Background WavePink WaveYellow Wave

RUDGELEY SERVICES LTD. (03051418)

RUDGELEY SERVICES LTD. (03051418) is an active UK company. incorporated on 28 April 1995. with registered office in Gloucester. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. RUDGELEY SERVICES LTD. has been registered for 30 years. Current directors include COLLOP, Andrew Charles, HODGKINS, Henry John, WORSFOLD, Lesley Barbara.

Company Number
03051418
Status
active
Type
ltd
Incorporated
28 April 1995
Age
30 years
Address
Hartpury College, Gloucester, GL19 3BE
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
COLLOP, Andrew Charles, HODGKINS, Henry John, WORSFOLD, Lesley Barbara
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDGELEY SERVICES LTD.

RUDGELEY SERVICES LTD. is an active company incorporated on 28 April 1995 with the registered office located in Gloucester. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. RUDGELEY SERVICES LTD. was registered 30 years ago.(SIC: 49390)

Status

active

Active since 30 years ago

Company No

03051418

LTD Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Hartpury College Hartpury House, Hartpury Gloucester, GL19 3BE,

Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Jun 17
Owner Exit
Apr 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AXTELL, Mick

Active
Hartpury House, GloucesterGL19 3BE
Secretary
Appointed 28 May 2024

COLLOP, Andrew Charles

Active
Hartpury College, GloucesterGL19 3BE
Born September 1966
Director
Appointed 01 Sept 2022

HODGKINS, Henry John

Active
Hartpury College, GloucesterGL19 3BE
Born January 1960
Director
Appointed 09 Aug 2022

WORSFOLD, Lesley Barbara

Active
Hartpury College, GloucesterGL19 3BE
Born June 1961
Director
Appointed 01 Sept 2009

FORRESTER-WALKER, Lynn Joanne

Resigned
Hartpury College, GloucesterGL19 3BE
Secretary
Appointed 29 Aug 2017
Resigned 28 May 2024

HAWKSWELL, Richard John

Resigned
Woodridings Broadclose Road, GloucesterGL2 9PZ
Secretary
Appointed 28 Apr 1995
Resigned 30 Jun 2008

LEDDEN, Graham Nicholas

Resigned
Hartpury College, GloucesterGL19 3BE
Secretary
Appointed 09 Oct 2008
Resigned 31 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1995
Resigned 28 Apr 1995

BARNETT, David Peter

Resigned
Trelydia House, LauncestonPL15 7QD
Born September 1949
Director
Appointed 28 Apr 1995
Resigned 01 Dec 1997

DAVISON, Mark James

Resigned
Ploddy House, GloucesterGL18 1JX
Born December 1937
Director
Appointed 14 Jul 2009
Resigned 15 Jan 2015

EAGERS, Nigel

Resigned
8 Robin Close, StroudGL6 8FN
Born January 1956
Director
Appointed 01 Sept 2001
Resigned 07 Feb 2003

HALTON, Clive Alan

Resigned
Orchard House Frenchay Hill, BristolBS16 1LU
Born July 1939
Director
Appointed 30 Jul 2002
Resigned 10 Dec 2008

HAMBLIN, Kevin John

Resigned
Parsons Cottage, LedburyHR8 1NP
Born September 1965
Director
Appointed 20 Dec 1999
Resigned 31 Dec 2001

HAWKSWELL, Richard John

Resigned
Woodridings Broadclose Road, GloucesterGL2 9PZ
Born October 1946
Director
Appointed 30 Jul 2002
Resigned 30 Jun 2008

LEDDEN, Graham Nicholas

Resigned
Hartpury College, GloucesterGL19 3BE
Born February 1956
Director
Appointed 06 Oct 2008
Resigned 23 Jun 2017

LEE, Robert Scott

Resigned
Orchard View, GloucesterGL2 3ST
Born June 1948
Director
Appointed 01 Aug 2003
Resigned 31 Aug 2009

MARCHANT, Russell

Resigned
Hartpury College, GloucesterGL19 3BE
Born July 1958
Director
Appointed 04 Oct 2012
Resigned 31 Aug 2022

RADBURN, Mark

Resigned
2 Moor End Lodge, GloucesterGL19 3BE
Born April 1960
Director
Appointed 14 Oct 1997
Resigned 31 Dec 1999

WHARTON, Malcolm

Resigned
The Principal's House, GloucesterGL19 3BD
Born November 1948
Director
Appointed 28 Apr 1995
Resigned 31 Aug 2012

WHITEHOUSE, Charles Philip Hague

Resigned
Hartpury College, GloucesterGL19 3BE
Born February 1971
Director
Appointed 15 Jan 2015
Resigned 09 May 2022

Persons with significant control

2

1 Active
1 Ceased

Hartpury University

Active
Hartpury House, GloucesterGL19 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2018
Hartpury House, GloucesterGL19 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
14 May 2021
AAMDAAMD
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Miscellaneous
19 July 2007
MISCMISC
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
224224
Legacy
2 May 1995
288288
Incorporation Company
28 April 1995
NEWINCIncorporation