Background WavePink WaveYellow Wave

RURAL SOLUTIONS LIMITED (06839914)

RURAL SOLUTIONS LIMITED (06839914) is an active UK company. incorporated on 9 March 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. RURAL SOLUTIONS LIMITED has been registered for 17 years. Current directors include BONTHRON, Gillian, FRY, William Albert John, HINDLE, Robert Andrew and 1 others.

Company Number
06839914
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BONTHRON, Gillian, FRY, William Albert John, HINDLE, Robert Andrew, PARRINGTON, Simon Christopher
SIC Codes
70229, 71111, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL SOLUTIONS LIMITED

RURAL SOLUTIONS LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. RURAL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 70229, 71111, 71129)

Status

active

Active since 17 years ago

Company No

06839914

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

RURAL SOLUTIONS CONSULTING LIMITED
From: 4 July 2009To: 16 August 2011
RURAL SOLUTIONS CONSULTANCY LIMITED
From: 9 March 2009To: 4 July 2009
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Rural Solutions Limited, Canalside House Brewery Lane Skipton North Yorkshire BD23 1DR England
From: 18 February 2019To: 18 December 2025
PO Box BD23 1DR Rural Solutions Limited Canalside House Brewery Lane Skipton North Yorkshire
From: 23 April 2014To: 18 February 2019
Heritage House Home Park Broughton Hall Skipton North Yorkshire BD23 3AE
From: 26 May 2011To: 23 April 2014
the North Barn Home Park Broughton Hall Skipton Yorkshire BD23 3AE
From: 20 October 2009To: 26 May 2011
Windle & Bowker Duke House Duke Street Skipton North Yorkshire BD23 2HQ
From: 9 March 2009To: 20 October 2009
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Sept 10
Director Joined
Oct 10
Funding Round
Feb 12
Director Joined
Mar 12
Director Joined
Sept 13
Funding Round
Feb 14
Director Joined
Feb 15
Director Left
May 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Apr 19
Director Left
Oct 20
Funding Round
Mar 22
Director Joined
Jan 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
7
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 14 Nov 2025

FRY, William Albert John

Active
Drebley, SkiptonBD23 6AU
Born January 1968
Director
Appointed 09 Mar 2009

HINDLE, Robert Andrew

Active
Thornley, PrestonPR3 2XB
Born July 1965
Director
Appointed 23 Jul 2012

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 14 Nov 2025

DEL MAR, James Morland

Resigned
Brewery Lane, SkiptonBD23 1DR
Born November 1969
Director
Appointed 04 Sept 2017
Resigned 28 Sept 2020

FOLJAMBE, Ralph Edward Anthony Thornhagh, The Hon

Resigned
Osberton, WorksopS81 0UG
Born September 1974
Director
Appointed 16 Jul 2009
Resigned 14 Nov 2025

HALE, Matthew Richard

Resigned
Halls Green, HitchinSG4 7DP
Born July 1975
Director
Appointed 31 Dec 2011
Resigned 23 Jun 2017

HANCOCK, Heather Jane

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1965
Director
Appointed 31 Aug 2017
Resigned 14 Nov 2025

HANCOCK, Mark Edward

Resigned
Arnclife, Skipton
Born April 1965
Director
Appointed 16 Jul 2009
Resigned 14 Nov 2025

HARTLEY, Duncan Alastair

Resigned
Margerison Road, IlkleyLS29 8QU
Born July 1967
Director
Appointed 20 Sept 2010
Resigned 14 Nov 2025

KINSEY, Jonathan

Resigned
St Peter's Square, ManchesterM2 3DE
Born May 1975
Director
Appointed 01 Jan 2025
Resigned 14 Nov 2025

MCLAREN, Tor

Resigned
Holker, Cark-In-CartmelLA11 7PL
Born March 1966
Director
Appointed 01 Jan 2013
Resigned 12 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mr William Albert John Fry

Ceased
Drebley, SkiptonBD23 6AU
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025

Mr Mark Edward Hancock

Ceased
Arncliffe, SkiptonBD23 5QD
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
21 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Resolution
23 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Resolution
25 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
225Change of Accounting Reference Date
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2009
NEWINCIncorporation