Background WavePink WaveYellow Wave

RUMEN SUPPLIES LTD (10845002)

RUMEN SUPPLIES LTD (10845002) is an active UK company. incorporated on 30 June 2017. with registered office in Nantwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. RUMEN SUPPLIES LTD has been registered for 8 years. Current directors include CHALKLIN, Adam.

Company Number
10845002
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Unit 1, Brayne Hall Farm, Nantwich, CW5 6DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CHALKLIN, Adam
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMEN SUPPLIES LTD

RUMEN SUPPLIES LTD is an active company incorporated on 30 June 2017 with the registered office located in Nantwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. RUMEN SUPPLIES LTD was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10845002

LTD Company

Age

8 Years

Incorporated 30 June 2017

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit 1, Brayne Hall Farm Aston Juxta Mondrum Nantwich, CW5 6DU,

Previous Addresses

The Annex Daisy Bank Farm Cholmondeston Winsford Cheshire CW7 4DR United Kingdom
From: 30 June 2017To: 25 October 2021
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Dec 21
Funding Round
Jun 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHALKLIN, Adam

Active
Aston Juxta Mondrum, NantwichCW5 6DU
Born December 1989
Director
Appointed 30 Jun 2017

Persons with significant control

1

Mr Adam Chalklin

Active
Aston Juxta Mondrum, NantwichCW5 6DU
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Incorporation Company
30 June 2017
NEWINCIncorporation