Company NameRussell Homes (UK) Limited
Company StatusActive
Company Number05075645
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAndrew Scott Russell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 11 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 May 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Daniel Jonathan Kershaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameMr Lee David Downs
NationalityBritish
StatusCurrent
Appointed17 October 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(14 years, 4 months after company formation)
Appointment Duration5 years, 8 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(19 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Richard Ian Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wood Lane
Timperley
Cheshire
WA15 7PS
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameAndrew Scott Russell
NationalityBritish
StatusResigned
Appointed29 April 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 October 2008)
RoleBuilder
Correspondence Address12 Taunton Avenue
Rochdale
Lancashire
OL11 5LD
Director NameCharles Victor Henwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2018(14 years, 4 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterussellhomes.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

Financials

Year2013
Net Worth£330,012
Cash£84,979
Current Liabilities£1,752,962

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

12 September 2011Delivered on: 16 September 2011
Satisfied on: 24 November 2015
Persons entitled: The Co-Operative 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: F/H property k/a land on the west side of station road rhosneigr isle of anglesey t/no CYM77709. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 October 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property units 1-9 platt lane hindley wigan t/no. GM590434 by way of fixed charge all its rights, title and interest in the insurances.
Fully Satisfied
27 August 2010Delivered on: 10 September 2010
Satisfied on: 18 August 2011
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: Prospect industrial estate platt lane hindley wigan t/no GM590434 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 2009Delivered on: 10 March 2009
Satisfied on: 24 November 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at jersey way middlewich cheshire and f/h land and buildings at 3 holmes chapel road middlewich cheshire t/no CH575333 together with all buildings fixtures and fixed plant machinery on such property see image for full details.
Fully Satisfied
16 February 2007Delivered on: 22 February 2007
Satisfied on: 8 August 2011
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: F/H land on the north-east side of chorley new road, horwich. 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
18 January 2007Delivered on: 31 January 2007
Satisfied on: 8 August 2011
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: The running horses ph aspull wigan. 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
15 September 2006Delivered on: 26 September 2006
Satisfied on: 8 August 2011
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: All those properties k/a bryn bay view and cosnesie house station road rhosneist anglesey. 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 2005Delivered on: 12 May 2005
Satisfied on: 8 August 2011
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: F/H property k/a land at white hart hotel high street cheadle cheshire. 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
9 March 2012Delivered on: 14 March 2012
Satisfied on: 24 November 2015
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 to the ne of new king street middlewich t/no. CH162053 and land adjoining 1A holmes chapel road middlewich t/no. CH575333 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
26 September 2011Delivered on: 28 September 2011
Satisfied on: 24 November 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a f/h land on the north west side of holmes chapel road, middlewich, cheshire t/no CH424559 together with all buildings, fixtures and fixed plant and machinery, see image for full details.
Fully Satisfied
12 September 2011Delivered on: 16 September 2011
Satisfied on: 4 June 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 on any account whatsoever.
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
27 April 2005Delivered on: 5 May 2005
Satisfied on: 18 August 2011
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
8 March 2023Delivered on: 10 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 March 2023Delivered on: 10 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land on the east side of new warrington road, northwich registered at the land registry with title number CH415233.
Outstanding
8 March 2023Delivered on: 9 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land on the east side of new warrington road, northwich registered at the land registry with title number CH415233.
Outstanding
11 December 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Saltersford farm, macclesfield road, holmes chapel, crewe CW4 8AL also known as saltersford farm, macclesfield road, homes chapel, crewe CW4 8AL, land on the west side of saltersford farm, macclesfield road, holmes chapel and land at saltersford farm, macclesfield road, holmes chapel, crewe (title numbers: CH625243, CH203258, CH145278 - 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

