Company NameRubert & Co. Limited
Company StatusActive
Company Number00371475
CategoryPrivate Limited Company
Incorporation Date26 December 1941(82 years, 4 months ago)
Previous NameACRU Electric Tool Manufacturing Co Limited(The)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Richard Paul Henry Rubert
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration33 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF
Director NameMr Paul Richard Henry Rubert
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration33 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF
Director NameMiss Lauren Jade Henshaw
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(71 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF
Secretary NameMiss Lauren Jade Henshaw
StatusCurrent
Appointed20 February 2013(71 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF
Director NameCharlotte Godfrey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 April 1994)
RoleSales Director
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMrs Emma Rubert
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 March 1992)
RoleCompany Director
Correspondence AddressFernhill Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMr Arthur Welton
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 1994)
RoleWorks Director
Correspondence Address7 Alvington Grove
Hazel Grove
Stockport
Cheshire
SK7 5LS
Secretary NameMr Richard Paul Henry Rubert
NationalityBritish
StatusResigned
Appointed12 April 1991(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DR
Secretary NamePauline Henshaw
NationalityBritish
StatusResigned
Appointed30 December 1994(53 years after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2012)
RoleSecretary
Correspondence Address10 Ladybower
Cheadle Hulme
Cheadle
Cheshire
SK8 5PS
Secretary NameMr Richard Paul Henry Rubert
StatusResigned
Appointed06 May 2012(70 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF

Contact

Websiterubert.co.uk
Telephone0161 4286058
Telephone regionManchester

Location

Registered AddressAcru Works
Demmings Road
Cheadle
Cheshire
SK8 2LF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

6.7k at £1Mr Richard Paul Henry Rubert
47.45%
Ordinary B
6.7k at £1Mr Richard Paul Henry Rubert
47.44%
Ordinary A
362 at £1Miss Lauren Henshaw
2.55%
Ordinary A
362 at £1Miss Lauren Henshaw
2.55%
Ordinary B

Financials

Year2014
Net Worth£772,747
Cash£315,448
Current Liabilities£160,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2002Delivered on: 24 December 2002
Satisfied on: 5 October 2005
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 1969Delivered on: 4 March 1969
Satisfied on: 25 October 2002
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acru works, cheadle, cheshire.
Fully Satisfied
21 May 1960Delivered on: 26 May 1960
Satisfied on: 25 October 2002
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Acru works (formerly "the dennings") cheale, cheshire and any rent charges created or sale thereof or sale of part or parts.
Fully Satisfied
23 April 1958Delivered on: 25 April 1958
Satisfied on: 25 October 2002
Persons entitled: The Indestructable Paint Co. LTD.

Classification: Legal charge
Secured details: £5,500.
Particulars: No. 48 chapel st. Having frontages to chapel st. And gordon ave. Levenshulme, manchester.
Fully Satisfied
28 August 1952Delivered on: 1 September 1952
Satisfied on: 25 October 2002
Persons entitled: Mrs E Shuttleworth

Classification: Legal charge
Secured details: £9,000.
Particulars: F/H plot of land fronting chapel st. And gordon ave. Levenshulme, manchester together with the buildings standing formerly k/a the atlas laundry.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 April 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 May 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
4 April 2022Change of details for Mr Richard Paul Henry Rubert as a person with significant control on 31 March 2022 (2 pages)
4 April 2022Director's details changed for Mr Richard Paul Henry Rubert on 31 March 2022 (2 pages)
17 January 2022Director's details changed for Miss Lauren Jade Henshaw on 17 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 April 2017Secretary's details changed for Miss Lauren Henshaw on 27 April 2017 (1 page)
27 April 2017Secretary's details changed for Miss Lauren Henshaw on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 14,185
(5 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 14,185
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 14,185
(5 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 14,185
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,185
(5 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,185
(5 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Appointment of Miss Lauren Henshaw as a director (2 pages)
25 February 2013Appointment of Miss Lauren Henshaw as a secretary (1 page)
25 February 2013Appointment of Miss Lauren Henshaw as a secretary (1 page)
25 February 2013Appointment of Miss Lauren Henshaw as a director (2 pages)
25 February 2013Termination of appointment of Richard Rubert as a secretary (1 page)
25 February 2013Termination of appointment of Richard Rubert as a secretary (1 page)
7 January 2013Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages)
7 January 2013Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages)
7 January 2013Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages)
12 December 2012Appointment of Mr Richard Paul Henry Rubert as a secretary (1 page)
12 December 2012Appointment of Mr Richard Paul Henry Rubert as a secretary (1 page)
12 December 2012Termination of appointment of Pauline Henshaw as a secretary (1 page)
12 December 2012Termination of appointment of Pauline Henshaw as a secretary (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Richard Paul Henry Rubert on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard Paul Henry Rubert on 30 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 30/03/08; full list of members (4 pages)
13 May 2008Return made up to 30/03/08; full list of members (4 pages)
20 April 2007Return made up to 30/03/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 30/03/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 30/03/06; full list of members (3 pages)
24 April 2006Return made up to 30/03/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Return made up to 30/03/05; full list of members (3 pages)
25 April 2005Return made up to 30/03/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 12/04/03; full list of members (6 pages)
2 June 2003Return made up to 12/04/03; full list of members (6 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
17 December 1996Ad 09/12/96--------- £ si 2200@1=2200 £ ic 11984/14184 (2 pages)
17 December 1996Ad 09/12/96--------- £ si 2200@1=2200 £ ic 11984/14184 (2 pages)
18 April 1996Return made up to 12/04/96; no change of members (4 pages)
18 April 1996Return made up to 12/04/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 December 1990Conve 13/11/90 (2 pages)
13 December 1990Conve 13/11/90 (2 pages)
26 December 1941Incorporation (16 pages)
26 December 1941Incorporation (16 pages)