Company NamePrudentworth Limited
Company StatusActive
Company Number01367006
CategoryPrivate Limited Company
Incorporation Date8 May 1978(46 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(15 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(15 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Kevin Bicknell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(25 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed29 July 2011(33 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr Guy Michael Tkach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusResigned
Appointed19 August 1997(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA

Contact

Websiterushmon.co.uk
Telephone01932 586700
Telephone regionWeybridge

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

23 April 2015Delivered on: 5 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over land and buildings forming part of 2 esher road, hersham, walton on thames,surrey, KT12 4JY (the"property"). Fixed charge over any other interest in the property, all rent receivable from any lease granted and proceeds of insurance.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4-6 esher road, hersham, waltn-on-thames, surrey, KT12 4JY and as more. Particularly described at the. Land registry: 2 esher road,. Heysham, walton-on-thames. (KT12 4JY).
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 esher road hersham KT12 4JY.
Outstanding
21 February 2000Delivered on: 2 March 2000
Satisfied on: 20 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 5 November 1996
Satisfied on: 21 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining cumbrae upper brighton road surbiton surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payments in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 20 April 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from rushmon limited from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: 139 walton road east molesey, surrey.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 20 April 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 walton road east molesey surrey.
Fully Satisfied
26 July 1979Delivered on: 9 August 1979
Satisfied on: 20 April 2015
Persons entitled: Midland Bank PLC

Classification: Standard security registered at the register of sasines on the 1/8/79
Secured details: All monies due or to become due from rushmon limited to the chargee under the terms of a bond dated 26/7/79.
Particulars: The briars, shandon nr. Helensburgh.
Fully Satisfied
16 January 1985Delivered on: 23 January 1985
Satisfied on: 20 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 walton road east molesey surrey.
Fully Satisfied
4 July 1984Delivered on: 9 July 1984
Satisfied on: 20 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 139 walton road, east molesey surrey title no sy 305051.
Fully Satisfied

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Michael Kevin Bicknell as a director on 27 January 2023 (1 page)
27 January 2023Appointment of Mr Roy Alan Fisher as a director on 27 January 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
2 June 2021Registration of charge 013670060011, created on 28 May 2021 (6 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Satisfaction of charge 013670060009 in full (1 page)
24 October 2016Registration of charge 013670060010, created on 21 October 2016 (7 pages)
24 October 2016Satisfaction of charge 013670060009 in full (1 page)
24 October 2016Registration of charge 013670060010, created on 21 October 2016 (7 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 May 2015Registration of charge 013670060009, created on 23 April 2015 (8 pages)
5 May 2015Registration of charge 013670060009, created on 23 April 2015 (8 pages)
23 April 2015Registration of charge 013670060008, created on 21 April 2015 (5 pages)
23 April 2015Registration of charge 013670060008, created on 21 April 2015 (5 pages)
20 April 2015Satisfaction of charge 4 in full (1 page)
20 April 2015Satisfaction of charge 4 in full (1 page)
20 April 2015Satisfaction of charge 7 in full (1 page)
20 April 2015Satisfaction of charge 7 in full (1 page)
20 April 2015Satisfaction of charge 3 in full (1 page)
20 April 2015Satisfaction of charge 3 in full (1 page)
20 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Satisfaction of charge 5 in full (1 page)
20 April 2015Satisfaction of charge 5 in full (1 page)
20 April 2015Satisfaction of charge 2 in full (1 page)
20 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015All of the property or undertaking has been released from charge 7 (2 pages)
16 April 2015All of the property or undertaking has been released from charge 5 (1 page)
16 April 2015All of the property or undertaking has been released from charge 5 (1 page)
16 April 2015All of the property or undertaking has been released from charge 3 (1 page)
16 April 2015All of the property or undertaking has been released from charge 4 (1 page)
16 April 2015All of the property or undertaking has been released from charge 2 (1 page)
16 April 2015All of the property or undertaking has been released from charge 1 (1 page)
16 April 2015All of the property or undertaking has been released from charge 1 (1 page)
16 April 2015All of the property or undertaking has been released from charge 4 (1 page)
16 April 2015All of the property or undertaking has been released from charge 3 (1 page)
16 April 2015All of the property or undertaking has been released from charge 7 (2 pages)
16 April 2015All of the property or undertaking has been released from charge 2 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,000
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,000
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2010Full accounts made up to 31 December 2009 (8 pages)
22 September 2010Full accounts made up to 31 December 2009 (8 pages)
2 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
2 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
2 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (8 pages)
15 October 2008Full accounts made up to 31 December 2007 (8 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (8 pages)
15 September 2006Full accounts made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 May 2005Full accounts made up to 31 December 2004 (9 pages)
20 May 2005Full accounts made up to 31 December 2004 (9 pages)
9 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 July 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (8 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (10 pages)
13 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Return made up to 31/08/00; full list of members (7 pages)
15 May 2001Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Memorandum and Articles of Association (5 pages)
23 August 2000Memorandum and Articles of Association (5 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
27 January 2000Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 January 2000Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 February 1999Return made up to 31/08/98; no change of members (4 pages)
2 February 1999Return made up to 31/08/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
21 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 31 December 1995 (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (4 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
9 September 1996Return made up to 31/08/96; full list of members (8 pages)
9 September 1996Return made up to 31/08/96; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 September 1995Return made up to 31/08/95; no change of members (10 pages)
13 September 1995Return made up to 31/08/95; no change of members (10 pages)