Company NameRutherford Farming Limited
DirectorsJohn Chalmers Rutherford and John Malcolm Chalmers Rutherford
Company StatusActive
Company Number03351752
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Chalmers Rutherford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStockstruther
Rutherford
Kelso
TD5 8NN
Scotland
Director NameMr John Malcolm Chalmers Rutherford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRutherford Lodge
Kelso
Roxburghshire
TD5 8NW
Scotland
Secretary NameJean Gavin Rutherford
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRutherford Lodge
Kelso
Roxburghshire
TD5 8NW
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,265,371
Current Liabilities£216,955

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

7 May 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the farm and lands of rutherford burnside lying in the parishes of maxton and roxburgh and county of roxburgh being those areas of ground extending to 666 acres or thereby being the subjects more particularly described in, disponed by and delineated in red on the plan annexed and signed as relative to disposition by john malcolm chalmers rutherford in favour of rutherford farming limited recorded in the division of the general register of sasines applicable to the county of roxburgh on 4 july 1997; but excepting from the subjects hereby secured (in the first place) those subjects at rutherford sawmill and others more particularly described in, disponed (first), (second), and (third) and shown respectively delineated in red, partly delineated in black with a red verge and coloured brown and delineated in black with a red verge and shown coloured orange and hatched black on plans 1, 2 and 3 annexed and signed as relative to disposition by john malcolm chalmers rutherford and rutherford farming limited in favour of john malcolm chalmers rutherford recorded in the said division of the general register of sasines on 9 march 2010; (in the second place) the access road at rutherford burnside farm more particularly described in, disponed by and delineated and hatched in red on the plan annexed and signed as relative to disposition by john malcolm chalmers rutherford in favour of rutherford farming limited recorded in the said division of the general register of sasines on 3 september 2013; (in the third place) those two discontiguous areas of ground at rutherford burnside farm more particularly described in, disponed by and delineated and shown hatched and tinted green on the plan annexed and signed as relative to disposition by john malcolm chalmers rutherford in favour of rutherford farming limited recorded in the said division of the general register of sasines on 30 september 2013; and (in the fourth place) those areas of ground more particularly described in and disponed by disposition by me the said john malcolm chalmers rutherford in favour of rutherford farming limited dated of even date herewith and to be recorded in the said division of the general register of sasines, a copy of which last mentioned disposition is annexed and executed as relative hereto, which areas of ground form part and portion of the subjects more particularly described in, disponed by and shown delineated and coloured blue and in part hatched blue on the plan annexed and executed as relative to the disposition by british railways board in favour of john malcolm chalmers rutherford recorded in the said division of the general register of sasines on 16 march 1973; together with, by way of inclusion and no exception (one) the whole buildings, steadings and other erections including walls, fences, hedges, dykes, pens, troughs, gates, gateposts and bridges on the subjects hereby secured and the whole fittings and fixtures therein and thereon so far as belonging to the borrower; (two) the solum of all if any roads and ways within the subjects hereby secured in so far as belonging to the borrower; (three) the whole timber, whether standing, blown or fallen on the subjects hereby secured; (four) the whole exclusive and unencumbered shooting, trout fishing and other sporting rights in, on or about the subjects hereby secured; (five) the whole parts, privileges and pertinents of the subjects hereby secured and all existing rights of way, rights of access, wayleaves (including those for water, sewage and other pipes or for electricity poles, telephone wires, cables and others), servitudes and easements and water, drainage and sewerage and all other services and facilities whatsoever and howsoever constituted; and (six) the company's whole right, title and interest, present and future in and to the subjects hereby secured.
Outstanding
4 July 1997Delivered on: 21 July 1997
Satisfied on: 5 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond of even date.
Particulars: All and whole the farm and lands of rutherford burnside lying in the parishes of maxton and roxburgh and county of roxburgh being those areas of ground extending to six hundred and sixty six acres or thereby. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 28 May 2019 (10 pages)
14 November 2019Registered office address changed from C/O Rennie Welch Berwick Workspace, Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 14 November 2019 (1 page)
8 October 2019Part of the property or undertaking has been released from charge 033517520002 (1 page)
8 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
1 November 2018Total exemption full accounts made up to 28 May 2018 (10 pages)
19 April 2018Change of details for Mr John Malcolm Chalmers Rutherford as a person with significant control on 19 March 2018 (2 pages)
19 April 2018Notification of Jean Gavin Rutherford as a person with significant control on 19 March 2018 (2 pages)
19 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 28 May 2017 (10 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 28 May 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 28 May 2016 (8 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,318,351
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,318,351
(5 pages)
14 March 2016Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to C/O Rennie Welch Berwick Workspace, Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to C/O Rennie Welch Berwick Workspace, Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 14 March 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 28 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 28 May 2015 (8 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,318,351
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,318,351
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,318,351
(5 pages)
17 April 2015Registered office address changed from 5Th Floor Ship Canal House 98 King Street Manchester M2 4WU to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 5Th Floor Ship Canal House 98 King Street Manchester M2 4WU to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 April 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 28 May 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 May 2014 (6 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
9 May 2014Registration of charge 033517520002 (18 pages)
9 May 2014Registration of charge 033517520002 (18 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,318,351
(5 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,318,351
(5 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,318,351
(5 pages)
23 October 2013Total exemption small company accounts made up to 28 May 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 28 May 2013 (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 28 May 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 28 May 2011 (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 24 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Chalmers Rutherford on 2 April 2010 (2 pages)
20 April 2010Director's details changed for John Malcolm Chalmers Rutherford on 2 April 2010 (2 pages)
20 April 2010Director's details changed for John Malcolm Chalmers Rutherford on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Chalmers Rutherford on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Malcolm Chalmers Rutherford on 2 April 2010 (2 pages)
20 April 2010Director's details changed for John Chalmers Rutherford on 2 April 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 28 May 2008 (6 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
1 June 2007Return made up to 02/04/07; full list of members (7 pages)
1 June 2007Return made up to 02/04/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 28 May 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 28 May 2006 (4 pages)
7 April 2006Return made up to 02/04/06; full list of members (7 pages)
7 April 2006Return made up to 02/04/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
14 June 2005Return made up to 02/04/05; full list of members (7 pages)
14 June 2005Return made up to 02/04/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 28 May 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 28 May 2004 (9 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Total exemption full accounts made up to 28 May 2003 (9 pages)
8 October 2003Total exemption full accounts made up to 28 May 2003 (9 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 28 May 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 28 May 2002 (9 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 28 May 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 28 May 2001 (9 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 January 2001Full accounts made up to 28 May 2000 (11 pages)
9 January 2001Full accounts made up to 28 May 2000 (11 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 28 May 1999 (10 pages)
3 February 2000Full accounts made up to 28 May 1999 (10 pages)
1 February 2000Accounting reference date extended from 30/04/99 to 28/05/99 (1 page)
1 February 2000Accounting reference date extended from 30/04/99 to 28/05/99 (1 page)
14 May 1999Return made up to 14/04/99; no change of members (4 pages)
14 May 1999Return made up to 14/04/99; no change of members (4 pages)
29 October 1998Full accounts made up to 30 April 1998 (13 pages)
29 October 1998Full accounts made up to 30 April 1998 (13 pages)
27 May 1998Return made up to 14/04/98; full list of members (6 pages)
27 May 1998Return made up to 14/04/98; full list of members (6 pages)
21 July 1997Particulars of mortgage/charge (5 pages)
21 July 1997Particulars of mortgage/charge (5 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
14 April 1997Incorporation (16 pages)
14 April 1997Incorporation (16 pages)