Company NameRuthbond Limited
DirectorMark Fiander
Company StatusActive
Company Number02930554
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Fiander
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RolePrinting Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale
Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LJ
Director NameJohn Edward Holden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 2000)
RoleLithographic Platemaker
Country of ResidenceEngland
Correspondence AddressLa Haye
3 King Johns Close Wraysbury
Staines
Middlesex
TW19 5EJ
Director NameMr John Victor Rout
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1995)
RolePrinter
Correspondence AddressBarnside Morrice Green
Nuthampstead
Royston
Hertfordshire
SG8 8LR
Secretary NameMrs Lynn Ann Holden
NationalityBritish
StatusResigned
Appointed15 June 1994(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2000)
RoleSecretry
Correspondence AddressLa Haye 3 King Johns Close
Wraysbury
Staines
Middlesex
TW19 5EJ
Secretary NameLouise Fiander
NationalityBritish
StatusResigned
Appointed15 November 2000(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressSpringdale Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LJ
Director NameColin Wiggins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 September 2007)
RolePrinter
Correspondence Address7 Greystoke Court
Crowthorne
Berkshire
RG45 7LS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteruthbond.co.uk

Location

Registered AddressLyndale House
24a High Street
Addlestone
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1Mark Fiander
100.00%
Ordinary

Financials

Year2014
Net Worth-£126
Cash£100
Current Liabilities£161,680

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

24 April 2009Delivered on: 28 April 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg - SM74-5 - speedmaster printing press serial no: 623001.
Outstanding
20 April 2007Delivered on: 21 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
27 July 1994Delivered on: 28 July 1994
Satisfied on: 11 November 1994
Persons entitled: Modern Litho Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an asset transfer agreement of even date.
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.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 11
(3 pages)
15 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 11
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 11
(3 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 11
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 February 2014Termination of appointment of Louise Fiander as a secretary (1 page)
4 February 2014Termination of appointment of Louise Fiander as a secretary (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Secretary's details changed for Louise Fiander on 19 May 2011 (2 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Louise Fiander on 19 May 2011 (2 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
12 June 2011Director's details changed for Mark Fiander on 19 May 2011 (2 pages)
12 June 2011Director's details changed for Mark Fiander on 19 May 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Annual return made up to 19 May 2010 (14 pages)
14 June 2010Annual return made up to 19 May 2010 (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Return made up to 19/05/09; full list of members (5 pages)
2 June 2009Return made up to 19/05/09; full list of members (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 November 2008Return made up to 19/05/08; no change of members (6 pages)
1 November 2008Return made up to 19/05/08; no change of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 June 2005Return made up to 19/05/05; full list of members (7 pages)
6 June 2005Return made up to 19/05/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 June 2004Return made up to 19/05/04; full list of members (7 pages)
10 June 2004Return made up to 19/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Director's particulars changed (1 page)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Secretary's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
7 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
7 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 April 2003Return made up to 19/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Return made up to 19/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
25 July 2001Return made up to 19/05/01; full list of members (6 pages)
25 July 2001Return made up to 19/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 May 2000£ ic 100/10 04/04/00 £ sr 90@1=90 (1 page)
12 May 2000£ ic 100/10 04/04/00 £ sr 90@1=90 (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
1 December 1999Full accounts made up to 30 June 1999 (11 pages)
1 December 1999Full accounts made up to 30 June 1999 (11 pages)
28 June 1999Return made up to 19/05/99; full list of members (4 pages)
28 June 1999Return made up to 19/05/99; full list of members (4 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
6 October 1998Return made up to 19/05/98; full list of members (5 pages)
6 October 1998Return made up to 19/05/98; full list of members (5 pages)
23 March 1998Full accounts made up to 30 June 1997 (10 pages)
23 March 1998Full accounts made up to 30 June 1997 (10 pages)
23 June 1997Return made up to 19/05/97; no change of members (4 pages)
23 June 1997Return made up to 19/05/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 July 1996Return made up to 19/05/96; no change of members (7 pages)
10 July 1996Return made up to 19/05/96; no change of members (7 pages)
4 December 1995Director resigned (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (3 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (3 pages)
15 September 1995Return made up to 19/05/95; full list of members (16 pages)
15 September 1995Return made up to 19/05/95; full list of members (16 pages)
19 May 1994Incorporation (15 pages)
19 May 1994Incorporation (15 pages)