Check the

RUBERT & CO. LIMITED

Company
RUBERT & CO. LIMITED (00371475)

RUBERT & CO.

Phone: +44 (0)1614 286 058
A⁺ rating

ABOUT RUBERT & CO. LIMITED

We also provide a measurement and calibration service for surface roughness in our standards laboratory.

Our company was founded in 1941 and began manufacturing electrical tools and equipment, branching out into mechanical engineering during the 1950s with the manufacture of cast-

If more precise measurements of surface roughness are needed, then a more sophisticated instrument than a fingernail must be used. Many different types of instrument are available, ranging from inexpensive workshop roughness testers to sophisticated computerised laboratory systems; and making use of different technologies for the pickup or transducer responsible for generating an electrical signal representative of the surface, such as atomic force probes or laser beams, as well as the more widely-

KEY FINANCES

Year
2016
Assets
£429.43k ▲ £23.33k (5.75 %)
Cash
£294.19k ▲ £2.75k (0.94 %)
Liabilities
£151.84k ▲ £46.56k (44.22 %)
Net Worth
£277.59k ▼ £-23.23k (-7.72 %)

REGISTRATION INFO

Company name
RUBERT & CO. LIMITED
Company number
00371475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Dec 1941
Age - 83 years
Home Country
United Kingdom

CONTACTS

Website
www.rubert.co.uk
Phones
+44 (0)1614 286 058
+44 (0)1614 285 855
01614 286 058
01614 285 855
+44 (0)1614 281 146
01614 281 146
Registered Address
ACRU WORKS,
DEMMINGS ROAD,
CHEADLE,
CHESHIRE,
SK8 2LF

ECONOMIC ACTIVITIES

25730
Manufacture of tools
26511
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

LAST EVENTS

27 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 14,185
05 May 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

20 December 2002
Status
Satisfied on 5 October 2005
Delivered
24 December 2002
Persons entitled
Girobank PLC
Description
Fixed and floating charges over the undertaking and all…

21 February 1969
Status
Satisfied on 25 October 2002
Delivered
4 March 1969
Persons entitled
Barclays Bank LTD
Description
Acru works, cheadle, cheshire.

21 May 1960
Status
Satisfied on 25 October 2002
Delivered
26 May 1960
Persons entitled
Barclays Bank LTD
Description
Acru works (formerly "the dennings") cheale, cheshire and…

23 April 1958
Status
Satisfied on 25 October 2002
Delivered
25 April 1958
Persons entitled
The Indestructable Paint Co. LTD.
Description
No. 48 chapel st. Having frontages to chapel st. And gordon…

28 August 1952
Status
Satisfied on 25 October 2002
Delivered
1 September 1952
Persons entitled
Mrs E Shuttleworth
Description
F/H plot of land fronting chapel st. And gordon ave…

See Also


Last update 2018

RUBERT & CO. LIMITED DIRECTORS

Lauren Henshaw

  Acting
Appointed
20 February 2013
Role
Secretary
Address
Acru Works, Demmings Road, Cheadle, Cheshire, SK8 2LF
Name
HENSHAW, Lauren

Lauren Jade Henshaw

  Acting
Appointed
20 February 2013
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
Acru Works, Demmings Road, Cheadle, Cheshire, SK8 2LF
Country Of Residence
England
Name
HENSHAW, Lauren Jade

Richard Paul Henry Rubert

  Acting
Occupation
Production Director
Role
Director
Age
73
Nationality
British
Address
Acru Works, Demmings Road, Cheadle, Cheshire, SK8 2LF
Country Of Residence
United Kingdom
Name
RUBERT, Richard Paul Henry

Pauline Henshaw

  Resigned
Appointed
30 December 1994
Resigned
06 May 2012
Role
Secretary
Address
10 Ladybower, Cheadle Hulme, Cheadle, Cheshire, SK8 5PS
Name
HENSHAW, Pauline

Richard Paul Henry Rubert

  Resigned
Appointed
06 May 2012
Resigned
20 February 2013
Role
Secretary
Address
Acru Works, Demmings Road, Cheadle, Cheshire, SK8 2LF
Name
RUBERT, Richard Paul Henry

Richard Paul Henry Rubert

  Resigned
Resigned
30 December 1994
Role
Secretary
Address
6 Midland Road, Bramhall, Stockport, Cheshire, SK7 3DR
Name
RUBERT, Richard Paul Henry

Charlotte Godfrey

  Resigned
Resigned
13 April 1994
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
Fernhill, Woodbrook Road, Alderley Edge, Cheshire, SK9 7BZ
Name
GODFREY, Charlotte

Emma Rubert

  Resigned
Resigned
28 March 1992
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
Fernhill Woodbrook Road, Alderley Edge, Cheshire, SK9 7BZ
Name
RUBERT, Emma

Arthur Welton

  Resigned
Appointed
01 January 1997
Resigned
17 June 1999
Occupation
Company Director
Role
Director
Age
99
Nationality
British
Address
7 Alvington Grove, Hazel Grove, Stockport, Cheshire, SK7 5LS
Name
WELTON, Arthur

Arthur Welton

  Resigned
Resigned
09 December 1994
Occupation
Works Director
Role
Director
Age
99
Nationality
British
Address
7 Alvington Grove, Hazel Grove, Stockport, Cheshire, SK7 5LS
Name
WELTON, Arthur

REVIEWS


Check The Company
Excellent according to the company’s financial health.