RUTLAND EUROPE LIMITED

RUTLAND EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUTLAND EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04676811
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUTLAND EUROPE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RUTLAND EUROPE LIMITED located?

    Registered Office Address
    Units 9-11 Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUTLAND EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUTLAND EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for RUTLAND EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zach David Crawford as a director on Jul 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Cessation of Polyone Corporation as a person with significant control on Jun 08, 2017

    1 pagesPSC07

    Change of details for Polyone Corporation as a person with significant control on Jun 30, 2020

    2 pagesPSC05

    Registered office address changed from 117-119 Cleethorpe Road Grimsby Lincolnshire DN31 3ET to Units 9-11 Unity Grove Knowsley Business Park Knowsley Merseyside L34 9GT on Mar 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 24, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 24, 2021 with updates

    4 pagesCS01

    Appointment of Ms Amanda Jayne Saal as a director on Jan 27, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Gary James Fielding as a director on Dec 02, 2020

    1 pagesTM01

    Confirmation statement made on Feb 24, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Robert Kenneth James as a director on May 16, 2019

    2 pagesAP01

    Appointment of Mr Gary James Fielding as a director on May 16, 2019

    2 pagesAP01

    Appointment of Mr Zach David Crawford as a director on May 16, 2019

    2 pagesAP01

    Termination of appointment of Christoph Palm as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Holger Kronimus as a director on May 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 24, 2019 with updates

    5 pagesCS01

    Who are the officers of RUTLAND EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Robert Kenneth
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    Director
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    United StatesAmerican245772830001
    SAAL, Amanda Jayne
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    Director
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    United KingdomBritish279029500001
    MARLEY, James
    201 West 70th Street
    New York
    Ny 10023
    Usa
    Secretary
    201 West 70th Street
    New York
    Ny 10023
    Usa
    British103891390001
    RICHARDS, Ryan
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    Secretary
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    181479610001
    TURNER, Patrick
    54 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    Secretary
    54 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    British88350030001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BERNSTEIN, Andrew
    145 West 67th Street
    New York
    10023
    Usa
    Director
    145 West 67th Street
    New York
    10023
    Usa
    American88350180001
    COLLIER, Colby
    22 Yarmouth Road
    FOREIGN Chatham
    New Jersey 07928-1863
    Usa
    Director
    22 Yarmouth Road
    FOREIGN Chatham
    New Jersey 07928-1863
    Usa
    American105787010001
    CRAWFORD, Zach David
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    Director
    Unity Grove
    Knowsley Business Park
    L34 9GT Knowsley
    Units 9-11
    Merseyside
    England
    ScotlandBritish258462200001
    CROWNOVER, Hal
    Cleethorpe Road
    DN31 3ET Grimsby
    117-119
    North East Lincolnshire
    England
    Director
    Cleethorpe Road
    DN31 3ET Grimsby
    117-119
    North East Lincolnshire
    England
    UsaAmerican110863190001
    CROWNOVER, Hal
    7700 Red Oak Lane
    Charlotte
    Macklenburg County N C 28226
    Usa
    Director
    7700 Red Oak Lane
    Charlotte
    Macklenburg County N C 28226
    Usa
    UsaAmerican110863190001
    FIELDING, Gary James
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    Director
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    EnglandBritish53545510002
    GOSLINE, Timothy
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    Director
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    UsaAmerican181447840001
    GUNSON, Dennis
    1901 Post Oak Blvd Apartment 504
    Houston
    Texas 77056
    Usa
    Director
    1901 Post Oak Blvd Apartment 504
    Houston
    Texas 77056
    Usa
    UsaAmerican105786990001
    HINDMARCH, Stephen Christopher
    36 Wildwood Road
    Scardale
    New York
    10583-7435
    Usa
    Director
    36 Wildwood Road
    Scardale
    New York
    10583-7435
    Usa
    UsaCanadian126580460001
    KRONIMUS, Holger Hans
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    Director
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    GermanyGerman167579440003
    LABOV, Richard
    180 East End Avenue
    New York
    Ny 10128
    Usa
    Director
    180 East End Avenue
    New York
    Ny 10128
    Usa
    UsaUsa126579870001
    LAUD, Paul
    15 Fox Hollow Road
    FOREIGN Morristown
    New Jersey 07960-6928
    Usa
    Director
    15 Fox Hollow Road
    FOREIGN Morristown
    New Jersey 07960-6928
    Usa
    American105786950001
    LEONE, Jeffrey Alfred
    10021 Rodney Street
    28134 Pineville
    Rutland Plastics
    North Carolina
    Usa
    Director
    10021 Rodney Street
    28134 Pineville
    Rutland Plastics
    North Carolina
    Usa
    UsaUsa184517610001
    MACHIN, Genevieve
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    Director
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    LuxembourgCanadian237604920001
    MARLEY, James
    W 70 St 29 E
    New York
    201
    New York 10023-4330
    Usa
    Director
    W 70 St 29 E
    New York
    201
    New York 10023-4330
    Usa
    UsaAmerican105787050001
    PALM, Christoph
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    Director
    117-119 Cleethorpe Road
    Grimsby
    DN31 3ET Lincolnshire
    LuxembourgBelgian237604570001
    PUNHONG, Duke Michael
    690 Greenwich Street
    New York
    Apt 1d
    New York 10014
    Usa
    Director
    690 Greenwich Street
    New York
    Apt 1d
    New York 10014
    Usa
    UsaUsa126579740001
    RICHARDS, Ryan
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    Director
    50 Public Square
    29th Floor
    44113 Cleveland
    Terminal Tower
    Ohio
    Usa
    UsaAmerican181268890001
    SHACKELFORD, Frederic
    520 S Main Street
    PO BOX 191
    Davidson
    North Carolina 28036
    Usa
    Director
    520 S Main Street
    PO BOX 191
    Davidson
    North Carolina 28036
    Usa
    American88350400001
    TURNER, Patrick
    54 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    Director
    54 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    British88350030001
    VADEN, Michael
    6505 Chestnut Grove Lane
    Charlotte 28210
    North Carolina
    Usa
    Director
    6505 Chestnut Grove Lane
    Charlotte 28210
    North Carolina
    Usa
    American88350110001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of RUTLAND EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Polyone Corporation
    Walker Road
    Avon Lake
    44012 Ohio
    33587
    United States
    Jun 08, 2017
    Walker Road
    Avon Lake
    44012 Ohio
    33587
    United States
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredUsa
    Legal AuthorityOhio
    Place RegisteredOhio
    Registration Number1181191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Avient Corporation
    Walker Road
    Avon Lake
    44012 Ohio
    33587
    United States
    Jun 08, 2017
    Walker Road
    Avon Lake
    44012 Ohio
    33587
    United States
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited States
    Legal AuthorityOhio
    Place RegisteredOhio
    Registration Number1181191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rutland Plastics Inc
    10021 Rodney Street
    28134 Pineville
    Rutland Plastics
    North Carolina
    Usa
    Apr 06, 2016
    10021 Rodney Street
    28134 Pineville
    Rutland Plastics
    North Carolina
    Usa
    Yes
    Legal FormInc
    Legal AuthorityAmerican
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0