RUBBLECRUSHER LIMITED

Register to unlock more data on OkredoRegister

RUBBLECRUSHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753430

Incorporation date

16/04/1999

Size

Small

Contacts

Registered address

Registered address

172 Newgate Lane, Mansfield, Nottinghamshire NG18 2QACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1999)
dot icon18/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/09/2023
Resolutions
dot icon19/09/2023
Certificate of change of name
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon16/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Resolutions
dot icon24/06/2022
Appointment of Mr Liam Holland as a director on 2022-06-17
dot icon24/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2022
Notification of Mclanahan Uk Limited as a person with significant control on 2022-06-17
dot icon23/06/2022
Cessation of Julie Smith as a person with significant control on 2022-06-17
dot icon23/06/2022
Cessation of Carl Martin Brough as a person with significant control on 2022-06-17
dot icon23/06/2022
Appointment of Mr Matthew Brough as a director on 2022-06-17
dot icon23/06/2022
Appointment of Mr Jonathan Jay Nartatez as a director on 2022-06-17
dot icon23/06/2022
Appointment of Mr Cory Howard Jenson as a director on 2022-06-17
dot icon23/06/2022
Appointment of Mr Sean Kevin Mclanahan as a director on 2022-06-17
dot icon23/06/2022
Termination of appointment of Christopher David Hall as a director on 2022-06-17
dot icon23/06/2022
Termination of appointment of Carl Martin Brough as a director on 2022-06-17
dot icon23/06/2022
Termination of appointment of Julie Smith as a secretary on 2022-06-17
dot icon23/06/2022
Termination of appointment of Julie Smith as a director on 2022-06-17
dot icon07/06/2022
Second filing of a statement of capital following an allotment of shares on 2012-08-31
dot icon02/06/2022
Satisfaction of charge 1 in full
dot icon09/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon27/04/2022
Director's details changed for Mr Christopher David Hall on 2022-04-16
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA on 2021-01-11
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon29/04/2019
Director's details changed for Mr Carl Martin Brough on 2018-04-17
dot icon29/04/2019
Change of details for Mr Carl Martin Brough as a person with significant control on 2018-04-17
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/01/2018
Director's details changed for Mr Christopher David Hall on 2017-12-06
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/04/2017
Director's details changed for Carl Martin Brough on 2017-04-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registered office address changed from 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 2016-08-23
dot icon06/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon06/05/2016
Director's details changed for Ms Julie Smith on 2015-04-17
dot icon06/05/2016
Director's details changed for Mr Christopher David Hall on 2015-04-17
dot icon06/05/2016
Director's details changed for Carl Martin Brough on 2015-04-17
dot icon06/05/2016
Secretary's details changed for Ms Julie Smith on 2015-04-17
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Director's details changed for Mrs. Julie Brough on 2015-03-31
dot icon12/06/2015
Secretary's details changed for Mrs. Julie Brough on 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-16
dot icon21/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon28/04/2010
Director's details changed for Julie Brough on 2010-04-16
dot icon28/04/2010
Director's details changed for Carl Martin Brough on 2010-04-16
dot icon08/02/2010
Appointment of Mr Christopher David Hall as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 16/04/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 16/04/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 16/04/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 16/04/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 16/04/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 16/04/03; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2002-03-31
dot icon18/04/2002
Return made up to 16/04/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Return made up to 16/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/04/2000
Return made up to 16/04/00; full list of members
dot icon01/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon01/05/1999
Ad 16/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1999
Secretary resigned
dot icon16/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon-22.28 % *

* during past year

Cash in Bank

£833,089.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.26M
-
0.00
1.07M
-
2022
16
1.43M
-
0.00
833.09K
-
2022
16
1.43M
-
0.00
833.09K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

1.43M £Ascended13.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

833.09K £Descended-22.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenson, Cory Howard
Director
17/06/2022 - Present
3
Mclanahan, Sean Kevin
Director
17/06/2022 - Present
3
Nartatez, Jonathan Jay
Director
17/06/2022 - Present
2
Brough, Matthew
Director
17/06/2022 - Present
-
Holland, Liam
Director
17/06/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About RUBBLECRUSHER LIMITED

RUBBLECRUSHER LIMITED is an(a) Active company incorporated on 16/04/1999 with the registered office located at 172 Newgate Lane, Mansfield, Nottinghamshire NG18 2QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of RUBBLECRUSHER LIMITED?

toggle

RUBBLECRUSHER LIMITED is currently Active. It was registered on 16/04/1999 .

Where is RUBBLECRUSHER LIMITED located?

toggle

RUBBLECRUSHER LIMITED is registered at 172 Newgate Lane, Mansfield, Nottinghamshire NG18 2QA.

What does RUBBLECRUSHER LIMITED do?

toggle

RUBBLECRUSHER LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

How many employees does RUBBLECRUSHER LIMITED have?

toggle

RUBBLECRUSHER LIMITED had 16 employees in 2022.

What is the latest filing for RUBBLECRUSHER LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-24 with no updates.