Background WavePink WaveYellow Wave

RUDDY JOINERY LIMITED (01352763)

RUDDY JOINERY LIMITED (01352763) is an active UK company. incorporated on 13 February 1978. with registered office in Bedfordshire. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. RUDDY JOINERY LIMITED has been registered for 48 years. Current directors include MC GILLOWAY, Michael, RUDDY, Alan Joseph, RUDDY, Eileen Catherine and 2 others.

Company Number
01352763
Status
active
Type
ltd
Incorporated
13 February 1978
Age
48 years
Address
Enterprise Way, Bedfordshire, MK45 5BS
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MC GILLOWAY, Michael, RUDDY, Alan Joseph, RUDDY, Eileen Catherine, RUDDY, Lee Myles, RUDDY, Patrick Joseph
SIC Codes
43290, 43320, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDDY JOINERY LIMITED

RUDDY JOINERY LIMITED is an active company incorporated on 13 February 1978 with the registered office located in Bedfordshire. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. RUDDY JOINERY LIMITED was registered 48 years ago.(SIC: 43290, 43320, 43390)

Status

active

Active since 48 years ago

Company No

01352763

LTD Company

Age

48 Years

Incorporated 13 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Enterprise Way Flitwick Bedfordshire, MK45 5BS,

Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Feb 17
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MC GILLOWAY, Michael

Active
Enterprise Way, FlitwickMK45 5BS
Born June 1963
Director
Appointed 10 May 2013

RUDDY, Alan Joseph

Active
Flitwick, BedfordshireMK45 5BS
Born March 1974
Director
Appointed 20 Apr 2006

RUDDY, Eileen Catherine

Active
Flitwick, BedfordshireMK45 5BS
Born February 1939
Director
Appointed N/A

RUDDY, Lee Myles

Active
Flitwick, BedfordshireMK45 5BS
Born January 1976
Director
Appointed 01 Jan 2007

RUDDY, Patrick Joseph

Active
Flitwick, BedfordshireMK45 5BS
Born December 1938
Director
Appointed N/A

KILCOYNE, Kathleen Teresa

Resigned
760 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed N/A
Resigned 22 Dec 2006

BUTLER, John Frederick

Resigned
43 Deacon Avenue, BedfordMK42 7DU
Born August 1953
Director
Appointed 21 Mar 2001
Resigned 30 May 2001

DRANE, Brian John

Resigned
12 Spring View Road, WareSG12 9BL
Born January 1951
Director
Appointed 01 May 1997
Resigned 31 Mar 2016

HAILSTONE, John Edward

Resigned
16 Duffield Road, ReadingRG5 4RN
Born February 1948
Director
Appointed 02 Jun 1997
Resigned 17 Oct 2003

HOULIHAN, Jamieson Stewart

Resigned
Redbarn, RickmansworthWD3 4DZ
Born January 1944
Director
Appointed 16 Aug 1991
Resigned 29 Jul 1992

THOMPSON, Robert Campbell

Resigned
Ewhurst Fairoak Lane, OxshottKT22 0TH
Born May 1951
Director
Appointed N/A
Resigned 27 May 2008

Persons with significant control

5

4 Active
1 Ceased

Mr Alan Joseph Ruddy

Active
Flitwick, BedfordshireMK45 5BS
Born March 1974

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024

Mr Shane Anthony Ruddy

Active
Flitwick, BedfordshireMK45 5BS
Born January 1973

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024

Mr Patrick Joseph Ruddy

Active
Flitwick, BedfordshireMK45 5BS
Born December 1938

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 01 Mar 2021

Mrs Eileen Catherine Ruddy

Active
Flitwick, BedfordshireMK45 5BS
Born February 1939

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 01 Mar 2021

Mr Patrick Joseph Ruddy

Ceased
Enterprise Way, BedfordshireMK45 5BS
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
18 December 2012
MG01MG01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
2 October 2009
MG01MG01
Legacy
23 July 2009
169169
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
403b403b
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
287Change of Registered Office
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Legacy
12 April 1989
88(3)88(3)
Legacy
12 April 1989
123Notice of Increase in Nominal Capital
Legacy
31 August 1988
288288
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
16 May 1988
288288
Legacy
27 May 1987
363363
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
13 February 1978
MISCMISC