on 16 November 2015
...
... and 102 more events
07 Aug 1987
New director appointed
06 Nov 1986
Accounts for a medium company made up to 31 March 1986

06 Nov 1986
Return made up to 10/10/86; full list of members

25 Feb 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Sep 1973
Certificate of incorporation

RUDD MACNAMARA LIMITED Charges

30 July 2015
Charge code 0113 6271 0007
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 June 2010
Chattel mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of assignment, the assets being computer…
27 April 2010
Debenture
Delivered: 28 April 2010
Status: Satisfied on 18 August 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Debenture
Delivered: 5 December 2007
Status: Satisfied on 27 April 2015
Persons entitled: The Co-Operative Bank
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Fixed equitable charge
Delivered: 15 July 1998
Status: Satisfied on 22 December 2007
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge all debts, all other debts…
3 July 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 22 December 2007
Persons entitled: E Rudd & Co Holdings Limited
Description: L/H holyhead road and island road handsworth birmingham…
29 May 1996
Debenture
Delivered: 31 May 1996
Status: Satisfied on 7 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…