Background WavePink WaveYellow Wave

RUSTIN & MALLORY EXPORT LIMITED (07022665)

RUSTIN & MALLORY EXPORT LIMITED (07022665) is an active UK company. incorporated on 17 September 2009. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. RUSTIN & MALLORY EXPORT LIMITED has been registered for 16 years. Current directors include GILES, Peter Gerald.

Company Number
07022665
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
Unit 2 Berkeley Business Park, Worcester, WR4 9FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GILES, Peter Gerald
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSTIN & MALLORY EXPORT LIMITED

RUSTIN & MALLORY EXPORT LIMITED is an active company incorporated on 17 September 2009 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. RUSTIN & MALLORY EXPORT LIMITED was registered 16 years ago.(SIC: 46420)

Status

active

Active since 16 years ago

Company No

07022665

LTD Company

Age

16 Years

Incorporated 17 September 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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 2 Berkeley Business Park Wainwright Road Worcester, WR4 9FA,

Previous Addresses

18 Buntsford Park Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 November 2022
18 Buntsford Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 April 2018
Unit 27 Dunlop Road, Hunt End Industrial Estate Redditch Worcestershire B97 5XP
From: 16 October 2009To: 10 April 2018
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 17 September 2009To: 16 October 2009
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
New Owner
Sept 17
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Sept 19
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 17 Sept 2009

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 17 Sept 2009
Resigned 01 May 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 17 Sept 2009
Resigned 17 Sept 2009

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 17 Sept 2009
Resigned 17 Sept 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Steven Ormerod

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Mr Peter Gerald Giles

Ceased
Hampton Lovett, DroitwichWR9 0LX
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 20 Sept 2017

Mr Peter Gerald Giles

Ceased
House, DroitwichWR9 0LX
Born March 1975

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
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Incorporation Company
17 September 2009
NEWINCIncorporation