C. RUDRUM & SONS (CORNWALL) LIMITED

Register to unlock more data on OkredoRegister

C. RUDRUM & SONS (CORNWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00711943

Incorporation date

01/01/1962

Size

Dormant

Contacts

Registered address

Registered address

Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1962)
dot icon05/01/2026
Change of details for Cpl Distribution Limited as a person with significant control on 2022-09-29
dot icon05/01/2026
Cessation of Julian Paul Vivian Mash as a person with significant control on 2016-04-06
dot icon05/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon01/11/2022
Termination of appointment of Timothy William Minett as a director on 2022-10-27
dot icon09/09/2022
Satisfaction of charge 007119430009 in full
dot icon09/09/2022
Satisfaction of charge 007119430012 in full
dot icon09/09/2022
Satisfaction of charge 007119430007 in full
dot icon06/09/2022
Satisfaction of charge 007119430011 in full
dot icon06/09/2022
Satisfaction of charge 007119430010 in full
dot icon06/09/2022
Satisfaction of charge 007119430008 in full
dot icon06/09/2022
Satisfaction of charge 007119430006 in full
dot icon06/09/2022
Satisfaction of charge 007119430005 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2021
Cessation of Sg Hambros Limited as a person with significant control on 2021-03-01
dot icon30/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon14/12/2020
Director's details changed for Mr Mark Noel Whiteley on 2020-12-14
dot icon01/07/2020
Termination of appointment of Richard John Barber as a director on 2020-07-01
dot icon09/03/2020
Registration of charge 007119430012, created on 2020-02-25
dot icon06/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2020
Registration of charge 007119430011, created on 2019-12-24
dot icon07/01/2020
Registration of charge 007119430010, created on 2019-12-24
dot icon06/01/2020
Registration of charge 007119430009, created on 2019-12-24
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon31/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/11/2018
Director's details changed for Mr Jason David Sutton on 2018-11-19
dot icon01/10/2018
Termination of appointment of Darren Wake as a director on 2018-09-28
dot icon07/06/2018
Registration of charge 007119430008, created on 2018-05-31
dot icon22/02/2018
Appointment of Mr Jason David Sutton as a director on 2018-02-22
dot icon06/02/2018
Full accounts made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon11/09/2017
Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 2016-07-25
dot icon04/09/2017
Termination of appointment of Sharon Armitage as a secretary on 2017-08-31
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon15/01/2016
Memorandum and Articles of Association
dot icon15/01/2016
Resolutions
dot icon15/01/2016
Registration of charge 007119430007, created on 2015-12-30
dot icon14/01/2016
Registration of charge 007119430006, created on 2015-12-30
dot icon14/01/2016
Registration of charge 007119430005, created on 2015-12-30
dot icon30/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon19/08/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon11/08/2015
Registered office address changed from 33-35 High Street Shirehampton Bristol BS11 0DX to Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2015-08-11
dot icon11/08/2015
Appointment of Mr Richard John Barber as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Mark Noel Whiteley as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Timothy William Minett as a director on 2015-07-31
dot icon11/08/2015
Appointment of Mr Darren Wake as a director on 2015-07-31
dot icon11/08/2015
Appointment of Miss Sharon Armitage as a secretary on 2015-07-31
dot icon11/08/2015
Termination of appointment of Trevor John Rudrum as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of John Clifford Rudrum as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of David Morgan Phillips as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of David Morgan Phillips as a secretary on 2015-07-31
dot icon11/08/2015
Termination of appointment of Anthony George Dowrick as a director on 2015-07-31
dot icon03/08/2015
Satisfaction of charge 007119430004 in full
dot icon27/07/2015
Full accounts made up to 2014-10-31
dot icon22/01/2015
Statement by Directors
dot icon22/01/2015
Statement of capital on 2015-01-22
dot icon22/01/2015
Solvency Statement dated 15/01/15
dot icon22/01/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-10-31
dot icon05/06/2013
Registration of charge 007119430004
dot icon05/03/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon11/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/12/2011
Auditor's resignation
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Anthony George Dowrick on 2010-01-20
dot icon29/12/2009
Full accounts made up to 2009-06-30
