RUBERT & CO. LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 2LF

Company number 00371475
Status Active
Incorporation Date 26 December 1941
Company Type Private Limited Company
Address ACRU WORKS, DEMMINGS ROAD, CHEADLE, CHESHIRE, SK8 2LF
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 14,185 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RUBERT & CO. LIMITED are www.rubertco.co.uk, and www.rubert-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and nine months. Rubert Co Limited is a Private Limited Company. The company registration number is 00371475. Rubert Co Limited has been working since 26 December 1941. The present status of the company is Active. The registered address of Rubert Co Limited is Acru Works Demmings Road Cheadle Cheshire Sk8 2lf. . HENSHAW, Lauren is a Secretary of the company. HENSHAW, Lauren Jade is a Director of the company. RUBERT, Richard Paul Henry is a Director of the company. Secretary HENSHAW, Pauline has been resigned. Secretary RUBERT, Richard Paul Henry has been resigned. Secretary RUBERT, Richard Paul Henry has been resigned. Director GODFREY, Charlotte has been resigned. Director RUBERT, Emma has been resigned. Director WELTON, Arthur has been resigned. Director WELTON, Arthur has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
HENSHAW, Lauren
Appointed Date: 20 February 2013

Director
HENSHAW, Lauren Jade
Appointed Date: 20 February 2013
44 years old

Director

Resigned Directors

Secretary
HENSHAW, Pauline
Resigned: 06 May 2012
Appointed Date: 30 December 1994

Secretary
RUBERT, Richard Paul Henry
Resigned: 20 February 2013
Appointed Date: 06 May 2012

Secretary
RUBERT, Richard Paul Henry
Resigned: 30 December 1994

Director
GODFREY, Charlotte
Resigned: 13 April 1994
69 years old

Director
RUBERT, Emma
Resigned: 28 March 1992
102 years old

Director
WELTON, Arthur
Resigned: 17 June 1999
Appointed Date: 01 January 1997
100 years old

Director
WELTON, Arthur
Resigned: 09 December 1994
100 years old

RUBERT & CO. LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 14,185

05 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 14,185

16 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
01 Jun 1988
Accounts for a small company made up to 31 December 1986

01 Jun 1988
Return made up to 30/11/87; full list of members

13 Jan 1987
Return made up to 11/11/86; full list of members

21 Oct 1986
Accounts for a small company made up to 31 December 1985

26 Dec 1941
Incorporation

RUBERT & CO. LIMITED Charges

20 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 5 October 2005
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1969
Charge
Delivered: 4 March 1969
Status: Satisfied on 25 October 2002
Persons entitled: Barclays Bank LTD
Description: Acru works, cheadle, cheshire.
21 May 1960
Charge
Delivered: 26 May 1960
Status: Satisfied on 25 October 2002
Persons entitled: Barclays Bank LTD
Description: Acru works (formerly "the dennings") cheale, cheshire and…
23 April 1958
Legal charge
Delivered: 25 April 1958
Status: Satisfied on 25 October 2002
Persons entitled: The Indestructable Paint Co. LTD.
Description: No. 48 chapel st. Having frontages to chapel st. And gordon…
28 August 1952
Legal charge
Delivered: 1 September 1952
Status: Satisfied on 25 October 2002
Persons entitled: Mrs E Shuttleworth
Description: F/H plot of land fronting chapel st. And gordon ave…