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)
10 November 2023Satisfaction of charge 050756450014 in full (1 page)
9 November 2023Satisfaction of charge 050756450013 in full (1 page)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 June 2022 (29 pages)
10 March 2023Registration of charge 050756450018, created on 8 March 2023 (27 pages)
10 March 2023Registration of charge 050756450017, created on 8 March 2023 (35 pages)
9 March 2023Registration of charge 050756450016, created on 8 March 2023 (31 pages)
22 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 30 June 2021 (30 pages)
22 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 June 2020 (30 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
10 March 2020Accounts for a small company made up to 30 June 2019 (23 pages)
5 February 2020Satisfaction of charge 050756450015 in full (1 page)
2 August 2019Accounts for a small company made up to 30 June 2018 (21 pages)
29 May 2019Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
12 November 2018Auditor's resignation (1 page)
20 August 2018Notification of Wbho Uk Limited as a person with significant control on 18 July 2018 (4 pages)
9 August 2018Change of share class name or designation (2 pages)
8 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Properties and developments 18/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
3 August 2018Appointment of Paul Foley as a director on 18 July 2018 (2 pages)
3 August 2018Termination of appointment of David Russell as a director on 18 July 2018 (1 page)
3 August 2018Appointment of Charles Victor Henwood as a director on 18 July 2018 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 30 September 2017 (11 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
27 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
22 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,057.00
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,057.00
(3 pages)
8 September 2016Registered office address changed from Alliance House Clarence Avenue 13 Westpoint Enterprise Park Trafford Park Manchester Greatermanchester 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 Clarence Avenue 13 Westpoint Enterprise Park Trafford Park Manchester Greatermanchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016 (1 page)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
(6 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
(6 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
11 December 2015Registration of charge 050756450015, created on 11 December 2015 (31 pages)
11 December 2015Registration of charge 050756450015, created on 11 December 2015 (31 pages)
24 November 2015Satisfaction of charge 12 in full (2 pages)
24 November 2015Satisfaction of charge 11 in full (1 page)
24 November 2015Satisfaction of charge 6 in full (2 pages)
24 November 2015Satisfaction of charge 9 in full (2 pages)
24 November 2015Satisfaction of charge 11 in full (1 page)
24 November 2015Satisfaction of charge 9 in full (2 pages)
24 November 2015Satisfaction of charge 6 in full (2 pages)
24 November 2015Satisfaction of charge 12 in full (2 pages)
17 November 2015Registration of charge 050756450014, created on 17 November 2015 (35 pages)
17 November 2015Registration of charge 050756450014, created on 17 November 2015 (35 pages)
28 October 2015Satisfaction of charge 8 in full (1 page)
28 October 2015Satisfaction of charge 8 in full (1 page)
30 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,002
(6 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,002
(6 pages)
27 March 2015Director's details changed for Mr Andrew Scott Russell on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Andrew Scott Russell on 27 March 2015 (2 pages)
9 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 June 2014Satisfaction of charge 10 in full (4 pages)
4 June 2014Satisfaction of charge 10 in full (4 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,002
(6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,002
(6 pages)
21 February 2014Registration of charge 050756450013 (33 pages)
21 February 2014Registration of charge 050756450013 (33 pages)
17 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,002
(4 pages)
17 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
17 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
17 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,002
(4 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Change of share class name or designation (2 pages)
21 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 February 2012Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (4 pages)
15 February 2012Secretary's details changed for Lee David Downs on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr David Russell on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Daniel Kershaw on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Daniel Kershaw on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr David Russell on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (4 pages)
15 February 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (4 pages)
15 February 2012Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (4 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2010Director's details changed for Daniel Kershaw on 16 March 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Daniel Kershaw on 16 March 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 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)
9 April 2009Return made up to 16/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / andrew russell / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / andrew russell / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / gareth russell / 01/03/2009 (1 page)
9 April 2009Return made up to 16/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / gareth russell / 01/03/2009 (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 October 2008Appointment terminated secretary andrew russell (1 page)
21 October 2008Appointment terminated secretary andrew russell (1 page)
21 October 2008Secretary appointed lee downs (1 page)
21 October 2008Secretary appointed lee downs (1 page)
9 April 2008Return made up to 16/03/08; full list of members (4 pages)
9 April 2008Return made up to 16/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 November 2007Nc inc already adjusted 26/10/07 (1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 November 2007Nc inc already adjusted 26/10/07 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
9 July 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 April 2007Return made up to 16/03/07; full list of members (3 pages)
13 April 2007Return made up to 16/03/07; full list of members (3 pages)
22 February 2007Particulars of mortgage/charge (4 pages)
22 February 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 16/03/06; full list of members (3 pages)
4 April 2006Return made up to 16/03/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 June 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)