GERALD RUTHERFORD LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7DA

Company number 00523667
Status Active
Incorporation Date 16 September 1953
Company Type Private Limited Company
Address RUTHERFORD HOUSE, 2 UPTON STREET, HULL, UNITED KINGDOM, HU8 7DA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption full accounts made up to 29 February 2016; Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015. The most likely internet sites of GERALD RUTHERFORD LIMITED are www.geraldrutherford.co.uk, and www.gerald-rutherford.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-two years and one months. Gerald Rutherford Limited is a Private Limited Company. The company registration number is 00523667. Gerald Rutherford Limited has been working since 16 September 1953. The present status of the company is Active. The registered address of Gerald Rutherford Limited is Rutherford House 2 Upton Street Hull United Kingdom Hu8 7da. The company`s financial liabilities are £505.64k. It is £12.8k against last year. And the total assets are £551.38k, which is £6.5k against last year. MASON, Andrea Jayne is a Secretary of the company. GAWTHORPE, Manfred is a Director of the company. MASON, Andrea Jayne is a Director of the company. Secretary MASON, Celia June has been resigned. Director MASON, Celia June has been resigned. Director MICHAEL, Welbourne has been resigned. The company operates in "Other food services".


gerald rutherford Key Finiance

LIABILITIES £505.64k
+2%
CASH n/a
TOTAL ASSETS £551.38k
+1%
All Financial Figures

Current Directors

Secretary
MASON, Andrea Jayne
Appointed Date: 02 July 1996

Director
GAWTHORPE, Manfred
Appointed Date: 25 June 2001
73 years old

Director
MASON, Andrea Jayne

61 years old

Resigned Directors

Secretary
MASON, Celia June
Resigned: 02 July 1996

Director
MASON, Celia June
Resigned: 13 October 1997
91 years old

Director
MICHAEL, Welbourne
Resigned: 26 August 2006
84 years old

Persons With Significant Control

Director Andrea Jayne Mason
Notified on: 25 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GERALD RUTHERFORD LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
04 Jul 2016
Total exemption full accounts made up to 29 February 2016
10 Nov 2015
Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015
07 Oct 2015
Registered office address changed from Rutherford House Upton Street Hull HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015
28 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 73 more events
08 Sep 1987
Full accounts made up to 28 February 1987

08 Sep 1987
Return made up to 21/08/87; full list of members

16 Aug 1986
Full accounts made up to 28 February 1986

16 Aug 1986
Return made up to 15/08/86; full list of members

16 Sep 1953
Incorporation

GERALD RUTHERFORD LIMITED Charges

22 January 1979
Guarantee & debenture
Delivered: 29 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking & all property…
7 April 1977
Legal charge
Delivered: 7 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hamlyn house canning street hull title no hs 16187.
3 February 1977
Legal charge
Delivered: 24 February 1977
Status: Outstanding
Persons entitled: Mercantile Credit Company LTD
Description: Hamlyn house, canning street, hull and goodwill of business.