RUMENCO LIMITED
BURTON ON TRENT SJC 90 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 0DW

Company number 04016333
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address STRETTON HOUSE, DERBY ROAD, STRETTON, BURTON ON TRENT, STAFFORDSHIRE, DE13 0DW
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 1,765,000 ; Director's details changed for Nigel Richard Lyon on 1 June 2016. The most likely internet sites of RUMENCO LIMITED are www.rumenco.co.uk, and www.rumenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Willington Rail Station is 3.2 miles; to Tutbury & Hatton Rail Station is 3.8 miles; to Peartree Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rumenco Limited is a Private Limited Company. The company registration number is 04016333. Rumenco Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Rumenco Limited is Stretton House Derby Road Stretton Burton On Trent Staffordshire De13 0dw. . DUNCALF, Nicholas John is a Secretary of the company. DUNCALF, Nicholas John is a Director of the company. HEAP, Frank Cedric, Dr is a Director of the company. KNIGHT, Richard, Dr is a Director of the company. LYON, Nigel Richard is a Director of the company. Secretary BATTY, Stephen has been resigned. Secretary ROLFE, Richard Mark has been resigned. Secretary SHUTT, Richard Guy has been resigned. Director BATTY, Stephen has been resigned. Director FISHER, Stephen has been resigned. Director HALL, Wendy Margaret has been resigned. Director PERROTT, Jonathan George has been resigned. Director ROLFE, Richard Mark has been resigned. Director SHUTT, Richard Guy has been resigned. Director STEVENS, Robin James has been resigned. Director THOMSON, David Christopher has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
DUNCALF, Nicholas John
Appointed Date: 08 January 2010

Director
DUNCALF, Nicholas John
Appointed Date: 08 January 2010
69 years old

Director
HEAP, Frank Cedric, Dr
Appointed Date: 14 September 2000
86 years old

Director
KNIGHT, Richard, Dr
Appointed Date: 17 July 2009
73 years old

Director
LYON, Nigel Richard
Appointed Date: 21 June 2005
57 years old

Resigned Directors

Secretary
BATTY, Stephen
Resigned: 02 October 2006
Appointed Date: 14 September 2000

Secretary
ROLFE, Richard Mark
Resigned: 14 September 2000
Appointed Date: 16 June 2000

Secretary
SHUTT, Richard Guy
Resigned: 08 January 2010
Appointed Date: 02 October 2006

Director
BATTY, Stephen
Resigned: 11 October 2006
Appointed Date: 14 September 2000
60 years old

Director
FISHER, Stephen
Resigned: 02 June 2003
Appointed Date: 01 June 2002
71 years old

Director
HALL, Wendy Margaret
Resigned: 14 September 2000
Appointed Date: 16 June 2000
55 years old

Director
PERROTT, Jonathan George
Resigned: 20 August 2007
Appointed Date: 31 March 2007
69 years old

Director
ROLFE, Richard Mark
Resigned: 14 September 2000
Appointed Date: 16 June 2000
53 years old

Director
SHUTT, Richard Guy
Resigned: 08 January 2010
Appointed Date: 02 October 2006
57 years old

Director
STEVENS, Robin James
Resigned: 31 March 2007
Appointed Date: 09 October 2002
60 years old

Director
THOMSON, David Christopher
Resigned: 11 January 2002
Appointed Date: 14 September 2000
78 years old

RUMENCO LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,765,000

08 Aug 2016
Director's details changed for Nigel Richard Lyon on 1 June 2016
16 Mar 2016
Group of companies' accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,765,000

...
... and 74 more events
20 Sep 2000
New director appointed
20 Sep 2000
New director appointed
20 Sep 2000
New secretary appointed;new director appointed
18 Sep 2000
Company name changed sjc 90 LIMITED\certificate issued on 18/09/00
16 Jun 2000
Incorporation

RUMENCO LIMITED Charges

3 October 2013
Charge code 0401 6333 0007
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 0.8 hectacres/2.00…
3 February 2012
Legal charge
Delivered: 4 February 2012
Status: Satisfied on 9 August 2013
Persons entitled: Donald Henry Yates
Description: F/H land k/a land and buildings on the southwest side of…
28 August 2008
All assets debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H stretton house derby road burton on trent staffordshire…
15 September 2000
Legal charge
Delivered: 23 September 2000
Status: Satisfied on 29 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land/blds at derby…
15 September 2000
Debenture
Delivered: 23 September 2000
Status: Satisfied on 29 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…