Company NameRussell & Bromley Limited
Company StatusActive
Company Number00512958
CategoryPrivate Limited Company
Incorporation Date3 November 1952(71 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAndrew Michael James Bromley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(50 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
Director NameMr Stuart Peter William Bromley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(50 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
Secretary NameMr Philip Wright
StatusCurrent
Appointed11 March 2010(57 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
Director NameMr Sebastian Michael Alan Bromley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(65 years, 6 months after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
Director NameMichael Cornish Bromley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/34 Farwig Lane
Bromley
Kent
BR1 3RB
Director NamePeter Michael Frederick Amery Bromley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/34 Farwig Lane
Bromley
Kent
BR1 3RB
Director NameJohn Trevor England-Crowther
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressEyam 11 Longdon Wood
Keston
Kent
BR2 6EN
Director NameHans Jurg Keller
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1992)
RoleFinancial Director
Correspondence AddressGerbergasse 5
Ch-8021 Zurich
Foreign
Director NameGeoffrey Wyndham Marshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressSalle Place
Salle
Reepham
Norfolk
NR10 4SF
Director NameMr Roger John Bromley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration31 years (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
Secretary NameMichael Bruce Grafton
NationalityBritish
StatusResigned
Appointed08 October 1991(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address18 Claremont Avenue
Woking
Surrey
GU22 7SG
Director NameGloor Urs
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1996)
RoleFinance & Controlling Director
Correspondence AddressLandhausweg 36
Ch-5000 Aarau Ch-5000
Switzerland
Director NameMr Christian Baumann
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1996)
RoleOperations And Finance Director
Correspondence Address99 Deodar Road
London
SW15 2NU
Secretary NameMrs Avril Eugenie Copeland
NationalityBritish
StatusResigned
Appointed13 February 1996(43 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2010)
RoleCompany Director
Correspondence Address30 Spring Gardens
Orpington
Kent
BR6 6HJ

Contact

Websitewww.russellandbromley.co.uk/
Telephone0845 4501865
Telephone regionUnknown

Location

Registered Address24-34 Farwig Lane
Bromley
Kent
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£107,383,634
Net Worth£58,595,183
Cash£15,922,089
Current Liabilities£11,422,268

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

14 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
2 March 2020Memorandum and Articles of Association (11 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
30 December 2019Change of share class name or designation (2 pages)
30 December 2019Statement of company's objects (2 pages)
30 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 November 2019Full accounts made up to 31 December 2018 (29 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 31 December 2017 (28 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Sebastian Michael Alan Bromley as a director on 17 April 2018 (2 pages)
11 October 2017Full accounts made up to 31 December 2016 (26 pages)
11 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 December 2015 (27 pages)
7 December 2016Full accounts made up to 31 December 2015 (27 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,020,000
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,020,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
15 October 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,020,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,020,000
(5 pages)
5 January 2015Full accounts made up to 31 December 2013 (23 pages)
5 January 2015Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,020,000
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,020,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Michael Bromley as a director (1 page)
1 May 2012Termination of appointment of Michael Bromley as a director (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
22 September 2010Termination of appointment of Peter Bromley as a director (1 page)
22 September 2010Termination of appointment of Peter Bromley as a director (1 page)
6 May 2010Director's details changed for Stuart Peter William Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Roger John Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Michael Cornish Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Stuart Peter William Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Michael Cornish Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Andrew Michael James Bromley on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Andrew Michael James Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Michael Frederick Amery Bromley on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Peter Michael Frederick Amery Bromley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Roger John Bromley on 30 April 2010 (2 pages)
11 March 2010Termination of appointment of Avril Copeland as a secretary (1 page)
11 March 2010Appointment of Mr Philip Wright as a secretary (1 page)
11 March 2010Appointment of Mr Philip Wright as a secretary (1 page)
11 March 2010Termination of appointment of Avril Copeland as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
15 May 2009Return made up to 30/04/09; full list of members (8 pages)
15 May 2009Return made up to 30/04/09; full list of members (8 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 May 2008Secretary's change of particulars / avril copeland / 01/01/2008 (1 page)
29 May 2008Secretary's change of particulars / avril copeland / 01/01/2008 (1 page)
29 May 2008Return made up to 30/04/08; full list of members (8 pages)
29 May 2008Return made up to 30/04/08; full list of members (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
25 May 2007Return made up to 30/04/07; no change of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
23 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
7 June 2005Return made up to 30/04/05; full list of members (11 pages)
7 June 2005Return made up to 30/04/05; full list of members (11 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
12 May 2004Return made up to 30/04/04; full list of members (11 pages)
12 May 2004Return made up to 30/04/04; full list of members (11 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
30 June 2003Return made up to 30/04/03; full list of members (11 pages)
30 June 2003Return made up to 30/04/03; full list of members (11 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
24 May 2002Return made up to 30/04/02; full list of members (10 pages)
24 May 2002Return made up to 30/04/02; full list of members (10 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
10 May 2001Return made up to 30/04/01; full list of members (10 pages)
10 May 2001Return made up to 30/04/01; full list of members (10 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
19 May 2000Return made up to 30/04/00; full list of members (10 pages)
19 May 2000Return made up to 30/04/00; full list of members (10 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
3 September 1999Full group accounts made up to 31 December 1998 (20 pages)
3 September 1999Full group accounts made up to 31 December 1998 (20 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 September 1998Full group accounts made up to 31 December 1997 (18 pages)
10 September 1998Full group accounts made up to 31 December 1997 (18 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 December 1997Memorandum and Articles of Association (29 pages)
16 December 1997Memorandum and Articles of Association (29 pages)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
14 May 1997Return made up to 30/04/97; no change of members (5 pages)
14 May 1997Return made up to 30/04/97; no change of members (5 pages)
14 May 1997Full group accounts made up to 31 December 1996 (18 pages)
14 May 1997Full group accounts made up to 31 December 1996 (18 pages)
28 October 1996Return made up to 08/10/96; change of members (8 pages)
28 October 1996Full group accounts made up to 31 December 1995 (17 pages)
28 October 1996Return made up to 08/10/96; change of members (8 pages)
28 October 1996Full group accounts made up to 31 December 1995 (17 pages)
10 October 1996£ ic 2000000/1020000 09/09/96 £ sr 980000@1=980000 (1 page)
10 October 1996£ ic 2000000/1020000 09/09/96 £ sr 980000@1=980000 (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
20 October 1995Full group accounts made up to 31 December 1994 (17 pages)
20 October 1995Return made up to 08/10/95; full list of members (8 pages)
20 October 1995Full group accounts made up to 31 December 1994 (17 pages)
20 October 1995Return made up to 08/10/95; full list of members (8 pages)
8 November 1993Full group accounts made up to 31 December 1992 (16 pages)
8 November 1993Full group accounts made up to 31 December 1992 (16 pages)
23 October 1992Full group accounts made up to 31 December 1991 (16 pages)
23 October 1992Full group accounts made up to 31 December 1991 (16 pages)
24 October 1991Full group accounts made up to 31 December 1990 (17 pages)
24 October 1991Full group accounts made up to 31 December 1990 (17 pages)
17 October 1990Full group accounts made up to 31 December 1989 (18 pages)
17 October 1990Full group accounts made up to 31 December 1989 (18 pages)
3 November 1952Incorporation (20 pages)
3 November 1952Incorporation (20 pages)