Company NameS A Rutland Limited
DirectorSimon Holt
Company StatusActive
Company Number05962570
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Holt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O 46 High Street
Hampton Hill
Hampton
TW12 1PD
Director NameMr Simon Neil Stockton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleBuilder
Correspondence Address134 Braunston Rd
Oakham
Rutland
LE15 6RU
Director NameMr Andrew Gordon Brand
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Deans Street
Oakham
Leicestershire
LE15 6AF
Secretary NameSimone Harley
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleAdministration
Correspondence Address42 Deans Street
Oakham
Rutland
LE15 6AF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.abtechgems.com
Email address[email protected]
Telephone07 717474965
Telephone regionMobile

Location

Registered AddressC/O 46 High Street
Hampton Hill
Hampton
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

500 at £1Andrew Gordon Brand
50.00%
Ordinary
500 at £1Simon Neil Stockton
50.00%
Ordinary

Financials

Year2014
Net Worth-£213,579
Cash£12
Current Liabilities£1,620,399

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

18 November 2022Delivered on: 24 November 2022
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: Land and buildings lying to the west of main road, barleythorpe, oakham t/no LT371083.
Outstanding
2 October 2008Delivered on: 7 October 2008
Persons entitled: Woodstream Limited

Classification: Mortgage
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a land lying to the west of main road barleythorpe oakham t/no. LT371083.
Outstanding
14 February 2008Delivered on: 28 February 2008
Persons entitled: Simon Christopher Holt

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lying to the west of main road barleythorpe t/no LT371083.
Outstanding

Filing History

28 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
20 November 2018Notification of Simon Holt as a person with significant control on 16 July 2018 (2 pages)
9 November 2018Appointment of Mr Simon Holt as a director on 16 July 2018 (2 pages)
9 November 2018Registered office address changed from 42 Deans Street Oakham Rutland LE15 6AF to C/O 46 High Street Hampton Hill Hampton TW12 1PD on 9 November 2018 (1 page)
9 November 2018Cessation of Andrew Gordon Brand as a person with significant control on 16 July 2018 (1 page)
9 November 2018Termination of appointment of Andrew Gordon Brand as a director on 16 July 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
12 March 2018Termination of appointment of Simone Harley as a secretary on 28 February 2018 (2 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
19 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
(3 pages)
3 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 December 2009Secretary's details changed for Simone Harley on 1 October 2009 (1 page)
29 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Simone Harley on 1 October 2009 (1 page)
29 December 2009Secretary's details changed for Simone Harley on 1 October 2009 (1 page)
29 December 2009Director's details changed for Andrew Gordon Brand on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
31 March 2009Appointment terminated director simon stockton (1 page)
31 March 2009Appointment terminated director simon stockton (1 page)
27 October 2008Registered office changed on 27/10/2008 from 42 deans street oakham rutland LE15 6AF united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 42 deans street oakham rutland LE15 6AF united kingdom (1 page)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
16 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o bridger smart, horton road west drayton middx UB7 8JL (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o bridger smart, horton road west drayton middx UB7 8JL (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2008Return made up to 10/10/07; full list of members (7 pages)
23 January 2008Return made up to 10/10/07; full list of members (7 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)