Background WavePink WaveYellow Wave

RUTTER GREEN LIMITED (09563637)

RUTTER GREEN LIMITED (09563637) is an active UK company. incorporated on 27 April 2015. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RUTTER GREEN LIMITED has been registered for 10 years. Current directors include FOLEY DOHERTY, Jason William, WILDE, Diane.

Company Number
09563637
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
64 Kenyon Road, Wigan, WN1 2DQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FOLEY DOHERTY, Jason William, WILDE, Diane
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTTER GREEN LIMITED

RUTTER GREEN LIMITED is an active company incorporated on 27 April 2015 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RUTTER GREEN LIMITED was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09563637

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

64 Kenyon Road Wigan, WN1 2DQ,

Previous Addresses

Office Bay Ltd Unity House Westwood Park Wigan Lancashire WN3 4HE England
From: 28 June 2024To: 9 September 2024
104-108 Wallgate Wigan WN3 4AB England
From: 29 April 2019To: 28 June 2024
G21 Unity House Westwood Park Wigan WN3 4HE England
From: 17 May 2017To: 29 April 2019
689 Ormskirk Road Wigan Lancashire WN5 8AQ England
From: 29 September 2015To: 17 May 2017
9 Valley Close Wigan WN6 7QJ England
From: 27 April 2015To: 29 September 2015
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
May 16
Director Joined
May 17
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOLEY DOHERTY, Jason William

Active
WiganWN1 2DQ
Born May 1970
Director
Appointed 12 Dec 2025

WILDE, Diane

Active
WiganWN1 2DQ
Born June 1971
Director
Appointed 27 Apr 2015

ARMSTRONG, David

Resigned
WiganWN1 2DQ
Born November 1974
Director
Appointed 30 Apr 2016
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Armstrong

Ceased
WiganWN1 2DQ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 24 Feb 2025

Ms Diane Wilde

Active
WiganWN1 2DQ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
10 March 2025
AAMDAAMD
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 October 2020
AAMDAAMD
Change Account Reference Date Company Previous Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Incorporation Company
27 April 2015
NEWINCIncorporation