R.V. RUGG LIMITED
NR.PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 5BA
Company number 00400771
Status Active
Incorporation Date 20 November 1945
Company Type Private Limited Company
Address STATION LANE, FEATHERSTONE, NR.PONTEFRACT, WEST YORKSHIRE, WF7 5BA
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of R.V. RUGG LIMITED are www.rvrugg.co.uk, and www.r-v-rugg.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty years and three months. R V Rugg Limited is a Private Limited Company. The company registration number is 00400771. R V Rugg Limited has been working since 20 November 1945. The present status of the company is Active. The registered address of R V Rugg Limited is Station Lane Featherstone Nr Pontefract West Yorkshire Wf7 5ba. The company`s financial liabilities are £325.12k. It is £45.42k against last year. And the total assets are £566.24k, which is £110.54k against last year. HIRST, Alison Clare is a Secretary of the company. RUGG, Stephen Victor is a Director of the company. RUGG, Zoe Victoria is a Director of the company. Secretary LIFSEY, Terence has been resigned. Secretary RUGG, Stephen Victor has been resigned. Director LIFSEY, Terence has been resigned. Director RUGG, Reginald Victor has been resigned. The company operates in "Manufacture of wire products, chain and springs".


r.v. rugg Key Finiance

LIABILITIES £325.12k
+16%
CASH n/a
TOTAL ASSETS £566.24k
+24%
All Financial Figures

Current Directors

Secretary
HIRST, Alison Clare
Appointed Date: 20 December 2003

Director
RUGG, Stephen Victor

76 years old

Director
RUGG, Zoe Victoria
Appointed Date: 24 January 2011
55 years old

Resigned Directors

Secretary
LIFSEY, Terence
Resigned: 10 March 1994

Secretary
RUGG, Stephen Victor
Resigned: 20 December 2003
Appointed Date: 10 March 1994

Director
LIFSEY, Terence
Resigned: 22 November 1993
94 years old

Director
RUGG, Reginald Victor
Resigned: 20 December 2003
116 years old

Persons With Significant Control

Mr Stephen Victor Rugg
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

R.V. RUGG LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 38,000

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
30 Jul 1987
Return made up to 24/03/87; full list of members

16 Mar 1987
Full accounts made up to 31 December 1986

16 Mar 1987
Return made up to 24/03/86; full list of members

08 May 1986
Full accounts made up to 31 December 1985

08 May 1986
Return made up to 09/04/86; full list of members

R.V. RUGG LIMITED Charges

19 November 2012
Deed of legal mortgage
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings lying to the east of station lane…
19 November 2012
Mortgage debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land & buildings lying to the east of station lane…
20 July 2007
Legal charge
Delivered: 30 July 2007
Status: Satisfied on 2 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings lying to the east of station lane…
20 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 2 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Satisfied on 7 June 2007
Persons entitled: Yorkshire Bank PLC
Description: F/H land lying to the east of station lane featherstone…
17 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of station lane…
4 August 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: House and shop on post office road featherstone pontefract…
25 March 1991
Debenture
Delivered: 5 April 1991
Status: Satisfied on 19 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1976
Legal charge
Delivered: 10 March 1976
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: Land and factory in post office road, featherstone, west…
23 November 1956
Legal charge
Delivered: 3 December 1956
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: 912 square yds land adjoning green lane and kimberley…
31 July 1956
Mortgage
Delivered: 17 August 1956
Status: Satisfied on 9 September 1994
Persons entitled: Cooperative Permanent Building Society
Description: Freehold premises in post office road, featherstone, york.