Company NameRussells South Heywood Limited
Company StatusActive
Company Number11295894
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)
Previous NameRussell Homes (HC) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Mark Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameAndrew Scott Russell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 July 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS

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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

10 May 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 May 2021Notification of Russells South Heywood (Holdings) Limited as a person with significant control on 20 April 2021 (2 pages)
13 May 2021Cessation of Russells South Heywood (Residential) Limited as a person with significant control on 20 April 2021 (3 pages)
13 May 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
10 May 2021Change of share class name or designation (2 pages)
10 May 2021Notification of Russells South Heywood (Residential) Limited as a person with significant control on 29 March 2021 (2 pages)
6 May 2021Cessation of Andrew Scott Russell as a person with significant control on 29 March 2021 (3 pages)
6 May 2021Cessation of David Russell as a person with significant control on 29 March 2021 (3 pages)
6 May 2021Cessation of Gareth Russell as a person with significant control on 29 March 2021 (3 pages)
5 May 2021Memorandum and Articles of Association (11 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2021Memorandum and Articles of Association (11 pages)
27 April 2021Memorandum and Articles of Association (22 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2021Memorandum and Articles of Association (22 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
4 October 2018Change of details for Mr Andrew Scott Russell as a person with significant control on 18 July 2018 (5 pages)
3 October 2018Notification of Gareth Russell as a person with significant control on 18 July 2018 (2 pages)
3 October 2018Notification of David Russell as a person with significant control on 18 July 2018 (2 pages)
29 August 2018Appointment of Mr Daniel Kershaw as a director on 18 July 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 1,057.00
(8 pages)
22 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 18/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 August 2018Change of name notice (2 pages)
16 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 1
(21 pages)