A. & B. RUDGE LIMITED

Register to unlock more data on OkredoRegister

A. & B. RUDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479273

Incorporation date

09/03/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/09/2025
Notification of Kinyan Holdings Limited as a person with significant control on 2021-11-05
dot icon22/09/2025
Change of details for Raphael Elozor Freshwater as a person with significant control on 2021-09-13
dot icon22/09/2025
Notification of Nachalah Holdings Limited as a person with significant control on 2021-11-05
dot icon22/09/2025
Change of details for Mr Alexander Mordecai Freshwater as a person with significant control on 2021-09-13
dot icon22/09/2025
Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 2021-09-13
dot icon22/09/2025
Change of details for Mr Solomon Israel Freshwater as a person with significant control on 2021-09-13
dot icon19/09/2025
Confirmation statement made on 2025-08-08 with updates
dot icon09/06/2025
Termination of appointment of David Davis as a director on 2025-05-01
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon09/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/11/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon05/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon30/07/2020
Change of details for Benzion Schalom Eliezer Freshwater as a person with significant control on 2020-07-27
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon22/02/2015
Resolutions
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon29/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Davis on 2010-04-23
dot icon29/03/2010
Director's details changed for David Davis on 2010-03-15
dot icon22/03/2010
Director's details changed for David Davis on 2010-03-22
dot icon18/03/2010
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2010-03-16
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 08/08/09; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 08/08/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 08/08/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 08/08/05; no change of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 08/08/04; no change of members
dot icon23/03/2004
Secretary resigned
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 08/08/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1X 2JP
dot icon14/08/2002
Return made up to 08/08/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon20/08/2001
Return made up to 08/08/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 08/08/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 08/08/99; no change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 08/08/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon02/09/1997
Return made up to 08/08/97; no change of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon23/08/1996
Return made up to 08/08/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
Return made up to 08/08/95; full list of members
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon23/08/1994
Return made up to 08/08/94; full list of members
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon22/08/1993
Return made up to 08/08/93; full list of members
dot icon26/08/1992
Return made up to 08/08/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon16/10/1991
Return made up to 08/08/91; full list of members
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 08/08/90; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 15/08/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 27/12/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon03/03/1988
Return made up to 15/09/87; full list of members
dot icon29/06/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Return made up to 15/09/86; full list of members
dot icon15/11/1983
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Mark Roy Mason
Secretary
20/08/2001 - 30/09/2020
221
Bale, Martin David Eldridge
Secretary
30/09/2020 - Present
-
Southgate, James Stephen
Secretary
30/09/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & B. RUDGE LIMITED

A. & B. RUDGE LIMITED is an(a) Active company incorporated on 09/03/1950 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & B. RUDGE LIMITED?

toggle

A. & B. RUDGE LIMITED is currently Active. It was registered on 09/03/1950 .

Where is A. & B. RUDGE LIMITED located?

toggle

A. & B. RUDGE LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does A. & B. RUDGE LIMITED do?

toggle

A. & B. RUDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A. & B. RUDGE LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-06-30.