Company NameRullion Engineering Limited
DirectorsRobert John Scott and James Socrates Basil Saoulli
Company StatusActive
Company Number01152507
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(24 years, 4 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Secretary NameMatthew Hart
NationalityBritish
StatusCurrent
Appointed01 June 2005(31 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameMr James Socrates Basil Saoulli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(38 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Director NameGiuseppe Dilibero
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address11 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameStephen Fensom Dorward
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 December 1995)
RoleCompany Director
Correspondence Address4 Nuttall Mews
Whitefield
Manchester
Lancashire
M25 6QZ
Director NameJohn Graham Boag
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 March 1996)
RoleRecruitment Consultant
Correspondence Address11 Manesty Rise
Low Moresby
Whitehaven
Cumbria
CA28 6RY
Director NameLesley Ann Bell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(21 years, 11 months after company formation)
Appointment Duration8 months (resigned 23 July 1996)
RoleRecruitment Consultant
Correspondence AddressBonney Cap Cottage Haverah Park
Beckwithshaw
Harrogate
Yorkshire
HG3 1SG
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameMr Harold Brian Hann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willow Drive
Handforth
Wilmslow
Cheshire
SK9 3DR
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed07 June 1996(22 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameMr Philip James Higgins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(26 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Calderstone Court
Middlestown
Wakefield
WF4 4UE
Director NameMr Alistair Richard Haigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address27 Dobcroft Road
Sheffield
South Yorkshire
S7 2LQ
Director NameMr Martin Andrew Bannister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Northolt Avenue
Leigh
Lancashire
WN7 1TY
Director NameMr Keith Gallagher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House, PO Box 47
Altrincham
Cheshire
WA14 1FG

Contact

Websitewww.rullion.co.uk/engineering/
Telephone0161 9261717
Telephone regionManchester

Location

Registered AddressSuite 11, Trafalgar House
110 Manchester Rd
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1Rullion LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,184,047
Gross Profit£8,008,269
Net Worth£4,841,220
Cash£108,312
Current Liabilities£26,815,403

Accounts

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

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 December 1981Delivered on: 20 January 1982
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Outstanding
31 January 2012Delivered on: 1 February 2012
Satisfied on: 21 December 2012
Persons entitled: Ge Capital Invoice Finance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 1994Delivered on: 26 May 1994
Satisfied on: 12 December 2012
Persons entitled: Woodchester Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5 october 1993 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts by way of fixed charge.
Fully Satisfied

