Company NameRussells Limited
Company StatusActive
Company Number02867432
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Scott Russell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Gareth Mark Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameMr Lee David Downs
NationalityBritish
StatusCurrent
Appointed17 October 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Lee David Downs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Christopher Raymond Harper
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 August 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr John Charles Millward
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleConstruction Professional
Country of ResidenceWales
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Paul Joseph Foley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed18 July 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Andrew Christopher Logan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameIan Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameIan Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1997)
RoleProperty Manager
Correspondence Address6 Barathea Close
Rycroft Park
Rochdale
Lancashire
OL11 3LY
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed10 November 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressAlexander House
Talbot Road
Stretford
M16 0PG
Secretary NameAndrew Scott Russell
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pargate Chase
Rochdale
Lancashire
OL11 5DZ
Director NamePhilip James Jay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(15 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameCharles Victor Henwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterussells-construction.co.uk
Email address[email protected]
Telephone0161 8684310
Telephone regionManchester

Location

Registered Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Jag Properties (North--west) LTD
33.33%
Ordinary C
250 at £1Property Alliance Group LTD
33.33%
Ordinary B
125 at £1Andrew Russell
16.67%
Ordinary A
125 at £1Gareth Russell
16.67%
Ordinary A

Financials

Year2014
Turnover£43,289,209
Gross Profit£5,080,856
Net Worth£5,517,965
Cash£3,737,391
Current Liabilities£13,186,600

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

5 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east and south west sides of overtown lane, rochdale also known as rainshore mill, overtown lane, off edenfield road, norden rochdale OL12 7TJ (title number: GM418784 - freehold).
Outstanding
17 November 2015Delivered on: 17 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 21 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 March 2012Delivered on: 14 March 2012
Satisfied on: 17 January 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 March 2012Delivered on: 14 March 2012
Satisfied on: 17 January 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at over town lane rochdale t/no. GM424253 and GM418784. A floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
6 February 2008Delivered on: 8 February 2008
Satisfied on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at rainshore mill overton lane rochdale lancashire t/no's GM418784 and GM424253. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2002Delivered on: 24 May 2002
Satisfied on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land & buildings at sutton lane, congleton cheshire t/n CH481862. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 2002Delivered on: 2 May 2002
Satisfied on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 2002Delivered on: 10 January 2002
Satisfied on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £5,000 credited to account designation 18558852 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

