Company NameRugpark Limited
DirectorWarren James Smith
Company StatusActive
Company Number02591083
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameLord Lieutenant Warren James Smith
NationalityBritish
StatusCurrent
Appointed24 June 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 1991)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Director NameMrs Diane Christine Bignell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 05 September 2008)
RoleCivil Servant
Correspondence Address312 Bispham Road
Bispham
Blackpool
Lancashire
FY2 0HQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancashire
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.3k at £1Mr W.j. Smith
82.50%
Ordinary
1.8k at £1Mrs D.c. Bignell
17.50%
Ordinary

Financials

Year2014
Net Worth£267,155
Cash£93,351
Current Liabilities£58,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 March 1994Delivered on: 31 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-2 broad o'th lane shevington wigan greater manchester t/n-GM324282 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 April 1993Delivered on: 8 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 manchester road denton greater manchester. T/n-GM509468 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1993Delivered on: 9 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5/7 high street keynsham bristol,and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1992Delivered on: 10 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 manchester street and 1 gordon street luton bedfordshire. T/n-BD405519 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(20 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(20 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-26
  • GBP 10,000
(14 pages)
26 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-26
  • GBP 10,000
(14 pages)
26 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-26
  • GBP 10,000
(14 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-17
  • GBP 10,000
(14 pages)
17 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-17
  • GBP 10,000
(14 pages)
17 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-17
  • GBP 10,000
(14 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 March 2011Annual return made up to 5 March 2011 (14 pages)
29 March 2011Annual return made up to 5 March 2011 (14 pages)
29 March 2011Annual return made up to 5 March 2011 (14 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 10,000
(4 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 10,000
(4 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 10,000
(4 pages)
28 November 2009Solvency statement dated 10/11/09 (1 page)
28 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2009Solvency statement dated 10/11/09 (1 page)
28 November 2009Statement by directors (1 page)
28 November 2009Statement by directors (1 page)
28 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 05/03/09; no change of members (6 pages)
14 April 2009Return made up to 05/03/09; no change of members (6 pages)
16 September 2008Appointment terminated director diane bignell (1 page)
16 September 2008Appointment terminated director diane bignell (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 05/03/08; no change of members (7 pages)
21 April 2008Return made up to 05/03/08; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Return made up to 05/03/07; full list of members (7 pages)
25 March 2007Return made up to 05/03/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 05/03/05; full list of members (7 pages)
29 April 2005Return made up to 05/03/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 13/03/03; full list of members (7 pages)
21 March 2003Return made up to 13/03/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 13/03/99; no change of members (4 pages)
1 April 1999Return made up to 13/03/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 March 1998Return made up to 13/03/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: harrison walker archway house bridge street oldham lancashire (1 page)
1 July 1997Registered office changed on 01/07/97 from: harrison walker, archway house, bridge street, oldham lancashire (1 page)
9 April 1997Return made up to 13/03/97; full list of members (6 pages)
9 April 1997Return made up to 13/03/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 April 1996Return made up to 13/03/96; no change of members (4 pages)
22 April 1996Return made up to 13/03/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Return made up to 13/03/95; no change of members (4 pages)
24 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)