Company NameD.A. Rudd Limited
DirectorDale Andrew Rudd
Company StatusActive
Company Number04262741
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Dale Andrew Rudd
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Secretary NameMrs Emily Namatondoyi Rudd
StatusCurrent
Appointed21 June 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Director NameDeana Clarke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address3 Hedgelands
Copford
Colchester
Essex
CO6 1YT
Secretary NameDeana Clarke
NationalityBritish
StatusResigned
Appointed08 August 2001(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2010)
RoleCompany Director
Correspondence Address154 Dale Close
Stanway
Colchester
Essex
CO3 0FG
Secretary NameMr Sebastian Tudor
StatusResigned
Appointed26 July 2010(8 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Director NameMr Sebastian Jon Tudor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedarudd.co.uk
Telephone0845 0941617
Telephone regionUnknown

Location

Registered Address7 Angora Business Park, Peartree Road
Stanway
Colchester
Essex
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

100 at £1Dale Andrew Rudd
99.01%
Ordinary A
1 at £1Sebastian Jon Tudor
0.99%
Ordinary B

Financials

Year2014
Net Worth£601,275
Cash£195,215
Current Liabilities£191,897

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

28 July 2010Delivered on: 17 August 2010
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: F/H unit 7 angora business park peartree road colchester essex.
Outstanding
15 June 2010Delivered on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 June 2019Appointment of Mrs Emily Namatondoyi Rudd as a secretary on 21 June 2019 (2 pages)
24 January 2019Termination of appointment of Sebastian Jon Tudor as a director on 24 January 2019 (1 page)
24 January 2019Termination of appointment of Sebastian Tudor as a secretary on 24 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
(5 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
(5 pages)
11 August 2014Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Sebastian Jon Tudor as a director on 1 August 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 101
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 101
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 101
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 101
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 101
(3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Dale Andrew Rudd on 1 August 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2010Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from 7 Angora Business Park, Peartree Avenue Stanway Colchester Essex CO3 0AB on 9 August 2010 (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 27 July 2010 (1 page)
26 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 July 2010Termination of appointment of Deana Clarke as a secretary (1 page)
26 July 2010Termination of appointment of Deana Clarke as a secretary (1 page)
26 July 2010Appointment of Mr Sebastian Tudor as a secretary (1 page)
26 July 2010Appointment of Mr Sebastian Tudor as a secretary (1 page)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Director's change of particulars / dale rudd / 31/07/2009 (1 page)
24 August 2009Director's change of particulars / dale rudd / 31/07/2009 (1 page)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 August 2008Director's change of particulars / dale rudd / 30/07/2008 (1 page)
19 August 2008Director's change of particulars / dale rudd / 30/07/2008 (1 page)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
16 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 July 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
2 July 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Registered office changed on 17/08/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
17 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
1 August 2001Incorporation (11 pages)
1 August 2001Incorporation (11 pages)