RUTLEDGE (NEEPSEND TRIANGLE) LIMITED
SHEFFIELD WAKECO (309) LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4JL

Company number 05792056
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address DEVONSHIRE GREEN HOUSE, 14 FITZWILLIAM STREET, SHEFFIELD, S1 4JL
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Registration of charge 057920560006, created on 19 January 2016. The most likely internet sites of RUTLEDGE (NEEPSEND TRIANGLE) LIMITED are www.rutledgeneepsendtriangle.co.uk, and www.rutledge-neepsend-triangle.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and six months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutledge Neepsend Triangle Limited is a Private Limited Company. The company registration number is 05792056. Rutledge Neepsend Triangle Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Rutledge Neepsend Triangle Limited is Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4jl. The company`s financial liabilities are £252.27k. It is £-147.88k against last year. The cash in hand is £5.4k. It is £-65.69k against last year. And the total assets are £684.44k, which is £-204.18k against last year. ROSS, Ewan Gairn Barclay is a Secretary of the company. ELWOOD, Katie Jane is a Director of the company. ELWOOD, Martin Patrick is a Director of the company. Secretary GANNON, Peter has been resigned. Secretary MILES, Ashley Robert has been resigned. Secretary VARLEY, Michael has been resigned. Secretary WS (SECRETARIES) LIMITED has been resigned. Director WS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rutledge (neepsend triangle) Key Finiance

LIABILITIES £252.27k
-37%
CASH £5.4k
-93%
TOTAL ASSETS £684.44k
-23%
All Financial Figures

Current Directors

Secretary
ROSS, Ewan Gairn Barclay
Appointed Date: 01 December 2015

Director
ELWOOD, Katie Jane
Appointed Date: 20 June 2006
49 years old

Director
ELWOOD, Martin Patrick
Appointed Date: 20 June 2006
56 years old

Resigned Directors

Secretary
GANNON, Peter
Resigned: 28 February 2011
Appointed Date: 20 June 2006

Secretary
MILES, Ashley Robert
Resigned: 09 January 2012
Appointed Date: 28 February 2011

Secretary
VARLEY, Michael
Resigned: 01 December 2015
Appointed Date: 09 January 2012

Secretary
WS (SECRETARIES) LIMITED
Resigned: 20 June 2006
Appointed Date: 24 April 2006

Director
WS (DIRECTORS) LIMITED
Resigned: 20 June 2006
Appointed Date: 24 April 2006

RUTLEDGE (NEEPSEND TRIANGLE) LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

29 Jan 2016
Registration of charge 057920560006, created on 19 January 2016
02 Dec 2015
Appointment of Mr Ewan Gairn Barclay Ross as a secretary on 1 December 2015
02 Dec 2015
Termination of appointment of Michael Varley as a secretary on 1 December 2015
...
... and 39 more events
27 Jun 2006
New secretary appointed
27 Jun 2006
New director appointed
27 Jun 2006
New director appointed
19 Jun 2006
Company name changed wakeco (309) LIMITED\certificate issued on 19/06/06
24 Apr 2006
Incorporation

RUTLEDGE (NEEPSEND TRIANGLE) LIMITED Charges

19 January 2016
Charge code 0579 2056 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 92 burton road, sheffield S3 8DA (title number: SYK339885 -…
30 June 2015
Charge code 0579 2056 0005
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 20 burton road, sheffield t/no SYK384300, 22 burton road…
30 June 2015
Charge code 0579 2056 0004
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 December 2012
Deed of legal mortgage
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59-61 john street sheffield all plant and machinery and its…
28 June 2011
Legal mortgage
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cricketers arms 106 bramall lane sheffield by way of…
4 December 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 21 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of the junction of…