Background WavePink WaveYellow Wave

RUTHERFORD DRIVE LIMITED (04544021)

RUTHERFORD DRIVE LIMITED (04544021) is an active UK company. incorporated on 24 September 2002. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. RUTHERFORD DRIVE LIMITED has been registered for 23 years. Current directors include CORBETT, Gary John, JONES, Mark Francis, WITHERS, William Rees.

Company Number
04544021
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2002
Age
23 years
Address
7 Rutherford Drive, Knutsford, WA16 8GX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Gary John, JONES, Mark Francis, WITHERS, William Rees
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD DRIVE LIMITED

RUTHERFORD DRIVE LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUTHERFORD DRIVE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04544021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

7 Rutherford Drive Knutsford, WA16 8GX,

Previous Addresses

5 Rutherford Drive Knutsford WA16 8GX England
From: 30 September 2022To: 22 March 2023
7 Rutherford Drive Knutsford WA16 8GX England
From: 6 October 2020To: 30 September 2022
C/O Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 12 October 2012To: 6 October 2020
C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 21 December 2009To: 12 October 2012
C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 24 September 2002To: 21 December 2009
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JONES, Mark Francis

Active
Rutherford Drive, KnutsfordWA16 8GX
Secretary
Appointed 25 Aug 2020

CORBETT, Gary John

Active
Rutherford Drive, KnutsfordWA16 8GX
Born September 1960
Director
Appointed 24 Aug 2023

JONES, Mark Francis

Active
Rutherford Drive, KnutsfordWA16 8GX
Born March 1952
Director
Appointed 28 Sept 2022

WITHERS, William Rees

Active
Rutherford Drive, KnutsfordWA16 8GX
Born February 1953
Director
Appointed 24 Aug 2023

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Sept 2012
Resigned 01 Aug 2015

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 31 Aug 2006

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 24 Sept 2002
Resigned 06 Oct 2003

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 25 Aug 2020

STUARTS LIMITED

Resigned
20 Tipping Street, AltrinchamWA14 2EZ
Corporate secretary
Appointed 01 Sept 2006
Resigned 31 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

BROWN, Roger Timothy

Resigned
Rutherford Drive, KnutsfordWA16 8GX
Born March 1971
Director
Appointed 15 Jul 2009
Resigned 18 Oct 2012

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Born December 1943
Director
Appointed 18 Oct 2012
Resigned 30 Sept 2020

MURRAY, Richard Gordon

Resigned
Rutherford Drive, KnutsfordWA16 8GX
Born May 1945
Director
Appointed 09 Mar 2012
Resigned 26 Jun 2014

MURRAY, Richard Gordon

Resigned
Rutherford House, KnutsfordWA16 8GX
Born May 1945
Director
Appointed 24 Sept 2002
Resigned 01 Aug 2009

NORBURY, Alan

Resigned
Rutherford Drive, KnutsfordWA16 8GX
Born May 1957
Director
Appointed 09 Mar 2012
Resigned 18 Oct 2012

SIMONS, Philip

Resigned
Rutherford Drive, KnutsfordWA16 8GX
Born August 1953
Director
Appointed 24 Aug 2020
Resigned 24 Aug 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
190190
Legacy
30 September 2009
353353
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
2 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation