RUDSTONE LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3JP

Company number 02322600
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address FERRIBY HALL, NORTH FERRIBY, EAST YORKSHIRE, HU14 3JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 22 February 2016 GBP 954,297.00 . The most likely internet sites of RUDSTONE LIMITED are www.rudstone.co.uk, and www.rudstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Barton-on-Humber Rail Station is 3.5 miles; to Barrow Haven Rail Station is 5 miles; to Barnetby Rail Station is 11 miles; to Scunthorpe Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rudstone Limited is a Private Limited Company. The company registration number is 02322600. Rudstone Limited has been working since 28 November 1988. The present status of the company is Active. The registered address of Rudstone Limited is Ferriby Hall North Ferriby East Yorkshire Hu14 3jp. . WILBRAHAM, David Charles is a Secretary of the company. WILBRAHAM, David Charles is a Director of the company. WILBRAHAM, Debra Ann is a Director of the company. Secretary CLARK, Anthony David Campbell has been resigned. Secretary HARDWICK, Stephanie Jane has been resigned. Director BANNISTER, Philip Richard has been resigned. Director CORR, James Joseph has been resigned. Director WILBRAHAM, Philip Neville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILBRAHAM, David Charles
Appointed Date: 01 February 1996

Director

Director
WILBRAHAM, Debra Ann
Appointed Date: 01 June 1995
66 years old

Resigned Directors

Secretary
CLARK, Anthony David Campbell
Resigned: 18 January 1994

Secretary
HARDWICK, Stephanie Jane
Resigned: 01 February 1996
Appointed Date: 18 January 1994

Director
BANNISTER, Philip Richard
Resigned: 09 January 1995
69 years old

Director
CORR, James Joseph
Resigned: 05 October 1995
72 years old

Director
WILBRAHAM, Philip Neville
Resigned: 09 January 1995
66 years old

Persons With Significant Control

Mr David Charles Wilbraham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUDSTONE LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 May 2016
18 Apr 2016
Statement of capital following an allotment of shares on 22 February 2016
  • GBP 954,297.00

30 Mar 2016
Resolutions
  • RES13 ‐ Acquisition of share capital 22/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 110 more events
16 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1989
£ nc 100/500000

08 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1988
Incorporation

28 Nov 1988
Incorporation

RUDSTONE LIMITED Charges

17 September 2013
Charge code 0232 2600 0011
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Legal & General Assurance Society Limited Debra Ann Wilbraham David Charles Wilbraham
Description: 27,29.31 & 33 ash grove kingston upon hull t/no's…
4 February 2000
Mortgage
Delivered: 8 February 2000
Status: Satisfied on 7 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as land at saxon way, priory park, hull…
1 November 1999
Mortgage
Delivered: 5 November 1999
Status: Satisfied on 18 January 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at hessle road manchester street and…
16 March 1998
Mortgage deed
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at hawthorn avenue hull t/n HS175934. Together…
18 September 1996
Mortgage
Delivered: 23 September 1996
Status: Satisfied on 18 January 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-land and buildings on the west side of national avenue…
18 September 1996
Mortgage
Delivered: 23 September 1996
Status: Satisfied on 18 January 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-134 to 136 (even) beverley road kingston upon hull east…
18 September 1996
Mortgage
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-units 3 & 4 55 lairgate beverley east riding of…
23 May 1996
Single debenture
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Legal charge
Delivered: 18 October 1995
Status: Satisfied on 18 January 2001
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the west side of national avenue…
13 April 1989
Legal charge
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Shop units 3 and 4, 55 lairgate, beverley, humberside…
7 June 1988
Legal charge
Delivered: 18 October 1995
Status: Satisfied on 18 January 2001
Persons entitled: Lloyds Bank PLC
Description: 134 to 136 (even) beverley road kingston upon hull…