RUDDERS & PAYNES LIMITED
OLTON,SOLIHULL

Hellopages » West Midlands » Solihull » B92 7RN

Company number 02094749
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address OLTON WHARF, RICHMOND ROAD, OLTON,SOLIHULL, WEST MIDLANDS, B92 7RN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUDDERS & PAYNES LIMITED are www.rudderspaynes.co.uk, and www.rudders-paynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Rudders Paynes Limited is a Private Limited Company. The company registration number is 02094749. Rudders Paynes Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Rudders Paynes Limited is Olton Wharf Richmond Road Olton Solihull West Midlands B92 7rn. The company`s financial liabilities are £126.62k. It is £-1.71k against last year. The cash in hand is £68.27k. It is £3.73k against last year. And the total assets are £249.81k, which is £28.94k against last year. ROWLEY, Claire Patricia is a Secretary of the company. LANGHAM, Timothy David is a Director of the company. ROWLEY, Claire Patricia is a Director of the company. Secretary JUSON, Patricia Jean has been resigned. Director JUSON, Patricia Jean has been resigned. Director JUSON, Robert Thomas Henry Reginald has been resigned. Director LANGHAM, David Alec has been resigned. The company operates in "Other specialised construction activities n.e.c.".


rudders & paynes Key Finiance

LIABILITIES £126.62k
-2%
CASH £68.27k
+5%
TOTAL ASSETS £249.81k
+13%
All Financial Figures

Current Directors

Secretary
ROWLEY, Claire Patricia
Appointed Date: 03 April 2008

Director
LANGHAM, Timothy David
Appointed Date: 03 April 2008
64 years old

Director
ROWLEY, Claire Patricia
Appointed Date: 03 April 2008
50 years old

Resigned Directors

Secretary
JUSON, Patricia Jean
Resigned: 03 April 2008

Director
JUSON, Patricia Jean
Resigned: 03 April 2008
75 years old

Director
JUSON, Robert Thomas Henry Reginald
Resigned: 03 April 2008
76 years old

Director
LANGHAM, David Alec
Resigned: 29 April 2005
88 years old

Persons With Significant Control

The Property Preservation Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUDDERS & PAYNES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 15 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
02 Mar 1987
Accounting reference date notified as 31/12

19 Feb 1987
Company name changed beorna LIMITED\certificate issued on 19/02/87

18 Feb 1987
Registered office changed on 18/02/87 from: howes percival oxford house cliftonville northampton NN1 5PN

07 Feb 1987
Gazettable document

29 Jan 1987
Certificate of Incorporation

RUDDERS & PAYNES LIMITED Charges

18 March 2008
Guarantee & debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 1992
Guarantee and debenture
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M1054C for full details. Fixed and floating…
15 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 7 March 2007
Persons entitled: Barclays Bank PLC
Description: Unit 6A olton wharf, richmond road, olton, solihull, west…
11 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 7 March 2007
Persons entitled: Barclays Bank PLC
Description: Unit 5, olton wharf richmond road, olton solihull west…
30 March 1987
Debenture
Delivered: 9 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…