Background WavePink WaveYellow Wave

RUSHTON HICKMAN LIMITED (04200793)

RUSHTON HICKMAN LIMITED (04200793) is an active UK company. incorporated on 18 April 2001. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. RUSHTON HICKMAN LIMITED has been registered for 24 years. Current directors include BANCROFT, Graham, BANCROFT, Sophie Elizabeth, BIRDS, Christopher and 4 others.

Company Number
04200793
Status
active
Type
ltd
Incorporated
18 April 2001
Age
24 years
Address
12 Faraday Court, Burton-On-Trent, DE14 2WX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BANCROFT, Graham, BANCROFT, Sophie Elizabeth, BIRDS, Christopher, BIRDS, Lyndsay Joanne, FAIREY, Richard Michael, RICHARDSON, Deborah, RICHARDSON, Mark David
SIC Codes
68310, 68320, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHTON HICKMAN LIMITED

RUSHTON HICKMAN LIMITED is an active company incorporated on 18 April 2001 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. RUSHTON HICKMAN LIMITED was registered 24 years ago.(SIC: 68310, 68320, 94990)

Status

active

Active since 24 years ago

Company No

04200793

LTD Company

Age

24 Years

Incorporated 18 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

COINOFFICE LIMITED
From: 18 April 2001To: 20 September 2004
Contact
Address

12 Faraday Court Centrum One Hundred Burton-On-Trent, DE14 2WX,

Previous Addresses

186 Horninglow Street Anson Court Burton-on-Trent DE14 1NG England
From: 7 February 2024To: 10 March 2025
Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6BF England
From: 1 April 2021To: 7 February 2024
Joseph Wright House 34 Iron Gate Derby DE1 3GA England
From: 1 October 2019To: 1 April 2021
186 Horninglow Street Anson Court Burton on Trent Staffordshire DE14 1NG
From: 18 April 2001To: 1 October 2019
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Aug 18
Owner Exit
Aug 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BANCROFT, Graham

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born March 1982
Director
Appointed 30 Sept 2019

BANCROFT, Sophie Elizabeth

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1988
Director
Appointed 01 Oct 2021

BIRDS, Christopher

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1976
Director
Appointed 30 Sept 2019

BIRDS, Lyndsay Joanne

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born December 1975
Director
Appointed 01 Oct 2021

FAIREY, Richard Michael

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born September 1971
Director
Appointed 25 Oct 2004

RICHARDSON, Deborah

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born September 1967
Director
Appointed 01 Oct 2021

RICHARDSON, Mark David

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1968
Director
Appointed 30 Sept 2019

HICKMAN, Philip Ian

Resigned
Brookhouse, Burton On TrentDE13 9SA
Secretary
Appointed 17 May 2001
Resigned 05 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2001
Resigned 17 May 2001

HICKMAN, Philip Ian

Resigned
Brookhouse, Burton On TrentDE13 9SA
Born December 1954
Director
Appointed 17 May 2001
Resigned 05 Aug 2018

RUSHTON, Paul Adrian

Resigned
16 Cricketers Close, Burton On TrentDE15 9EH
Born February 1965
Director
Appointed 17 May 2001
Resigned 31 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Apr 2001
Resigned 17 May 2001

Persons with significant control

3

1 Active
2 Ceased
Faraday Court, Burton-On-TrentDE14 2WX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Paul Adrian Rushton

Ceased
Doveridge Road, Burton-On-TrentDE15 9GD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 30 Sept 2019

Mr Phillip Ian Hickman

Ceased
Branston Road, Burton-On-TrentDE13 9SA
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 05 Aug 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2003
AAAnnual Accounts
Legacy
11 November 2002
88(2)R88(2)R
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Incorporation Company
18 April 2001
NEWINCIncorporation