Demmings Road
Cheadle
Cheshire
SK8 2LF
Director Name | Mr Paul Richard Henry Rubert |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
Director Name | Miss Lauren Jade Henshaw |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(71 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
Director Name | Miss Lauren Jade Henshaw |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(71 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
Secretary Name | Miss Lauren Jade Henshaw |
---|---|
Status | Current |
Appointed | 20 February 2013(71 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
Director Name | Charlotte Godfrey |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1994) |
Role | Sales Director |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Mrs Emma Rubert |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 1992) |
Role | Company Director |
Correspondence Address | Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Mr Arthur Welton |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1994) |
Role | Works Director |
Correspondence Address | 7 Alvington Grove Hazel Grove Stockport Cheshire SK7 5LS |
Director Name | Mr Arthur Welton |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1994) |
Role | Works Director |
Correspondence Address | 7 Alvington Grove Hazel Grove Stockport Cheshire SK7 5LS |
Secretary Name | Mr Richard Paul Henry Rubert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Midland Road Bramhall Stockport Cheshire SK7 3DR |
Secretary Name | Pauline Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(53 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2012) |
Role | Secretary |
Correspondence Address | 10 Ladybower Cheadle Hulme Cheadle Cheshire SK8 5PS |
Secretary Name | Mr Richard Paul Henry Rubert |
---|---|
Status | Resigned |
Appointed | 06 May 2012(70 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
Website | rubert.co.uk |
---|---|
Telephone | 0161 4286058 |
Telephone region | Manchester |
Registered Address | Acru Works Demmings Road Cheadle Cheshire SK8 2LF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
6.7k at £1 | Mr Richard Paul Henry Rubert 47.45% Ordinary B |
---|---|
6.7k at £1 | Mr Richard Paul Henry Rubert 47.44% Ordinary A |
362 at £1 | Miss Lauren Henshaw 2.55% Ordinary A |
362 at £1 | Miss Lauren Henshaw 2.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £772,747 |
Cash | £315,448 |
Current Liabilities | £160,265 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (10 months, 1 week from now) |
20 December 2002 | Delivered 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 1969 | Delivered 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 1960 | Delivered 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 1958 | Delivered 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 1952 | Delivered 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 |
17 January 2022 | Director's details changed for Miss Lauren Jade Henshaw on 17 January 2022 (2 pages) |
---|---|
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
27 April 2017 | Secretary's details changed for Miss Lauren Henshaw on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
27 April 2017 | Secretary's details changed for Miss Lauren Henshaw on 27 April 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Appointment of Miss Lauren Henshaw as a secretary (1 page) |
25 February 2013 | Termination of appointment of Richard Rubert as a secretary (1 page) |
25 February 2013 | Appointment of Miss Lauren Henshaw as a director (2 pages) |
25 February 2013 | Appointment of Miss Lauren Henshaw as a secretary (1 page) |
25 February 2013 | Termination of appointment of Richard Rubert as a secretary (1 page) |
25 February 2013 | Appointment of Miss Lauren Henshaw as a director (2 pages) |
7 January 2013 | Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Richard Paul Henry Rubert on 1 November 2012 (2 pages) |
12 December 2012 | Appointment of Mr Richard Paul Henry Rubert as a secretary (1 page) |
12 December 2012 | Termination of appointment of Pauline Henshaw as a secretary (1 page) |
12 December 2012 | Appointment of Mr Richard Paul Henry Rubert as a secretary (1 page) |
12 December 2012 | Termination of appointment of Pauline Henshaw as a secretary (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Richard Paul Henry Rubert on 30 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Richard Paul Henry Rubert on 30 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
20 April 2007 | Location of register of members (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members
|
1 May 2001 | Return made up to 12/04/01; full list of members
|
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members
|
18 April 1997 | Return made up to 12/04/97; full list of members
|
25 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
17 December 1996 | Ad 09/12/96--------- £ si [email protected]=2200 £ ic 11984/14184 (2 pages) |
17 December 1996 | Ad 09/12/96--------- £ si [email protected]=2200 £ ic 11984/14184 (2 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 December 1990 | Conve 13/11/90 (2 pages) |
13 December 1990 | Conve 13/11/90 (2 pages) |
26 December 1941 | Incorporation (16 pages) |
26 December 1941 | Incorporation (16 pages) |