Rufus Estates Limited

  • Active
  • Incorporated on 27 Apr 2001

Reg Address: 6 Marsh Parade, Newcastle Under Lyme ST5 1DU, England

Previous Names:
Repairwood Limited - 12 Jun 2001
Repairwood Limited - 27 Apr 2001

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Rufus Estates Limited" is a ltd and located in 6 Marsh Parade, Newcastle Under Lyme ST5 1DU. Rufus Estates Limited is currently in active status and it was incorporated on 27 Apr 2001 (23 years 4 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Rufus Estates Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Harry Gordon Fildes Director 29 Mar 2024 British Active
2 Harry Gordon Fildes Director 17 Jun 2015 British Resigned
25 Sep 2023
3 Harry Gordon Fildes Director 17 Jun 2015 British Active
4 Glyn Watkin Jones Director 23 May 2012 Welsh Resigned
23 Mar 2016
5 Philip Martin Byrom Director 23 May 2012 British Resigned
29 Mar 2018
6 Charles Robert Leonard Shepherd Director 23 May 2012 British Resigned
17 Jun 2015
7 Glyn Watkin Jones Director 23 May 2012 Welsh Resigned
23 Mar 2016
8 Mark Watkin Jones Director 23 May 2012 British Resigned
29 Mar 2018
9 BARLOWS SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Apr 2008 - Resigned
18 Jun 2019
10 Helen Silvano Secretary 3 Jun 2003 - Resigned
16 Aug 2005
11 Andrew Charles Bird Director 22 Jan 2003 British Resigned
31 Aug 2016
12 Richard Fildes Director 22 Jan 2003 British Active
13 Andrew Charles Bird Director 22 Jan 2003 British Resigned
31 Aug 2016
14 Richard Fildes Director 22 Jan 2003 British Active
15 Andrew Robert Lovelady Secretary 1 Oct 2001 British Resigned
10 Apr 2008
16 Richard William Waterworth Director 23 May 2001 British Resigned
14 Oct 2009
17 Stephen Robert Williams Secretary 23 May 2001 - Resigned
1 Oct 2001
18 Michael Barry Owen Director 23 May 2001 British Resigned
14 Oct 2009
19 Christopher John Wilkinson Secretary 2 May 2001 - Resigned
23 May 2001
20 Peter Wild Bullivant Director 2 May 2001 British Resigned
23 May 2001
21 INSTANT COMPANIES LIMITED Corporate Nominee Director 27 Apr 2001 - Resigned
2 May 2001
22 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 27 Apr 2001 - Resigned
2 May 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Newark Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
29 Mar 2018
2 Barlows Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rufus Estates Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 30 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 30 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 8 Feb 2024 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 8 Feb 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 6 Feb 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 26 Sep 2023 Download PDF
7 Accounts - Micro Entity 31 Jul 2023 Download PDF
8 Confirmation Statement - No Updates 10 May 2023 Download PDF
9 Accounts - Micro Entity 27 Jul 2022 Download PDF
6 Pages
10 Confirmation Statement - No Updates 5 May 2021 Download PDF
3 Pages
11 Accounts - Total Exemption Full 9 Mar 2021 Download PDF
6 Pages
12 Confirmation Statement - No Updates 8 May 2020 Download PDF
3 Pages
13 Accounts - Total Exemption Full 1 Aug 2019 Download PDF
6 Pages
14 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2019 Download PDF
1 Pages
15 Confirmation Statement - No Updates 8 May 2019 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 1 Feb 2019 Download PDF
1 Pages
17 Confirmation Statement - Updates 15 May 2018 Download PDF
4 Pages
18 Accounts - Change Account Reference Date Company Current Extended 1 May 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 20 Apr 2018 Download PDF
3 Pages
22 Accounts - Total Exemption Full 9 Apr 2018 Download PDF
12 Pages
23 Confirmation Statement - Updates 25 May 2017 Download PDF
6 Pages
24 Accounts - Total Exemption Full 7 Apr 2017 Download PDF
15 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Sep 2016 Download PDF
1 Pages
26 Officers - Change Corporate Secretary Company With Change Date 4 May 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2016 Download PDF
7 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Apr 2016 Download PDF
1 Pages
29 Accounts - Total Exemption Full 8 Apr 2016 Download PDF
10 Pages
30 Address - Change Registered Office Company With Date Old New 26 Nov 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 17 Jun 2015 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Jun 2015 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2015 Download PDF
9 Pages
34 Accounts - Total Exemption Full 15 Apr 2015 Download PDF
11 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2014 Download PDF
9 Pages
36 Accounts - Total Exemption Full 27 Mar 2014 Download PDF
9 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2013 Download PDF
9 Pages
38 Accounts - Small 4 Apr 2013 Download PDF
6 Pages