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 28/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / trevor rudrum / 28/12/2008
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2008
Full accounts made up to 2007-06-30
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/01/2008
Return made up to 28/12/07; full list of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon20/01/2007
Full accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 28/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Location of debenture register
dot icon04/01/2007
Location of register of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: 33-35 high street shirehampton avon BS11 0DX
dot icon17/01/2006
Return made up to 28/12/05; full list of members
dot icon17/11/2005
Full accounts made up to 2005-06-30
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon12/01/2004
Return made up to 28/12/03; full list of members
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon08/01/2003
Return made up to 28/12/02; full list of members
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon18/01/2002
Full accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 28/12/01; full list of members
dot icon23/01/2001
Return made up to 28/12/00; full list of members
dot icon21/11/2000
Full accounts made up to 2000-06-30
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon28/02/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 28/12/99; full list of members
dot icon18/01/1999
Return made up to 28/12/98; full list of members
dot icon06/01/1999
Full accounts made up to 1998-06-30
dot icon14/01/1998
Return made up to 28/12/97; no change of members
dot icon30/12/1997
Full accounts made up to 1997-06-30
dot icon17/01/1997
Return made up to 28/12/96; no change of members
dot icon11/12/1996
Full accounts made up to 1996-06-30
dot icon31/01/1996
Return made up to 28/12/95; full list of members
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon21/07/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
New director appointed
dot icon15/03/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-06-30
dot icon25/07/1994
Auditor's resignation
dot icon28/03/1994
Director's particulars changed
dot icon28/03/1994
Return made up to 28/12/93; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-06-30
dot icon12/07/1993
Return made up to 28/12/92; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-06-30
dot icon10/09/1992
Director's particulars changed
dot icon27/05/1992
Accounts for a small company made up to 1991-06-30
dot icon27/05/1992
Return made up to 28/12/91; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1990-06-30
dot icon21/06/1991
Return made up to 28/12/90; no change of members
dot icon21/12/1990
Declaration of satisfaction of mortgage/charge
dot icon21/12/1990
Declaration of satisfaction of mortgage/charge
dot icon18/04/1990
Full accounts made up to 1989-06-30
dot icon18/04/1990
Return made up to 28/12/89; full list of members
dot icon26/01/1990
Memorandum and Articles of Association
dot icon17/01/1990
Certificate of change of name
dot icon16/11/1989
Director resigned
dot icon01/11/1989
New director appointed
dot icon22/03/1989
Return made up to 31/12/88; full list of members
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1988
Registered office changed on 19/07/88 from: empire house mount stuart square cardiff
dot icon19/07/1988
Accounting reference date shortened from 30/09 to 30/06
dot icon20/10/1987
Full accounts made up to 1986-09-30
dot icon20/10/1987
Return made up to 01/10/87; full list of members
dot icon21/10/1986
Return made up to 09/10/86; full list of members
dot icon04/10/1986
Full accounts made up to 1985-09-30
dot icon01/01/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Sutton, Jason David
Director
22/02/2018 - Present
45
Barber, Richard John
Director
31/07/2015 - 01/07/2020
11
Whiteley, Mark Noel
Director
31/07/2015 - Present
6

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

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 C. RUDRUM & SONS (CORNWALL) LIMITED

C. RUDRUM & SONS (CORNWALL) LIMITED is an(a) Active company incorporated on 01/01/1962 with the registered office located at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ. 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 C. RUDRUM & SONS (CORNWALL) LIMITED?

toggle

C. RUDRUM & SONS (CORNWALL) LIMITED is currently Active. It was registered on 01/01/1962 .

Where is C. RUDRUM & SONS (CORNWALL) LIMITED located?

toggle

C. RUDRUM & SONS (CORNWALL) LIMITED is registered at Westthorpe Fields Road, Killamarsh, Sheffield S21 1TZ.

What does C. RUDRUM & SONS (CORNWALL) LIMITED do?

toggle

C. RUDRUM & SONS (CORNWALL) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for C. RUDRUM & SONS (CORNWALL) LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for Cpl Distribution Limited as a person with significant control on 2022-09-29.