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.