Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Secretary Name | Matthew Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Mr James Socrates Basil Saoulli |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | Charles David Rees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Director Name | Themistocles Mathew Socrates Saoulli |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 21970 Nicosia 1515 Cyprus |
Secretary Name | Charles David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lower Fold Marple Bridge Stockport Cheshire SK6 5DU |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Director Name | Brian John Lang |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Lynn Avenue Sale Cheshire M33 7BN |
Director Name | Rose Maria Jean Teresa Saoulli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish,Cypriot |
Status | Resigned |
Appointed | 10 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 7 Georgiou Lapithi Engomi Nicosia 2407 Foreign |
Director Name | Mr Philip Higgins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | PO Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG |
Director Name | Mrs Melanie Forbes-Sheikh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2020) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rullion.co.uk |
---|---|
Telephone | 0161 6022380 |
Telephone region | Manchester |
Registered Address | Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
225k at £1 | Rose Maria Jean Teresa Saoulli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £407,340,713 |
Gross Profit | £25,016,596 |
Net Worth | £9,601,909 |
Cash | £270,513 |
Current Liabilities | £63,793,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 25 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 May 2012 | Delivered 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 2011 | Delivered 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 |
12 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
1 June 2023 | Termination of appointment of Matthew Hart as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Ms Zhanna Kytaieva as a secretary on 1 June 2023 (2 pages) |
14 March 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
1 February 2023 | Registered 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 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
16 September 2021 | Change of details for Mrs Rose Marie Jean Saoulli as a person with significant control on 6 April 2016 (2 pages) |
13 September 2021 | Change of details for Mrs Rose Marie Jean Saoulli as a person with significant control on 6 April 2016 (2 pages) |
16 July 2021 | Memorandum and Articles of Association (38 pages) |
16 July 2021 | Resolutions
|
16 July 2021 | Change of share class name or designation (2 pages) |
14 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2021 | Satisfaction of charge 027908180003 in full (1 page) |
28 May 2021 | Satisfaction of charge 1 in full (1 page) |
28 May 2021 | Satisfaction of charge 2 in full (1 page) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Rose Maria Jean Teresa Saoulli as a director on 10 February 2021 (1 page) |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
5 June 2020 | Termination of appointment of Melanie Forbes-Sheikh as a director on 31 May 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 September 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
6 March 2019 | Director's details changed for Mr Robert Scott on 1 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr James Basil Saoulli on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mrs Melanie Forbes-Sheikh as a director on 1 March 2019 (2 pages) |
21 February 2019 | Termination of appointment of Philip Higgins as a director on 21 February 2019 (1 page) |
25 October 2018 | Registration of charge 027908180004, created on 16 October 2018 (15 pages) |
25 October 2018 | Registration of charge 027908180006, created on 16 October 2018 (28 pages) |
25 October 2018 | Registration of charge 027908180005, created on 16 October 2018 (23 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr Philip Higgins as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Philip Higgins as a director on 1 January 2017 (2 pages) |
28 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
28 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
12 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 August 2014 | Registration of charge 027908180003, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 027908180003, created on 1 August 2014 (51 pages) |
6 August 2014 | Registration of charge 027908180003, created on 1 August 2014 (51 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
7 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Secretary's details changed for Matthew Hart on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Secretary's details changed for Matthew Hart on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Secretary's details changed for Matthew Hart on 1 March 2012 (1 page) |
12 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
12 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Amended group of companies' accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Amended group of companies' accounts made up to 31 December 2009 (26 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
17 February 2010 | Director's details changed for Rose Maria Jean Teresa Saoulli on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for James Basil Saoulli on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Rose Maria Jean Teresa Saoulli on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for James Basil Saoulli on 17 February 2010 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
8 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (3 pages) |
4 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 17/02/06; full list of members (3 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
14 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 January 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
11 January 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
25 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
25 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members
|
4 March 2002 | Return made up to 17/02/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members
|
23 February 2001 | Return made up to 17/02/01; full list of members
|
18 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
22 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
22 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
9 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
9 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 19A the downs altrincham cheshire WA14 2QD (1 page) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Return made up to 17/02/97; full list of members
|
11 June 1997 | Return made up to 17/02/97; full list of members
|
10 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
28 April 1996 | Return made up to 17/02/96; no change of members (4 pages) |
28 April 1996 | Return made up to 17/02/96; no change of members (4 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
6 April 1995 | Return made up to 17/02/95; no change of members (4 pages) |
6 April 1995 | Return made up to 17/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 February 1993 | Incorporation (13 pages) |
17 February 1993 | Incorporation (13 pages) |