Background WavePink WaveYellow Wave

RUTHERFORD ENTERPRISES LTD (08731860)

RUTHERFORD ENTERPRISES LTD (08731860) is an active UK company. incorporated on 14 October 2013. with registered office in Abergele. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUTHERFORD ENTERPRISES LTD has been registered for 12 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
08731860
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
Copthorne House, Abergele, LL22 7DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Kevin William, RUTHERFORD, Nicola Joy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD ENTERPRISES LTD

RUTHERFORD ENTERPRISES LTD is an active company incorporated on 14 October 2013 with the registered office located in Abergele. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUTHERFORD ENTERPRISES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08731860

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 12 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Copthorne House The Broadway Abergele, LL22 7DD,

Previous Addresses

Moon Flower Copthorn Road Colwyn Bay Conwy LL28 5YP
From: 18 March 2014To: 28 February 2017
Great Escapes House Rosemary Lane Conwy Conwy LL32 8HY United Kingdom
From: 14 October 2013To: 18 March 2014
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 16
Loan Secured
Dec 17
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RUTHERFORD, Isabella Rose

Active
The Broadway, AbergeleLL22 7DD
Secretary
Appointed 01 Oct 2022

EDWARDS, Kevin William

Active
Copthorn Road, Colwyn BayLL28 5YP
Born December 1978
Director
Appointed 15 Apr 2021

RUTHERFORD, Nicola Joy

Active
The Broadway, AbergeleLL22 7DD
Born February 1975
Director
Appointed 14 Oct 2013

RUTHERFORD, Mark

Resigned
Copthorn Road, Colwyn BayLL28 5YP
Born December 1974
Director
Appointed 14 Oct 2013
Resigned 03 Feb 2016

Persons with significant control

1

Mrs Nicola Joy Rutherford

Active
The Broadway, AbergeleLL22 7DD
Born February 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
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2013
NEWINCIncorporation