Company NameRuthin Decor Limited
DirectorsNicholas Ivor Birch and Maureen Young
Company StatusActive - Proposal to Strike off
Company Number06622939
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Ivor Birch
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2008(3 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months
RoleMD
Country of ResidenceWales
Correspondence Address51-53 Well Street
Ruthin
Clwyd
LL15 1AF
Wales
Secretary NameMs Maureen Young
NationalityBritish
StatusCurrent
Appointed13 July 2008(3 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address51-53 Well Street
Ruthin
Clwyd
LL15 1AF
Wales
Director NameMs Maureen Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleAccounts Manager
Country of ResidenceWales
Correspondence Address51-53 Well Street
Ruthin
Clwyd
LL15 1AF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.ruthindecor.co.uk
Email address[email protected]
Telephone01824 702849
Telephone regionRuthin

Location

Registered Address14-16 Bridge Street
Neston
CH64 9UJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£44,156
Cash£14,844
Current Liabilities£47,078

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

8 July 2011Delivered on: 15 July 2011
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 land on the west side of well street ruthin denbighshire.
Outstanding
9 June 2011Delivered on: 16 June 2011
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

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Maureen Young as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Nicholas Ivor Birch as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Maureen Young as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Nicholas Ivor Birch as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Maureen Young as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Nicholas Ivor Birch as a person with significant control on 17 June 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2013Director's details changed for Mr Nicholas Ivor Birch on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Nicholas Ivor Birch on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Maureen Young on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Maureen Young on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Mrs Maureen Young on 25 June 2013 (1 page)
25 June 2013Secretary's details changed for Mrs Maureen Young on 25 June 2013 (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 6 January 2013 to 31 December 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit 5 Lon Parcwr Ind Estate Ruthin Denbighshire LL15 1NJ on 3 November 2011 (1 page)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Maureen Young on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Nicholas Ivor Birch on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Maureen Young on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Maureen Young on 1 January 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page)
5 November 2009Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page)
5 November 2009Previous accounting period shortened from 30 June 2009 to 6 January 2009 (1 page)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
28 December 2008Director appointed maureen young (2 pages)
28 December 2008Director appointed maureen young (2 pages)
16 July 2008Secretary appointed maureen young (2 pages)
16 July 2008Director appointed nicholas ivor birch (2 pages)
16 July 2008Director appointed nicholas ivor birch (2 pages)
16 July 2008Secretary appointed maureen young (2 pages)
19 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 June 2008Appointment terminated director hanover directors LIMITED (1 page)
19 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 June 2008Appointment terminated director hanover directors LIMITED (1 page)
18 June 2008Incorporation (6 pages)
18 June 2008Incorporation (6 pages)