Filing History

12 September 2023Full accounts made up to 31 December 2022 (25 pages)
8 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Matthew Hart as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Ms Zhanna Kytaieva as a secretary on 1 June 2023 (2 pages)
14 March 2023Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page)
1 February 2023Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (25 pages)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (25 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page)
2 November 2020Full accounts made up to 31 December 2019 (23 pages)
12 October 2020Satisfaction of charge 1 in full (1 page)
12 October 2020Satisfaction of charge 4 in full (1 page)
12 October 2020Satisfaction of charge 011525070005 in full (1 page)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 September 2019Registered office address changed from Trafalgar House, PO Box 47 Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
6 March 2019Change of details for Rullion Limites as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Robert John Scott on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr James Socrates Saoulli on 1 March 2019 (2 pages)
21 February 2019Termination of appointment of Philip James Higgins as a director on 21 February 2019 (1 page)
25 October 2018Registration of charge 011525070006, created on 16 October 2018 (15 pages)
25 October 2018Registration of charge 011525070007, created on 16 October 2018 (23 pages)
25 October 2018Registration of charge 011525070008, created on 16 October 2018 (28 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Termination of appointment of Martin Andrew Bannister as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Martin Andrew Bannister as a director on 31 May 2017 (1 page)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200,000
(7 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200,000
(7 pages)
31 July 2015Full accounts made up to 31 December 2014 (23 pages)
31 July 2015Full accounts made up to 31 December 2014 (23 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(7 pages)
29 August 2014Resolutions
  • RES13 ‐ Directors approval of company documents 30/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 August 2014Resolutions
  • RES13 ‐ Directors approval of company documents 30/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (22 pages)
12 August 2014Full accounts made up to 31 December 2013 (22 pages)
6 August 2014Registration of charge 011525070005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 011525070005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 011525070005, created on 1 August 2014 (51 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
(7 pages)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
(7 pages)
11 June 2014Termination of appointment of Keith Gallagher as a director (1 page)
11 June 2014Termination of appointment of Keith Gallagher as a director (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200,000
(7 pages)
7 August 2013Full accounts made up to 31 December 2012 (22 pages)
7 August 2013Full accounts made up to 31 December 2012 (22 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Full accounts made up to 31 December 2011 (25 pages)
7 August 2012Full accounts made up to 31 December 2011 (25 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed rullion engineering personnel LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 April 2012Company name changed rullion engineering personnel LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 April 2012Change of name notice (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 February 2012Appointment of Mr Keith Gallagher as a director (2 pages)
7 February 2012Appointment of Mr Keith Gallagher as a director (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
16 August 2011Full accounts made up to 31 December 2010 (22 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Director's details changed for Philip James Higgins on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Andrew Bannister on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Philip James Higgins on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Philip James Higgins on 2 June 2010 (2 pages)
4 March 2010Termination of appointment of Alistair Haigh as a director (1 page)
4 March 2010Termination of appointment of Alistair Haigh as a director (1 page)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
8 October 2009Full accounts made up to 31 December 2008 (26 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (5 pages)
5 January 2009Director appointed mr martin andrew bannister (1 page)
5 January 2009Director appointed mr alistair richard haigh (1 page)
5 January 2009Director appointed mr martin andrew bannister (1 page)
5 January 2009Director appointed mr alistair richard haigh (1 page)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 November 2007Return made up to 02/06/07; full list of members (3 pages)
13 November 2007Return made up to 02/06/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 June 2006Registered office changed on 05/06/06 from: trafalgar house po box 124 altrincham cheshire WA14 1FB (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Registered office changed on 05/06/06 from: trafalgar house po box 124 altrincham cheshire WA14 1FB (1 page)
5 June 2006Location of debenture register (1 page)
5 June 2006Location of debenture register (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Return made up to 02/06/05; full list of members (3 pages)
12 July 2005Return made up to 02/06/05; full list of members (3 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
11 January 2005Full accounts made up to 31 December 2003 (17 pages)
11 January 2005Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
19 June 2002Return made up to 02/06/02; full list of members (8 pages)
19 June 2002Return made up to 02/06/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
4 June 1998Return made up to 02/06/98; full list of members (10 pages)
4 June 1998Return made up to 02/06/98; full list of members (10 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
9 June 1997Return made up to 02/06/97; no change of members (4 pages)
9 June 1997Return made up to 02/06/97; no change of members (4 pages)
25 January 1997Registered office changed on 25/01/97 from: victoria house 25 stamford new road altrincham WA14 1EB (1 page)
25 January 1997Registered office changed on 25/01/97 from: victoria house 25 stamford new road altrincham WA14 1EB (1 page)
10 October 1996Full accounts made up to 31 December 1995 (19 pages)
10 October 1996Full accounts made up to 31 December 1995 (19 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
3 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
5 July 1995Return made up to 05/06/95; full list of members (6 pages)
5 July 1995Return made up to 05/06/95; full list of members (6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (17 pages)
26 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
28 August 1992Company name changed rullion (U.K.) LIMITED\certificate issued on 01/09/92 (2 pages)
28 August 1992Company name changed rullion (U.K.) LIMITED\certificate issued on 01/09/92 (2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1979Company name changed\certificate issued on 22/10/79 (2 pages)
22 October 1979Company name changed\certificate issued on 22/10/79 (2 pages)
19 December 1973Certificate of incorporation (1 page)
19 December 1973Certificate of incorporation (1 page)