Background WavePink WaveYellow Wave

RUBBERTECH LIMITED (05974436)

RUBBERTECH LIMITED (05974436) is an active UK company. incorporated on 23 October 2006. with registered office in Ruthin. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). RUBBERTECH LIMITED has been registered for 19 years. Current directors include HOWARD, Graeme Peter, LEWIS, Dewi John.

Company Number
05974436
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
Rubbertech Limited Unit 5, Ruthin, LL15 1NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
HOWARD, Graeme Peter, LEWIS, Dewi John
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBBERTECH LIMITED

RUBBERTECH LIMITED is an active company incorporated on 23 October 2006 with the registered office located in Ruthin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). RUBBERTECH LIMITED was registered 19 years ago.(SIC: 22190)

Status

active

Active since 19 years ago

Company No

05974436

LTD Company

Age

19 Years

Incorporated 23 October 2006

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PVP (UK) LIMITED
From: 23 October 2006To: 11 October 2018
Contact
Address

Rubbertech Limited Unit 5 Lon Parcwr Industrial Estate Ruthin, LL15 1NJ,

Previous Addresses

Dairy Farm Office, Dairy Road Semer Ipswich Suffolk IP7 6RA
From: 23 October 2006To: 26 February 2020
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 10
Director Joined
Nov 18
Owner Exit
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Oct 24
Owner Exit
Sept 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOWARD, Carol Janet

Active
Lon Parcwr Industrial Estate, RuthinLL15 1NJ
Secretary
Appointed 24 Feb 2020

HOWARD, Graeme Peter

Active
Lon Parcwr Industrial Estate, RuthinLL15 1NJ
Born April 1987
Director
Appointed 24 Feb 2020

LEWIS, Dewi John

Active
Lon Parcwr Industrial Estate, RuthinLL15 1NJ
Born March 1985
Director
Appointed 24 Feb 2020

ANDREWS, Penelope Anne

Resigned
22 Barrow Hill, SudburyCO10 0AR
Secretary
Appointed 24 Jul 2008
Resigned 24 Feb 2020

READ, John Brooke

Resigned
23 Trafalgar Road, St. NeotsPE19 7NA
Secretary
Appointed 23 Oct 2006
Resigned 24 Jul 2008

BUCKLE, James Kennedy

Resigned
Manor Farm, IpswichIP7 6JB
Born November 1964
Director
Appointed 23 Oct 2006
Resigned 15 Jan 2010

COURSE, Charles Paul

Resigned
Elmsett Road, IpswichIP7 6LL
Born September 1961
Director
Appointed 23 Oct 2006
Resigned 24 Feb 2020

MILES, Hannah Lucy

Resigned
Dairy Farm Office, Dairy Road, IpswichIP7 6RA
Born December 1973
Director
Appointed 14 Nov 2018
Resigned 24 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Regupol Holding Gmbh

Active
Am Hilgenacker 24, Bad Berleburg57319

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
Bresselsholze 11, Triptis

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2020
Ceased 30 Apr 2025
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2019
Ceased 24 Feb 2020

Mr Charles Paul Course

Ceased
Dairy Farm Office, Dairy Road, IpswichIP7 6RA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
190190
Legacy
19 February 2008
353353
Legacy
10 December 2007
288cChange of Particulars
Incorporation Company
23 October 2006
NEWINCIncorporation