Rushton Ablett Limited WAKEFIELD


Rushton Ablett started in year 1992 as Private Limited Company with registration number 02725688. The Rushton Ablett company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Wakefield at C/o William Lamb (holdings) Limited Bottomboat Road. Postal code: WF3 4AY.

At the moment there are 2 directors in the the firm, namely Jayne W. and Stuart L.. In addition one secretary - Jayne W. - is with the company. At the moment 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.

Rushton Ablett Limited Address / Contact

Office Address C/o William Lamb (holdings) Limited Bottomboat Road
Office Address2 Stanley
Town Wakefield
Post code WF3 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725688
Date of Incorporation Wed, 24th Jun 1992
Industry Manufacture of footwear
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jayne W.

Position: Secretary

Appointed: 29 March 2018

Jayne W.

Position: Director

Appointed: 29 March 2018

Stuart L.

Position: Director

Appointed: 04 January 2012

David R.

Position: Secretary

Appointed: 04 January 2012

Resigned: 29 March 2018

David R.

Position: Director

Appointed: 04 January 2012

Resigned: 29 March 2018

David M.

Position: Secretary

Appointed: 27 March 2001

Resigned: 04 January 2012

Paul A.

Position: Director

Appointed: 01 April 1996

Resigned: 29 June 2018

Peter R.

Position: Director

Appointed: 02 July 1992

Resigned: 31 March 1998

Ian F.

Position: Director

Appointed: 02 July 1992

Resigned: 14 June 2019

Richard A.

Position: Secretary

Appointed: 02 July 1992

Resigned: 27 March 2001

Richard A.

Position: Director

Appointed: 02 July 1992

Resigned: 27 March 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1992

Resigned: 02 July 1992

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 June 1992

Resigned: 02 July 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is William Lamb (Holdings) Limited from Wakefield, England. The abovementioned PSC is categorised as "a 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.

William Lamb (Holdings) Limited

William Lamb Group Limited Bottom Boat Road, Stanley, Wakefield, WF3 4AY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2337723
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements