RUSTON EGGS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 4DG

Company number 03572221
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address RUSTON EGGS LTD MAIN STREET, RUSTON PARVA, DRIFFIELD, EAST RIDING OF YORKSHIRE, ENGLAND, YO25 4DG
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 October 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 490 ; Director's details changed for Mr Martin Christopher Brack on 29 June 2016. The most likely internet sites of RUSTON EGGS LIMITED are www.rustoneggs.co.uk, and www.ruston-eggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Driffield Rail Station is 3.6 miles; to Hutton Cranswick Rail Station is 6.3 miles; to Hunmanby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruston Eggs Limited is a Private Limited Company. The company registration number is 03572221. Ruston Eggs Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Ruston Eggs Limited is Ruston Eggs Ltd Main Street Ruston Parva Driffield East Riding of Yorkshire England Yo25 4dg. The company`s financial liabilities are £114.28k. It is £86.39k against last year. And the total assets are £273.22k, which is £93.47k against last year. BRACK, Martin Christopher is a Director of the company. Secretary BINNS, Samantha has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TODHUNTER, Robert has been resigned. Director WOOD, Timothy Giles Savile has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Raising of poultry".


ruston eggs Key Finiance

LIABILITIES £114.28k
+309%
CASH n/a
TOTAL ASSETS £273.22k
+51%
All Financial Figures

Current Directors

Director
BRACK, Martin Christopher
Appointed Date: 07 October 2015
44 years old

Resigned Directors

Secretary
BINNS, Samantha
Resigned: 01 November 2015
Appointed Date: 29 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

Director
TODHUNTER, Robert
Resigned: 24 August 2011
Appointed Date: 29 May 1998
83 years old

Director
WOOD, Timothy Giles Savile
Resigned: 01 November 2015
Appointed Date: 29 May 1998
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 May 1998
Appointed Date: 29 May 1998

RUSTON EGGS LIMITED Events

05 May 2017
Micro company accounts made up to 31 October 2016
29 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 490

29 Jun 2016
Director's details changed for Mr Martin Christopher Brack on 29 June 2016
20 Jan 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Purchase of own shares.
...
... and 58 more events
15 Jun 1998
Registered office changed on 15/06/98 from: 12 york place leeds LS1 2DS
15 Jun 1998
New director appointed
15 Jun 1998
New secretary appointed
15 Jun 1998
New director appointed
29 May 1998
Incorporation

RUSTON EGGS LIMITED Charges

28 October 2015
Charge code 0357 2221 0005
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2015
Charge code 0357 2221 0004
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
31 October 2002
Legal charge
Delivered: 11 November 2002
Status: Satisfied on 2 November 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of lowthorpe…
8 July 1998
Legal mortgage
Delivered: 11 July 1998
Status: Satisfied on 2 November 2015
Persons entitled: Midland Bank PLC
Description: Poultry units at sunrise farm rustown parva. With the…
3 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 2 November 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…