Company NameRullion Limited
DirectorsRobert John Scott and James Socrates Basil Saoulli
Company StatusActive
Company Number02790818
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(5 years, 2 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(12 years, 3 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
Appointed29 March 2006(13 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 3 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 NameBrian John Lang
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address1 Lynn Avenue
Sale
Cheshire
M33 7BN
Director NameRose Maria Jean Teresa Saoulli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish,Cypriot
StatusResigned
Appointed10 April 2001(8 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Georgiou Lapithi
Engomi
Nicosia
2407
Foreign
Director NameMr Philip Higgins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPO Box 47 Trafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1FG
Director NameMrs Melanie Forbes-Sheikh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2020)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterullion.co.uk
Telephone0161 6022380
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

225k at £1Rose Maria Jean Teresa Saoulli
100.00%
Ordinary

Financials

Year2014
Turnover£407,340,713
Gross Profit£25,016,596
Net Worth£9,601,909
Cash£270,513
Current Liabilities£63,793,762

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 April 2011Delivered on: 23 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 September 2023Group of companies' accounts made up to 31 December 2022 (36 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)
24 February 2023Registered office address changed from 110 Suite11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 24 February 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
1 February 2023Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page)
27 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
25 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
16 September 2021Change of details for Mrs Rose Marie Jean Saoulli as a person with significant control on 6 April 2016 (2 pages)
13 September 2021Change of details for Mrs Rose Marie Jean Saoulli as a person with significant control on 6 April 2016 (2 pages)
16 July 2021Memorandum and Articles of Association (38 pages)
16 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2021Change of share class name or designation (2 pages)
14 July 2021Particulars of variation of rights attached to shares (2 pages)
28 May 2021Satisfaction of charge 027908180003 in full (1 page)
28 May 2021Satisfaction of charge 1 in full (1 page)
28 May 2021Satisfaction of charge 2 in full (1 page)
22 February 2021Confirmation statement made on 17 February 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)
17 February 2021Termination of appointment of Rose Maria Jean Teresa Saoulli as a director on 10 February 2021 (1 page)
2 November 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
5 June 2020Termination of appointment of Melanie Forbes-Sheikh as a director on 31 May 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 September 2019Registered office address changed from PO Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page)
5 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
6 March 2019Director's details changed for Mr Robert Scott on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr James Basil Saoulli on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
1 March 2019Appointment of Mrs Melanie Forbes-Sheikh as a director on 1 March 2019 (2 pages)
21 February 2019Termination of appointment of Philip Higgins as a director on 21 February 2019 (1 page)
25 October 2018Registration of charge 027908180004, created on 16 October 2018 (15 pages)
25 October 2018Registration of charge 027908180006, created on 16 October 2018 (28 pages)
25 October 2018Registration of charge 027908180005, created on 16 October 2018 (23 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 January 2017Appointment of Mr Philip Higgins as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Philip Higgins as a director on 1 January 2017 (2 pages)
28 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
28 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 225,000
(6 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 225,000
(6 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 225,000
(6 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 225,000
(6 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
12 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 August 2014Registration of charge 027908180003, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 027908180003, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 027908180003, created on 1 August 2014 (51 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 225,000
(6 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 225,000
(6 pages)
7 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Statement of company's objects (2 pages)
1 March 2012Secretary's details changed for Matthew Hart on 1 March 2012 (1 page)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
1 March 2012Secretary's details changed for Matthew Hart on 1 March 2012 (1 page)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
1 March 2012Secretary's details changed for Matthew Hart on 1 March 2012 (1 page)
12 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
12 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
4 October 2010Amended group of companies' accounts made up to 31 December 2009 (26 pages)
4 October 2010Amended group of companies' accounts made up to 31 December 2009 (26 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
17 February 2010Director's details changed for Rose Maria Jean Teresa Saoulli on 17 February 2010 (2 pages)
17 February 2010Director's details changed for James Basil Saoulli on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Rose Maria Jean Teresa Saoulli on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for James Basil Saoulli on 17 February 2010 (2 pages)
8 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
4 March 2008Return made up to 17/02/08; full list of members (4 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 April 2006New director appointed (3 pages)
11 April 2006New director appointed (3 pages)
4 April 2006Return made up to 17/02/06; full list of members (3 pages)
4 April 2006Return made up to 17/02/06; full list of members (3 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
14 April 2005Return made up to 17/02/05; full list of members (3 pages)
14 April 2005Return made up to 17/02/05; full list of members (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
11 January 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
11 January 2005Group of companies' accounts made up to 31 December 2003 (21 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)
4 March 2004Return made up to 17/02/04; full list of members (8 pages)
4 March 2004Return made up to 17/02/04; full list of members (8 pages)
25 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
25 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(7 pages)
4 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(7 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Full group accounts made up to 31 December 1999 (24 pages)
18 October 2000Full group accounts made up to 31 December 1999 (24 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
25 February 2000Return made up to 17/02/00; full list of members (6 pages)
25 February 2000Return made up to 17/02/00; full list of members (6 pages)
15 October 1999Full group accounts made up to 31 December 1998 (20 pages)
15 October 1999Full group accounts made up to 31 December 1998 (20 pages)
22 April 1999Return made up to 17/02/99; no change of members (4 pages)
22 April 1999Return made up to 17/02/99; no change of members (4 pages)
9 October 1998Full group accounts made up to 31 December 1997 (20 pages)
9 October 1998Full group accounts made up to 31 December 1997 (20 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
24 February 1998Return made up to 17/02/98; no change of members (4 pages)
24 February 1998Return made up to 17/02/98; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
11 June 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
10 October 1996Full group accounts made up to 31 December 1995 (18 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
28 April 1996Return made up to 17/02/96; no change of members (4 pages)
28 April 1996Return made up to 17/02/96; no change of members (4 pages)
26 May 1995Full group accounts made up to 31 December 1994 (18 pages)
26 May 1995Full group accounts made up to 31 December 1994 (18 pages)
6 April 1995Return made up to 17/02/95; no change of members (4 pages)
6 April 1995Return made up to 17/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 February 1993Incorporation (13 pages)
17 February 1993Incorporation (13 pages)