You are here: bizstats.co.uk > a-z index > C list

C. Rudrum & Sons (cornwall) Limited SHEFFIELD


C. Rudrum & Sons (cornwall) started in year 1962 as Private Limited Company with registration number 00711943. The C. Rudrum & Sons (cornwall) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ.

The firm has 2 directors, namely Jason S., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 31 July 2015 and Jason S. has been with the company for the least time - from 22 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C. Rudrum & Sons (cornwall) Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711943
Date of Incorporation Mon, 1st Jan 1962
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Jason S.

Position: Director

Appointed: 22 February 2018

Mark W.

Position: Director

Appointed: 31 July 2015

Timothy M.

Position: Director

Appointed: 31 July 2015

Resigned: 27 October 2022

Darren W.

Position: Director

Appointed: 31 July 2015

Resigned: 28 September 2018

Richard B.

Position: Director

Appointed: 31 July 2015

Resigned: 01 July 2020

Sharon A.

Position: Secretary

Appointed: 31 July 2015

Resigned: 31 August 2017

David P.

Position: Secretary

Appointed: 18 July 1995

Resigned: 31 July 2015

David P.

Position: Director

Appointed: 13 April 1995

Resigned: 31 July 2015

Terence S.

Position: Secretary

Appointed: 28 December 1991

Resigned: 17 July 1995

Anthony D.

Position: Director

Appointed: 28 December 1991

Resigned: 31 July 2015

John R.

Position: Director

Appointed: 28 December 1991

Resigned: 31 July 2015

Trevor R.

Position: Director

Appointed: 28 December 1991

Resigned: 31 July 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Cpl Distribution Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpl Distribution Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 544782
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements