Company NameRugshire Limited
DirectorsRichard Albert Courts and Andrew Llewellyn Courts
Company StatusActive
Company Number02246899
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Albert Courts
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGraspan Cottage West End
March
Cambridgeshire
PE15 8DN
Secretary NameMr Andrew Llewellyn Courts
NationalityBritish
StatusCurrent
Appointed01 January 2001(12 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Barnmead
Burnham On Crouch
Essex
CM0 8QD
Director NameMr Andrew Llewellyn Courts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameHarold William Bridge
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleRetired Metal Merchant
Correspondence Address11 The Ridings
Ealing
London
W5 3BT
Secretary NameHelga Bridge
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address11 The Ridings
Ealing
London
W5 3BT
Secretary NamePenelope Courts
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address12 Merrivale
South Benfleet
Essex
SS7 5UU
Director NameMr Andrew Llewellyn Courts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Barnmead
Burnham On Crouch
Essex
CM0 8QD

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Richard Albert Courts
80.00%
Preference
2 at £1Andrew Courts
20.00%
Ordinary

Financials

Year2014
Net Worth£129,467
Cash£29,023
Current Liabilities£15,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

21 September 2007Delivered on: 27 September 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a land on the south side of repton close burnt mills industrial estate, basildon, together with the related rights and the goodwill by way of fixed legal charge and all present and future assets by way of floating charge. See the mortgage charge document for full details.
Outstanding
5 May 1993Delivered on: 14 May 1993
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18 britannia court burnt mills basildon essex title no: EX422051.
Fully Satisfied
27 June 1990Delivered on: 13 July 1990
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London east side of repton close burntmills industrial estate, basildon, essex.
Fully Satisfied
26 June 1990Delivered on: 4 July 1990
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of archers fields burntmills basildon essex title no ex 421172.
Fully Satisfied
31 August 1989Delivered on: 18 September 1989
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4,16,18,22 and 24 britannia court, burntmills road, basildon, essex.
Fully Satisfied

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 March 2021Appointment of Mr Andrew Llewellyn Courts as a director on 1 March 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Cessation of Andrew Llewellyn Court as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (1 page)
29 June 2017Cessation of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Andrew Llewellyn Courts as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(5 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 10
(5 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 10
(5 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT on 15 August 2012 (1 page)
15 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Richard Albert Courts on 25 June 2010 (2 pages)
11 August 2010Director's details changed for Richard Albert Courts on 25 June 2010 (2 pages)
20 May 2010Termination of appointment of Andrew Courts as a director (1 page)
20 May 2010Termination of appointment of Andrew Courts as a director (1 page)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Return made up to 26/06/06; full list of members (2 pages)
21 August 2006Return made up to 26/06/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page)
13 July 2006Registered office changed on 13/07/06 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 26/06/05; full list of members (2 pages)
10 August 2005Return made up to 26/06/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 26/06/00; full list of members (6 pages)
21 September 2000Return made up to 26/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Return made up to 26/06/99; full list of members (6 pages)
23 August 1999Return made up to 26/06/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 June 1998Return made up to 26/06/98; no change of members (4 pages)
29 June 1998Return made up to 26/06/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
14 June 1996Return made up to 26/06/96; full list of members (6 pages)
14 June 1996Return made up to 26/06/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
21 August 1995Registered office changed on 21/08/95 from: audit house 151 high street billericay, essex, CM12 9AB (1 page)
21 August 1995Return made up to 26/06/95; no change of members (6 pages)
21 August 1995Registered office changed on 21/08/95 from: audit house 151 high street billericay, essex, CM12 9AB (1 page)
21 August 1995Return made up to 26/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Incorporation (15 pages)
21 April 1988Incorporation (15 pages)