39 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
3 Pages
43 Capital - Name Of Class Of Shares 14 Jun 2012 Download PDF
2 Pages
44 Capital - Allotment Shares 14 Jun 2012 Download PDF
4 Pages
45 Resolution 14 Jun 2012 Download PDF
19 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
5 Pages
47 Accounts - Small 24 Jan 2012 Download PDF
7 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
5 Pages
49 Accounts - Full 31 Dec 2010 Download PDF
14 Pages
50 Accounts - Change Account Reference Date Company Current Shortened 29 Jun 2010 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2010 Download PDF
5 Pages
54 Officers - Change Corporate Secretary Company With Change Date 24 May 2010 Download PDF
2 Pages
55 Accounts - Full 18 May 2010 Download PDF
14 Pages
56 Incorporation - Memorandum Articles 2 Dec 2009 Download PDF
13 Pages
57 Resolution 22 Oct 2009 Download PDF
4 Pages
58 Officers - Termination Director Company With Name 22 Oct 2009 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 22 Oct 2009 Download PDF
2 Pages
60 Capital - Allotment Shares 22 Oct 2009 Download PDF
4 Pages
61 Accounts - Full 30 Sep 2009 Download PDF
15 Pages
62 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
63 Annual Return - Legacy 1 Jul 2009 Download PDF
4 Pages
64 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
65 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
66 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
67 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
68 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
69 Mortgage - Legacy 1 Jul 2009 Download PDF
2 Pages
70 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
71 Accounts - Full 1 Nov 2008 Download PDF
12 Pages
72 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
73 Mortgage - Legacy 17 Sep 2008 Download PDF
1 Pages
74 Annual Return - Legacy 13 May 2008 Download PDF
4 Pages
75 Address - Legacy 10 Apr 2008 Download PDF
1 Pages
76 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
77 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
78 Mortgage - Legacy 12 Dec 2007 Download PDF
6 Pages
79 Mortgage - Legacy 12 Dec 2007 Download PDF
7 Pages
80 Accounts - Full 2 Aug 2007 Download PDF
12 Pages
81 Annual Return - Legacy 21 May 2007 Download PDF
3 Pages
82 Accounts - Full 2 Aug 2006 Download PDF
12 Pages
83 Annual Return - Legacy 19 May 2006 Download PDF
8 Pages
84 Mortgage - Legacy 18 Jan 2006 Download PDF
3 Pages
85 Mortgage - Legacy 18 Jan 2006 Download PDF
3 Pages
86 Mortgage - Legacy 14 Sep 2005 Download PDF
2 Pages
87 Officers - Legacy 8 Sep 2005 Download PDF
1 Pages
88 Officers - Legacy 5 Sep 2005 Download PDF
1 Pages
89 Mortgage - Legacy 16 Aug 2005 Download PDF
3 Pages
90 Accounts - Full 4 Aug 2005 Download PDF
12 Pages
91 Annual Return - Legacy 17 May 2005 Download PDF
8 Pages
92 Accounts - Full 5 Aug 2004 Download PDF
13 Pages
93 Annual Return - Legacy 10 May 2004 Download PDF
8 Pages
94 Officers - Legacy 19 Aug 2003 Download PDF
1 Pages
95 Officers - Legacy 11 Jun 2003 Download PDF
2 Pages
96 Annual Return - Legacy 23 May 2003 Download PDF
8 Pages
97 Resolution 3 Apr 2003 Download PDF
12 Pages
98 Resolution 3 Apr 2003 Download PDF
99 Mortgage - Legacy 14 Mar 2003 Download PDF
3 Pages
100 Accounts - Full 10 Mar 2003 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Kids Allowed Group Limited
Mutual People: Richard Fildes
Liquidation
2 Barlows Properties Portfolio Limited
Mutual People: Richard Fildes , Harry Gordon Fildes
Active
3 Rhyl Investments Limited
Mutual People: Richard Fildes
dissolved
4 Barlows Limited
Mutual People: Richard Fildes , Harry Gordon Fildes
Active
5 Clc Services Limited
Mutual People: Richard Fildes
Active
6 Aintree Racecourse Company Limited
Mutual People: Richard Fildes
Active
7 Bogh Limited
Mutual People: Richard Fildes
Active
8 Sandy Lane (Chester) Limited
Mutual People: Richard Fildes
Active
9 Barlows Childcare Properties Limited
Mutual People: Richard Fildes
Active
10 Pochin'S Limited
Mutual People: Richard Fildes
Liquidation
11 Bcp Knutsford Limited
Mutual People: Richard Fildes
Active
12 Rowlinson Constructions Limited
Mutual People: Richard Fildes
Active
13 Medical Property Solutions Limited
Mutual People: Richard Fildes
Liquidation
14 Packwood Haugh School Limited
Mutual People: Richard Fildes
dissolved
15 Rickitt Grant & Company Limited
Mutual People: Richard Fildes
Active
16 Kids Allowed Limited
Mutual People: Richard Fildes
Active
17 Barlows Secretarial Services Limited
Mutual People: Richard Fildes
dissolved
18 Multiple Property Solutions Limited
Mutual People: Richard Fildes
dissolved
19 Clc Sports Services Limited
Mutual People: Richard Fildes
dissolved
20 Barlows Holdings Limited
Mutual People: Harry Gordon Fildes
Active
21 Barlows Property Services Limited
Mutual People: Harry Gordon Fildes
Active