Company NameRumbry Estates Limited
DirectorOwen Ralph Monie
Company StatusActive
Company Number07939032
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameOwen Ralph Monie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence AddressAnimal Trust Cedab Road
Ellesmere Port
CH65 4FE
Wales
Director NameGareth Rhys Haines
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceWales
Correspondence Address44-46 Lower Bridgeman Street
Bolton
BL2 1DG

Location

Registered AddressAnimal Trust
Cedab Road
Ellesmere Port
CH65 4FE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rumbry LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,006
Cash£94,766
Current Liabilities£239,489

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

8 January 2020Delivered on: 8 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee and set-off agreement.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44/46 lower bridgeman street bolton.
Outstanding
21 May 2014Delivered on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The manxman manxman road blackburn.
Outstanding
4 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in failsworth delivery office 33 ashton road east failsworth M35 9AA land registry no. MAN34286. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 14 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 castle street bolton t/no GM580472 & LA352918. Notification of addition to or amendment of charge.
Outstanding
19 March 2013Delivered on: 23 March 2013
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
13 April 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
14 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 May 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
4 October 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
8 January 2020Registration of charge 079390320008, created on 8 January 2020 (10 pages)
3 January 2020Cessation of Rumbry Limited as a person with significant control on 20 December 2019 (1 page)
3 January 2020Notification of Animal Trust Limited as a person with significant control on 20 December 2019 (2 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Cedab Road Ellesmere Port CH65 4FE on 15 February 2019 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 October 2018Satisfaction of charge 079390320005 in full (1 page)
18 October 2018Satisfaction of charge 079390320002 in full (1 page)
18 October 2018Satisfaction of charge 1 in full (1 page)
18 October 2018Satisfaction of charge 079390320004 in full (1 page)
18 October 2018Satisfaction of charge 079390320003 in full (1 page)
19 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (60 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (60 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
19 August 2016Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Registration of charge 079390320007, created on 29 July 2016 (30 pages)
2 August 2016Registration of charge 079390320006, created on 29 July 2016 (42 pages)
2 August 2016Registration of charge 079390320007, created on 29 July 2016 (30 pages)
2 August 2016Registration of charge 079390320006, created on 29 July 2016 (42 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Registration of charge 079390320005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
3 June 2014Registration of charge 079390320004 (10 pages)
3 June 2014Registration of charge 079390320005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
3 June 2014Registration of charge 079390320004 (10 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
10 October 2013Registration of charge 079390320003 (7 pages)
10 October 2013Registration of charge 079390320003 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Registration of charge 079390320002 (10 pages)
14 May 2013Registration of charge 079390320002 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)