23 November 2023Appointment of Mr Andrew Christopher Logan as a director on 23 November 2023 (2 pages)
23 November 2023Termination of appointment of Charles Victor Henwood as a director on 23 November 2023 (1 page)
9 November 2023Satisfaction of charge 028674320007 in full (1 page)
3 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
20 September 2023Satisfaction of charge 028674320008 in full (1 page)
26 July 2023Change of details for Wbho Uk Limited as a person with significant control on 15 February 2022 (2 pages)
23 March 2023Full accounts made up to 30 June 2022 (40 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (7 pages)
28 March 2022Change of share class name or designation (2 pages)
5 January 2022Full accounts made up to 30 June 2021 (41 pages)
9 November 2021Confirmation statement made on 29 October 2021 with updates (13 pages)
14 March 2021Change of share class name or designation (2 pages)
24 November 2020Full accounts made up to 30 June 2020 (41 pages)
9 November 2020Confirmation statement made on 29 October 2020 with updates (11 pages)
21 April 2020Change of share class name or designation (2 pages)
17 December 2019Full accounts made up to 30 June 2019 (33 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (12 pages)
16 May 2019Change of share class name or designation (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (31 pages)
18 March 2019Change of share class name or designation (2 pages)
28 February 2019Satisfaction of charge 028674320009 in full (1 page)
12 November 2018Auditor's resignation (1 page)
9 November 2018Confirmation statement made on 29 October 2018 with updates (12 pages)
15 August 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages)
14 August 2018Cessation of Andrew Scott Russell as a person with significant control on 18 July 2018 (3 pages)
14 August 2018Cessation of David Russell as a person with significant control on 18 July 2018 (3 pages)
14 August 2018Cessation of Gareth Mark Russell as a person with significant control on 18 July 2018 (3 pages)
14 August 2018Notification of Wbho Uk Limited as a person with significant control on 18 July 2018 (4 pages)
10 August 2018Sub-division of shares on 18 July 2018 (10 pages)
9 August 2018Change of share class name or designation (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 August 2018Appointment of Charles Victor Henwood as a director on 18 July 2018 (2 pages)
6 August 2018Appointment of Mr Paul Joseph Foley as a director on 18 July 2018 (2 pages)
3 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 18/07/2018
(52 pages)
2 July 2018Termination of appointment of Philip James Jay as a director on 29 June 2018 (1 page)
12 March 2018Full accounts made up to 30 September 2017 (33 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 September 2016 (28 pages)
26 January 2017Full accounts made up to 30 September 2016 (28 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
8 September 2016Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page)
14 April 2016Registration of charge 028674320009, created on 5 April 2016 (31 pages)
14 April 2016Registration of charge 028674320009, created on 5 April 2016 (31 pages)
31 March 2016Full accounts made up to 30 September 2015 (24 pages)
31 March 2016Full accounts made up to 30 September 2015 (24 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 750
(7 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 750
(7 pages)
17 November 2015Registration of charge 028674320008, created on 17 November 2015 (34 pages)
17 November 2015Registration of charge 028674320008, created on 17 November 2015 (34 pages)
30 April 2015Full accounts made up to 30 September 2014 (25 pages)
30 April 2015Full accounts made up to 30 September 2014 (25 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 750
(7 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 750
(7 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares divided 01/08/2014
(9 pages)
9 September 2014Resolutions
  • RES13 ‐ Pursuant to section 630 of the companies act 2006 01/08/2014
(1 page)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares divided 01/08/2014
(9 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
4 September 2014Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Christopher Raymond Harper as a director on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr John Charles Millward as a director on 1 August 2014 (2 pages)
9 June 2014Full accounts made up to 30 September 2013 (26 pages)
9 June 2014Full accounts made up to 30 September 2013 (26 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
21 February 2014Registration of charge 028674320007 (33 pages)
21 February 2014Registration of charge 028674320007 (33 pages)
17 January 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (3 pages)
17 January 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (3 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 750
(6 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 750
(6 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 750
(6 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Cancellation of shares. Statement of capital on 23 September 2013
  • GBP 750
(6 pages)
20 February 2013Full accounts made up to 30 September 2012 (24 pages)
20 February 2013Full accounts made up to 30 September 2012 (24 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Gareth Mark Russell on 1 March 2012 (2 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 February 2012Director's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Philip James Jay on 13 February 2012 (4 pages)
15 February 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages)
15 February 2012Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Philip James Jay on 13 February 2012 (4 pages)
15 February 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages)
26 January 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
26 January 2012Accounts for a medium company made up to 30 September 2011 (22 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
25 November 2011Director's details changed for Mr Gareth Mark Russell on 27 April 2011 (2 pages)
25 November 2011Director's details changed for Mr Gareth Mark Russell on 27 April 2011 (2 pages)
17 May 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
17 May 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
6 April 2011Memorandum and Articles of Association (6 pages)
6 April 2011Memorandum and Articles of Association (6 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
27 April 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
20 November 2009Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Philip James Jay on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Lee David Downs on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Philip James Jay on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Gareth Mark Russell on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Philip James Jay on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Lee David Downs on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Scott Russell on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Lee David Downs on 2 October 2009 (2 pages)
30 June 2009Full accounts made up to 30 September 2008 (20 pages)
30 June 2009Full accounts made up to 30 September 2008 (20 pages)
9 May 2009Director's change of particulars / andrew russell / 27/03/2009 (1 page)
9 May 2009Director's change of particulars / andrew russell / 27/03/2009 (1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Re: terms of capital guarantee and indemnity 24/02/2009
(1 page)
22 December 2008Director appointed philip jay (2 pages)
22 December 2008Director appointed lee david downs (2 pages)
22 December 2008Director appointed lee david downs (2 pages)
22 December 2008Director appointed philip jay (2 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 October 2008Secretary appointed lee david downs (1 page)
21 October 2008Secretary appointed lee david downs (1 page)
21 October 2008Appointment terminated secretary andrew russell (1 page)
21 October 2008Appointment terminated secretary andrew russell (1 page)
1 August 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 29/10/07; full list of members (3 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Return made up to 29/10/06; full list of members (3 pages)
24 November 2006Return made up to 29/10/06; full list of members (3 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Accounts for a small company made up to 30 September 2005 (17 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (17 pages)
31 January 2006Return made up to 29/10/05; full list of members (3 pages)
31 January 2006Return made up to 29/10/05; full list of members (3 pages)
3 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
3 May 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
26 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
12 March 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
1 December 2003Return made up to 29/10/03; full list of members (7 pages)
1 December 2003Return made up to 29/10/03; full list of members (7 pages)
26 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
26 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
27 November 2002Return made up to 29/10/02; full list of members (7 pages)
27 November 2002Return made up to 29/10/02; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
23 September 2002Registered office changed on 23/09/02 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
29 August 2000Registered office changed on 29/08/00 from: meridian house 13 westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
21 July 2000Registered office changed on 21/07/00 from: alexander house talbot road manchester M16 0PG (1 page)
21 July 2000Registered office changed on 21/07/00 from: alexander house talbot road manchester M16 0PG (1 page)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
10 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 November 1998Return made up to 29/10/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 April 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
18 April 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
26 October 1997Return made up to 29/10/97; full list of members (6 pages)
26 October 1997Return made up to 29/10/97; full list of members (6 pages)
27 August 1997Company name changed zedward LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed zedward LIMITED\certificate issued on 28/08/97 (2 pages)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Secretary resigned;director resigned (1 page)
21 August 1997New director appointed (2 pages)
27 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
27 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 November 1996Return made up to 29/10/96; no change of members (4 pages)
26 November 1996Return made up to 29/10/96; no change of members (4 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Return made up to 29/10/95; no change of members (4 pages)
7 December 1995Return made up to 29/10/95; no change of members (4 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 February 1995Return made up to 29/10/94; full list of members (6 pages)
14 February 1995Return made up to 29/10/94; full list of members (6 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 November 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1993Incorporation (15 pages)
29 October 1993Incorporation (15 pages)