RUFFORD HATCHERY LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 1TD

Company number 00572594
Status Active
Incorporation Date 8 October 1956
Company Type Private Limited Company
Address 2 COLLEGE STREET, ST HELENS, MERSEYSIDE, WA10 1TD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Amanda Ashcroft as a director on 1 June 2016. The most likely internet sites of RUFFORD HATCHERY LIMITED are www.ruffordhatchery.co.uk, and www.rufford-hatchery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. The distance to to Garswood Rail Station is 3.6 miles; to Rainford Rail Station is 4.8 miles; to Gathurst Rail Station is 7.4 miles; to Runcorn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rufford Hatchery Limited is a Private Limited Company. The company registration number is 00572594. Rufford Hatchery Limited has been working since 08 October 1956. The present status of the company is Active. The registered address of Rufford Hatchery Limited is 2 College Street St Helens Merseyside Wa10 1td. . ASHCROFT, Amanda is a Secretary of the company. ASHCROFT, Amanda is a Director of the company. ASHCROFT, David John is a Director of the company. Secretary ASHCROFT, Nancy Jane has been resigned. Director ASHCROFT, Nancy Jane has been resigned. Director ASHCROFT, Wallace has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ASHCROFT, Amanda
Appointed Date: 24 July 2015

Director
ASHCROFT, Amanda
Appointed Date: 01 June 2016
58 years old

Director
ASHCROFT, David John

60 years old

Resigned Directors

Secretary
ASHCROFT, Nancy Jane
Resigned: 24 July 2015

Director
ASHCROFT, Nancy Jane
Resigned: 15 March 2001
85 years old

Director
ASHCROFT, Wallace
Resigned: 15 March 2001
90 years old

Persons With Significant Control

Mrs Amanda Ashcroft
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Ashcroft
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUFFORD HATCHERY LIMITED Events

05 Sep 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jun 2016
Appointment of Mrs Amanda Ashcroft as a director on 1 June 2016
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000

13 Aug 2015
Appointment of Mrs Amanda Ashcroft as a secretary on 24 July 2015
...
... and 63 more events
20 Jan 1988
Accounts for a small company made up to 30 September 1986

30 Jul 1987
Accounts for a small company made up to 30 September 1985

30 Jul 1987
Return made up to 12/06/87; full list of members

24 Jun 1987
Particulars of mortgage/charge

08 Jul 1986
Return made up to 06/06/86; full list of members

RUFFORD HATCHERY LIMITED Charges

29 May 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 windleshaw road st helens merseyside.
11 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property 8 college street st helens merseyside.
16 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 67/69 and 71 junction lane st helens…
19 June 1987
Legal charge
Delivered: 24 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage:- l/h land together with the…
27 September 1979
Legal charge
Delivered: 4 October 1979
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: Plot of leasehold land with the shop premises erected…