Company NameRutter Green Limited
DirectorsDiane Wilde and David Armstrong
Company StatusActive
Company Number09563637
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Diane Wilde
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104-108 Wallgate Wigan
Lancashire
WN3 4AB
Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(1 year after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate Wigan
Lancashire
WN3 4AB

Contact

Websitewww.ruttergreen.co.uk

Location

Registered Address104-108 Wallgate
Wigan
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

19 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 December 2022Director's details changed for Mr David Armstrong on 30 November 2022 (2 pages)
23 December 2022Change of details for Mr David Armstrong as a person with significant control on 30 November 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
10 June 2021Director's details changed for Mrs Diane Wilde on 1 June 2021 (2 pages)
9 June 2021Change of details for Mrs Diane Green as a person with significant control on 1 June 2021 (2 pages)
11 May 2021Director's details changed for Mrs Diane Wilde on 10 May 2021 (2 pages)
10 May 2021Change of details for Mr David Armstrong as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr David Armstrong on 10 May 2021 (2 pages)
10 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 October 2020Amended micro company accounts made up to 30 April 2019 (4 pages)
5 October 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
18 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mrs Diane Green on 25 August 2018 (2 pages)
4 March 2020Director's details changed for Mr David Armstrong on 1 April 2019 (2 pages)
28 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 April 2019Registered office address changed from G21 Unity House Westwood Park Wigan WN3 4HE England to 104-108 Wallgate Wigan WN3 4AB on 29 April 2019 (1 page)
6 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
17 May 2017Registered office address changed from 689 Ormskirk Road Wigan Lancashire WN5 8AQ England to G21 Unity House Westwood Park Wigan WN3 4HE on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 689 Ormskirk Road Wigan Lancashire WN5 8AQ England to G21 Unity House Westwood Park Wigan WN3 4HE on 17 May 2017 (1 page)
17 May 2017Appointment of Mr David Armstrong as a director on 30 April 2016 (2 pages)
17 May 2017Appointment of Mr David Armstrong as a director on 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
20 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 9 Valley Close Wigan WN6 7QJ England to 689 Ormskirk Road Wigan Lancashire WN5 8AQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 9 Valley Close Wigan WN6 7QJ England to 689 Ormskirk Road Wigan Lancashire WN5 8AQ on 29 September 2015 (1 page)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(24 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(24 pages)