Rutland Worldwide Freight Limited OAKHAM


Founded in 1994, Rutland Worldwide Freight, classified under reg no. 02946117 is an active company. Currently registered at Main Office Wireless Hill LE15 8NF, Oakham the company has been in the business for 30 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Duncan C., Charles E.. Of them, Charles E. has been with the company the longest, being appointed on 8 February 2021 and Duncan C. has been with the company for the least time - from 1 December 2023. 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.

Rutland Worldwide Freight Limited Address / Contact

Office Address Main Office Wireless Hill
Office Address2 South Luffenham
Town Oakham
Post code LE15 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946117
Date of Incorporation Wed, 6th Jul 1994
Industry Sea and coastal freight water transport
Industry Freight air transport
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Duncan C.

Position: Director

Appointed: 01 December 2023

Charles E.

Position: Director

Appointed: 08 February 2021

Sarah H.

Position: Director

Appointed: 08 February 2021

Resigned: 01 December 2023

Edward S.

Position: Director

Appointed: 08 February 2021

Resigned: 01 December 2023

Fiona S.

Position: Director

Appointed: 09 September 2013

Resigned: 14 May 2015

David R.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 August 2015

Brian H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2021

John M.

Position: Secretary

Appointed: 03 February 1997

Resigned: 31 December 2000

Diane R.

Position: Secretary

Appointed: 06 July 1994

Resigned: 03 February 1997

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1994

Resigned: 06 July 1994

David R.

Position: Director

Appointed: 06 July 1994

Resigned: 31 August 2015

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 06 July 1994

Resigned: 06 July 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is C S Ellis (Group) Limited from Oakham, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is S & J European Haulage Limited that put Melton Mowbray, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Stephen Sanderson Transport Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

C S Ellis (Group) Limited

Wireless Hill South Luffenham, Oakham, LE15 8NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 00852320
Notified on 31 March 2021
Nature of control: 25-50% shares

S & J European Haulage Limited

Unit C, Asfordby Business Park St Bartholomews Way, Melton Mowbray, LE14 3JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 02208036
Notified on 31 March 2021
Ceased on 1 December 2023
Nature of control: 25-50% shares

Stephen Sanderson Transport Limited

Bowden House 36 Northampton Road, Market Harborough, LE16 9HE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 02063681
Notified on 31 March 2021
Ceased on 1 December 2023
Nature of control: 25-50% shares

Brian H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets133 423161 767224 769208 466127 002167 283209 720168 784
Net Assets Liabilities31 62554 14379 57090 34590 87332 33561 77295 263
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-12 795-3 345-4 314-7 278-8 100-8 177-7 482-3 050
Average Number Employees During Period 3444765
Creditors102 385115 174158 699124 93240 066128 045144 41875 890
Fixed Assets12 65010 21517 06413 5149 60192  
Net Current Assets Liabilities31 77047 27366 82084 10989 37240 42069 25498 313
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7326807505752 4361 1823 9525 419
Total Assets Less Current Liabilities44 42057 48883 88497 62398 97340 51269 25498 313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, March 2024
Free Download (6 pages)

Company search

Advertisements