Background WavePink WaveYellow Wave

RUTHERFORD GLEN LIMITED (05214616)

RUTHERFORD GLEN LIMITED (05214616) is an active UK company. incorporated on 25 August 2004. with registered office in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. RUTHERFORD GLEN LIMITED has been registered for 21 years. Current directors include JOLLY, Catherine Karen.

Company Number
05214616
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
Rutherford Glen Ltd Woodland Cottage, Haslemere, GU27 1LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
JOLLY, Catherine Karen
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD GLEN LIMITED

RUTHERFORD GLEN LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. RUTHERFORD GLEN LIMITED was registered 21 years ago.(SIC: 69203)

Status

active

Active since 21 years ago

Company No

05214616

LTD Company

Age

21 Years

Incorporated 25 August 2004

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Rutherford Glen Ltd Woodland Cottage Hindhead Road Haslemere, GU27 1LR,

Previous Addresses

PO Box 132 Rutherford Glen Haslemere Haslemere GU27 9HY England
From: 23 August 2023To: 24 October 2024
Woodland Cottage Hindhead Road Haslemere GU27 1LR England
From: 8 March 2023To: 23 August 2023
Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 30 January 2018To: 8 March 2023
Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
From: 19 December 2017To: 30 January 2018
The White House Glaziers Lane Normandy Guildford Surrey GU3 2DF
From: 25 August 2004To: 19 December 2017
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Jun 15
Director Left
Jun 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOLLY, Catherine Karen

Active
Woodland Cottage, HaslemereGU27 1LR
Secretary
Appointed 25 Aug 2004

JOLLY, Catherine Karen

Active
Woodland Cottage, HaslemereGU27 1LR
Born February 1964
Director
Appointed 25 Aug 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 25 Aug 2004

BRIERLEY, Andrew David

Resigned
The White House, NormandyGU3 2DF
Born October 1956
Director
Appointed 25 Aug 2004
Resigned 18 May 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Aug 2004
Resigned 25 Aug 2004

Persons with significant control

1

Ms Catherine Karen Jolly

Active
Woodland Cottage, HaslemereGU27 1LR
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
7 September 2004
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation