Background WavePink WaveYellow Wave

RUTLAND WORLDWIDE FREIGHT LIMITED (02946117)

RUTLAND WORLDWIDE FREIGHT LIMITED (02946117) is an active UK company. incorporated on 6 July 1994. with registered office in Oakham. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. RUTLAND WORLDWIDE FREIGHT LIMITED has been registered for 31 years. Current directors include CLARKE, Duncan James, ELLIS, Charles Steven.

Company Number
02946117
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
Main Office Wireless Hill, Oakham, LE15 8NF
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CLARKE, Duncan James, ELLIS, Charles Steven
SIC Codes
50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND WORLDWIDE FREIGHT LIMITED

RUTLAND WORLDWIDE FREIGHT LIMITED is an active company incorporated on 6 July 1994 with the registered office located in Oakham. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. RUTLAND WORLDWIDE FREIGHT LIMITED was registered 31 years ago.(SIC: 50200, 51210)

Status

active

Active since 31 years ago

Company No

02946117

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Main Office Wireless Hill South Luffenham Oakham, LE15 8NF,

Previous Addresses

International House Barleythorpe Road Oakham Rutland LE15 6NR
From: 6 July 1994To: 4 February 2016
Timeline

18 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Sept 13
Director Left
May 15
Director Left
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Funding Round
May 16
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Loan Cleared
May 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARKE, Duncan James

Active
Wireless Hill, OakhamLE15 8NF
Born January 1977
Director
Appointed 01 Dec 2023

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Born March 1981
Director
Appointed 08 Feb 2021

MOORE, John David

Resigned
Manor Farm Main Street, Melton MowbrayLE14 2ET
Secretary
Appointed 03 Feb 1997
Resigned 31 Dec 2000

RICHARDSON, David Stanley

Resigned
2 Pochin Way, LoughboroughLE12 7QS
Secretary
Appointed 01 Jan 2001
Resigned 31 Aug 2015

RICHARDSON, Diane Louise

Resigned
2 Pochin Way, SilebyLE12 7QS
Secretary
Appointed 06 Jul 1994
Resigned 03 Feb 1997

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 06 Jul 1994
Resigned 06 Jul 1994

HAINES, Sarah Jane

Resigned
Wireless Hill, OakhamLE15 8NF
Born March 1987
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2023

HUTCHINGS, Brian Peter

Resigned
3 Ash Rise, NorthamptonNN2 8SB
Born February 1960
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2021

RICHARDSON, David Stanley

Resigned
2 Pochin Way, LoughboroughLE12 7QS
Born July 1952
Director
Appointed 06 Jul 1994
Resigned 31 Aug 2015

SANDERSON, Edward Herrick

Resigned
Wireless Hill, OakhamLE15 8NF
Born February 1988
Director
Appointed 08 Feb 2021
Resigned 01 Dec 2023

SMITH, Fiona Jane

Resigned
International House, OakhamLE15 6NR
Born October 1968
Director
Appointed 09 Sept 2013
Resigned 14 May 2015

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 06 Jul 1994
Resigned 06 Jul 1994

Persons with significant control

4

1 Active
3 Ceased
St Bartholomews Way, Melton MowbrayLE14 3JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021
Ceased 01 Dec 2023
36 Northampton Road, Market HarboroughLE16 9HE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021
Ceased 01 Dec 2023
South Luffenham, OakhamLE15 8NF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021

Mr Brian Peter Hutchings

Ceased
Wireless Hill, OakhamLE15 8NF
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
28 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
224224
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Incorporation Company
6 July 1994
NEWINCIncorporation