Background WavePink WaveYellow Wave

R H RUDLER & SON LIMITED (07622429)

R H RUDLER & SON LIMITED (07622429) is an active UK company. incorporated on 5 May 2011. with registered office in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R H RUDLER & SON LIMITED has been registered for 14 years. Current directors include RUDLER, Caroline Victoria Jane, RUDLER, Charles Jonathan.

Company Number
07622429
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
Unit 2 Greenways Business Park, Chippenham, SN15 1BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
RUDLER, Caroline Victoria Jane, RUDLER, Charles Jonathan
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R H RUDLER & SON LIMITED

R H RUDLER & SON LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Chippenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R H RUDLER & SON LIMITED was registered 14 years ago.(SIC: 01110)

Status

active

Active since 14 years ago

Company No

07622429

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

Unit 2 Greenways Business Park Bellinger Close Chippenham, SN15 1BN,

Previous Addresses

Wessex House Bradford Road Melksham Wiltshire SN12 8BU England
From: 17 December 2015To: 13 April 2022
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 5 May 2011To: 17 December 2015
Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Mar 21
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RUDLER, Caroline Victoria Jane

Active
Greenways Business Park, ChippenhamSN15 1BN
Secretary
Appointed 05 May 2011

RUDLER, Caroline Victoria Jane

Active
Greenways Business Park, ChippenhamSN15 1BN
Born September 1976
Director
Appointed 05 May 2011

RUDLER, Charles Jonathan

Active
Greenways Business Park, ChippenhamSN15 1BN
Born November 1969
Director
Appointed 05 May 2011

Persons with significant control

2

Mr Charles Jonathan Rudler

Active
Greenways Business Park, ChippenhamSN15 1BN
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Victoria Jane Rudler

Active
Greenways Business Park, ChippenhamSN15 1BN
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2011
NEWINCIncorporation