ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04995872

Incorporation date

15/12/2003

Size

Small

Contacts

Registered address

Registered address

Clwyd House 3c Clwyd Street, Ruthin, Denbighshire LL15 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon30/01/2026
Accounts for a small company made up to 2025-04-30
dot icon24/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon22/12/2024
Confirmation statement made on 2024-11-01 with updates
dot icon01/08/2024
Particulars of variation of rights attached to shares
dot icon31/07/2024
Statement of company's objects
dot icon23/05/2024
Change of share class name or designation
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Memorandum and Articles of Association
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon08/11/2023
Appointment of Mr Christian Andrew Nathan Randall as a director on 2023-11-01
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon02/11/2023
Termination of appointment of Victoria Margaret De Silva Randall-Hollins as a director on 2023-11-01
dot icon02/11/2023
Cessation of Victoria Margaret De Silva Randall-Hollins as a person with significant control on 2023-11-01
dot icon25/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Resolutions
dot icon16/02/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-04-30
dot icon10/11/2020
Resolutions
dot icon07/11/2020
Resolutions
dot icon26/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Termination of appointment of Edward James William Maxwell as a director on 2020-10-07
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon27/11/2018
Termination of appointment of Dianne Margaret De Silva Randall as a director on 2018-11-27
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon04/10/2017
Appointment of Mr Edward James William Maxwell as a director on 2017-09-25
dot icon04/10/2017
Change of details for Mrs Victoria Margaret De-Silva Randall-Hollins as a person with significant control on 2017-10-04
dot icon04/10/2017
Director's details changed for Mrs Victoria Margaret Desilva Randall-Hollins on 2017-10-04
dot icon08/08/2017
Micro company accounts made up to 2017-04-30
dot icon03/08/2017
Previous accounting period extended from 2016-12-31 to 2017-04-30
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon02/03/2016
Statement of capital following an allotment of shares on 2015-11-14
dot icon18/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/02/2016
Appointment of Mrs Victoria Margaret Desilva Randall-Hollins as a director on 2015-11-14
dot icon23/05/2015
Certificate of change of name
dot icon23/05/2015
Change of name notice
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon02/02/2010
Director's details changed for Dianne Margaret De Silva Randall on 2009-12-15
dot icon02/02/2010
Director's details changed for Nicholas Charles Randall on 2009-12-15
dot icon30/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon13/06/2008
Return made up to 15/12/07; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 15/12/06; full list of members
dot icon24/07/2006
Return made up to 15/12/05; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2005
Return made up to 15/12/04; full list of members
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon15/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.73K
-
0.00
-
-
2021
4
62.73K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

62.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Nicholas Charles
Director
15/12/2003 - Present
4
Randall-Hollins, Victoria Margaret De Silva
Director
14/11/2015 - 01/11/2023
-
Randall, Christian Andrew Nathan
Director
01/11/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/2003 with the registered office located at Clwyd House 3c Clwyd Street, Ruthin, Denbighshire LL15 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED?

toggle

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/12/2003 .

Where is ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED located?

toggle

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED is registered at Clwyd House 3c Clwyd Street, Ruthin, Denbighshire LL15 1HF.

What does ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED do?

toggle

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED have?

toggle

ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED had 4 employees in 2021.

What is the latest filing for ALINGTON RUTHIN STOCKBROKERS AND INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-04-30.