Background WavePink WaveYellow Wave

RUBEROID INTERNATIONAL LIMITED (02860994)

RUBEROID INTERNATIONAL LIMITED (02860994) is an active UK company. incorporated on 11 October 1993. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 2 other business activities. RUBEROID INTERNATIONAL LIMITED has been registered for 32 years. Current directors include CARLYLE, Anthony John, HAUTMAN, Frank, KOSCHITZKY, Hartley Michael.

Company Number
02860994
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
Appley Lane North, Wigan, WN6 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CARLYLE, Anthony John, HAUTMAN, Frank, KOSCHITZKY, Hartley Michael
SIC Codes
64202, 64203, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBEROID INTERNATIONAL LIMITED

RUBEROID INTERNATIONAL LIMITED is an active company incorporated on 11 October 1993 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 2 other business activities. RUBEROID INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 64202, 64203, 70100)

Status

active

Active since 32 years ago

Company No

02860994

LTD Company

Age

32 Years

Incorporated 11 October 1993

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

TRUSHELFCO (NO.1943) LIMITED
From: 11 October 1993To: 12 November 1993
Contact
Address

Appley Lane North Appley Bridge Wigan, WN6 9AB,

Timeline

11 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TCSS LIMITED

Active
Mount Grace Drive, PooleBH14 8NB
Corporate secretary
Appointed 01 Jan 2009

CARLYLE, Anthony John

Active
Appley Lane North, WiganWN6 9AB
Born April 1967
Director
Appointed 01 Aug 2018

HAUTMAN, Frank

Active
D'Herbouvillekaai 80,, Antwerp2020
Born September 1966
Director
Appointed 08 Dec 2008

KOSCHITZKY, Hartley Michael

Active
Appley Lane North, WiganWN6 9AB
Born February 1965
Director
Appointed 21 Mar 2000

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Secretary
Appointed 26 Jan 1994
Resigned 01 Jan 2009

WATSON, David Twells

Resigned
Heathfield, KidderminsterDY11 6AP
Secretary
Appointed 10 Nov 1993
Resigned 26 Jan 1994

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 11 Oct 1993
Resigned 10 Nov 1993

BENTLEY, Paul Arthur

Resigned
55 Meadway, LondonN14 6NJ
Born November 1957
Director
Appointed 01 Sept 2000
Resigned 23 Nov 2004

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 11 Oct 1993
Resigned 10 Nov 1993

DROOGAN, Christopher John

Resigned
Tarvin Road, FrodshamWA6 6XN
Born December 1958
Director
Appointed 23 Nov 2004
Resigned 31 Mar 2008

KENDALL, David William

Resigned
41 Albion Street, LondonW2 2AU
Born May 1935
Director
Appointed 03 Aug 1994
Resigned 31 Mar 2000

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Born January 1958
Director
Appointed 26 Oct 2001
Resigned 08 Dec 2008

MACLEOD, Burton James

Resigned
6 Worcester Place, ChorleyPR7 4AP
Born February 1966
Director
Appointed 10 Dec 2008
Resigned 16 Jun 2013

MAGINNIS, David Patrick

Resigned
13 Catherine Road, SurbitonKT6 4HA
Born September 1963
Director
Appointed 23 Nov 2004
Resigned 20 May 2005

MCCANN, Edward Bryan

Resigned
Cherry Trees, AshteadKT21 2TN
Born September 1944
Director
Appointed 15 Dec 1995
Resigned 06 Mar 1998

MCPHERSON, Ian Gordon Sutherland

Resigned
Manor House, Stretton On FosseGL56 9SB
Born March 1940
Director
Appointed 10 Nov 1993
Resigned 07 Sept 2001

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 11 Oct 1993
Resigned 10 Nov 1993

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 13 Jan 1997
Resigned 10 Apr 2000

TURNER, Roger

Resigned
14 Fairways Close, StourbridgeDY8 2RW
Born August 1946
Director
Appointed 06 Apr 2007
Resigned 31 Dec 2012

VAUGHAN, Martin

Resigned
27 Inglewood Drive, Toronto
Born July 1949
Director
Appointed 08 Dec 2005
Resigned 01 Dec 2014

WATSON, David Twells

Resigned
Heathfield, KidderminsterDY11 6AP
Born August 1940
Director
Appointed 10 Nov 1993
Resigned 31 Mar 1997

WILLIAMSON, Andrew Brian

Resigned
Appley Lane North, WiganWN6 9AB
Born December 1969
Director
Appointed 31 Dec 2012
Resigned 23 Jul 2018

Persons with significant control

1

Appley Lane North, WiganWN6 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Auditors Resignation Company
12 March 2010
AUDAUD
Auditors Resignation Company
11 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Miscellaneous
27 May 2009
MISCMISC
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
14 November 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
8 April 1998
400400
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
14 March 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
20 November 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
27 October 1996
363aAnnual Return
Legacy
27 December 1995
363x363x
Legacy
21 December 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
8 August 1994
288288
Legacy
25 May 1994
287Change of Registered Office
Legacy
12 April 1994
287Change of Registered Office
Memorandum Articles
30 November 1993
MEM/ARTSMEM/ARTS
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
287Change of Registered Office
Legacy
30 November 1993
224224
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1993
NEWINCIncorporation