Company NameRural Resources Limited
DirectorsEmma Ruth Ruff and Simon Thomas Ruff
Company StatusActive
Company Number07586797
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Emma Ruth Ruff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameMr Simon Thomas Ruff
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR

Contact

Telephone01938 555759
Telephone regionWelshpool

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Emma Ruff
50.00%
Ordinary
50 at £1Simon Ruff
50.00%
Ordinary

Financials

Year2014
Net Worth£84,282
Cash£98,433
Current Liabilities£116,890

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

5 June 2014Delivered on: 10 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 July 2013Delivered on: 16 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Registered office address changed from Torgate Farm Macclesfield Forest Macclesfield SK11 0AR England to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 6 November 2023 (1 page)
31 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
7 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
19 October 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
16 September 2020Registered office address changed from St Helen's House King Street Derby DE1 3EE England to Torgate Farm Macclesfield Forest Macclesfield SK11 0AR on 16 September 2020 (1 page)
19 June 2020Director's details changed for Mr Simon Thomas Ruff on 19 June 2020 (2 pages)
19 June 2020Change of details for Mr Simon Thomas Ruff as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Director's details changed for Mrs Emma Ruth Ruff on 19 June 2020 (2 pages)
19 June 2020Change of details for Mrs Emma Ruth Ruff as a person with significant control on 19 June 2020 (2 pages)
7 May 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
2 October 2019Satisfaction of charge 075867970002 in full (4 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 May 2017Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF to St Helen's House King Street Derby DE1 3EE on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF to St Helen's House King Street Derby DE1 3EE on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
1 April 2015Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Registration of charge 075867970002 (5 pages)
10 June 2014Registration of charge 075867970002 (5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Registration of charge 075867970001 (8 pages)
16 July 2013Registration of charge 075867970001 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Simon Thomas Ruff on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Simon Thomas Ruff on 31 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Emma Ruth Ruff on 31 March 2012 (2 pages)
27 April 2012Director's details changed for Emma Ruth Ruff on 31 March 2012 (2 pages)
16 January 2012Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 16 January 2012 (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)