Background WavePink WaveYellow Wave

C. RUDRUM & SONS (CORNWALL) LIMITED (00711943)

C. RUDRUM & SONS (CORNWALL) LIMITED (00711943) is an active UK company. incorporated on 1 January 1962. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. C. RUDRUM & SONS (CORNWALL) LIMITED has been registered for 64 years. Current directors include SUTTON, Jason David, WHITELEY, Mark Noel.

Company Number
00711943
Status
active
Type
ltd
Incorporated
1 January 1962
Age
64 years
Address
Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SUTTON, Jason David, WHITELEY, Mark Noel
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. RUDRUM & SONS (CORNWALL) LIMITED

C. RUDRUM & SONS (CORNWALL) LIMITED is an active company incorporated on 1 January 1962 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. C. RUDRUM & SONS (CORNWALL) LIMITED was registered 64 years ago.(SIC: 47990)

Status

active

Active since 64 years ago

Company No

00711943

LTD Company

Age

64 Years

Incorporated 1 January 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED
From: 31 December 1976To: 18 January 1990
D.H. FRANCIS & COMPANY LIMITED
From: 1 January 1962To: 31 December 1976
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

33-35 High Street Shirehampton Bristol BS11 0DX
From: 1 January 1962To: 11 August 2015
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Jun 13
Capital Update
Jan 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 18
Loan Secured
Jun 18
Director Left
Sept 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Director Left
Jun 20
Owner Exit
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 22
Owner Exit
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SUTTON, Jason David

Active
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 22 Feb 2018

WHITELEY, Mark Noel

Active
Killamarsh, SheffieldS21 1TZ
Born December 1969
Director
Appointed 31 Jul 2015

ARMITAGE, Sharon

Resigned
Killamarsh, SheffieldS21 1TZ
Secretary
Appointed 31 Jul 2015
Resigned 31 Aug 2017

PHILLIPS, David Morgan

Resigned
5 Ffordd Camlas, High Cross Reach, NewportNP10 9LW
Secretary
Appointed 18 Jul 1995
Resigned 31 Jul 2015

SLOCOMBE, Terence Verduyn

Resigned
10 Hardington Drive, BristolBS31 1YA
Secretary
Appointed N/A
Resigned 17 Jul 1995

BARBER, Richard John

Resigned
Killamarsh, SheffieldS21 1TZ
Born July 1961
Director
Appointed 31 Jul 2015
Resigned 01 Jul 2020

DOWRICK, Anthony George

Resigned
10 Tresdale Parc, HayleTR27 5DX
Born April 1948
Director
Appointed N/A
Resigned 31 Jul 2015

MINETT, Timothy William

Resigned
Killamarsh, SheffieldS21 1TZ
Born January 1960
Director
Appointed 31 Jul 2015
Resigned 27 Oct 2022

PHILLIPS, David Morgan

Resigned
5 Ffordd Camlas, High Cross Reach, NewportNP10 9LW
Born October 1951
Director
Appointed 13 Apr 1995
Resigned 31 Jul 2015

RUDRUM, John Clifford

Resigned
St Arilds Farm, BristolBS35 1NQ
Born May 1955
Director
Appointed N/A
Resigned 31 Jul 2015

RUDRUM, Trevor John

Resigned
Oldbury Naite, Oldbury On SevernBS35 1RU
Born May 1950
Director
Appointed N/A
Resigned 31 Jul 2015

WAKE, Darren

Resigned
Killamarsh, SheffieldS21 1TZ
Born November 1967
Director
Appointed 31 Jul 2015
Resigned 28 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
8 St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Julian Paul Vivian Mash

Ceased
St. James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Killamarsh, SheffieldS21 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Memorandum Articles
15 January 2016
MAMA
Resolution
15 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Legacy
22 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2015
SH19Statement of Capital
Legacy
22 January 2015
CAP-SSCAP-SS
Resolution
22 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Auditors Resignation Company
28 December 2011
AUDAUD
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
190190
Legacy
4 January 2007
353353
Legacy
4 January 2007
287Change of Registered Office
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
19 April 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Auditors Resignation Company
25 July 1994
AUDAUD
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363b363b
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
21 December 1990
403aParticulars of Charge Subject to s859A
Legacy
21 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1989
288288
Legacy
1 November 1989
288288
Legacy
22 March 1989
363363
Legacy
19 July 1988
288288
Legacy
19 July 1988
287Change of Registered Office
Legacy
19 July 1988
225(1)225(1)
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Miscellaneous
1 January 1962
MISCMISC