Company NameRussell Cawberry Limited
Company StatusActive
Company Number02031233
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Frederick James Minter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameMr Pierce Francis Ryan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Ridgway
Sutton
Surrey
SM2 5JY
Director NameAnthony Francis Dillon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address38 Nonsuch Walk
South Cheam
Surrey
SM2 7NG
Secretary NameMr Frederick James Minter
StatusCurrent
Appointed31 March 2008(21 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressCopshrews Cottage Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameMr Michael Fewtrell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1994)
RoleSurveyor
Correspondence Address17 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameNorman Trevor Hibbert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1994)
RoleEngineer
Correspondence Address1 Oakhurst Rise
Carshalton Beeches
Carshalton
Surrey
SM5 4AG
Director NameMichael James Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address261 Kingsbridge Road
Morden
Surrey
SM4 4PY
Secretary NameMr Frederick James Minter
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameAnthony Haylock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2003)
RoleContracts Manager
Correspondence AddressMount House
6 The Mount Drive
Reigate
Surrey
RH2 0EZ
Director NameDavid Ronald Alexander
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1999)
RoleSurveyor
Correspondence Address10 Lackmore Gardens
Woodcote
Reading
Berkshire
RG8 0SL
Secretary NameMichael James Roberts
NationalityBritish
StatusResigned
Appointed06 June 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address261 Kingsbridge Road
Morden
Surrey
SM4 4PY
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2002)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH

Contact

Websiterussellcawberry.com/home.html
Telephone020 86439521
Telephone regionLondon

Location

Registered Address31 The Broadway
Cheam
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£18,810,354
Gross Profit£1,675,956
Net Worth£568,178
Cash£411,877
Current Liabilities£4,001,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

18 April 1994Delivered on: 19 April 1994
Satisfied on: 18 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 garth road idn: centre morden surrey t/n SGL484371. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 April 1994Delivered on: 16 April 1994
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 March 2023 (27 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 March 2022 (27 pages)
5 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 November 2021Full accounts made up to 31 March 2021 (27 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 June 2021Change of details for Mr Pierce Francis Ryan as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Director's details changed for Mr Pierce Francis Ryan on 29 June 2021 (2 pages)
10 December 2020Full accounts made up to 31 March 2020 (25 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (28 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (28 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
24 October 2017Full accounts made up to 31 March 2017 (27 pages)
3 July 2017Notification of Pierce Francis Ryan as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Minter International Limited as a person with significant control on 7 April 2016 (2 pages)
3 July 2017Notification of Pierce Francis Ryan as a person with significant control on 7 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Minter International Limited as a person with significant control on 7 April 2016 (2 pages)
3 July 2017Notification of Minter International Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Pierce Francis Ryan as a person with significant control on 7 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
23 December 2016Satisfaction of charge 2 in full (4 pages)
23 December 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
18 October 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 14,705
(7 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 14,705
(7 pages)
2 September 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
2 September 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,705
(6 pages)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,705
(6 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
9 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14,705
(6 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14,705
(6 pages)
28 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
28 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Anthony Francis Dillon on 25 June 2013 (2 pages)
17 July 2013Director's details changed for Anthony Francis Dillon on 25 June 2013 (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
19 October 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
19 October 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
6 October 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
17 September 2010Registered office address changed from Tulya House 69 High Street Bagshot Surrey GU19 5AH on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Tulya House 69 High Street Bagshot Surrey GU19 5AH on 17 September 2010 (1 page)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 October 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
15 October 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
1 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
23 December 2008Return made up to 02/12/08; full list of members (4 pages)
23 December 2008Return made up to 02/12/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary michael roberts (1 page)
22 July 2008Appointment terminated director michael roberts (1 page)
22 July 2008Secretary appointed mr frederick james minter (1 page)
22 July 2008Appointment terminated secretary michael roberts (1 page)
22 July 2008Appointment terminated director michael roberts (1 page)
22 July 2008Secretary appointed mr frederick james minter (1 page)
22 January 2008Return made up to 02/12/07; full list of members (4 pages)
22 January 2008Return made up to 02/12/07; full list of members (4 pages)
18 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
18 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
19 December 2006Return made up to 02/12/06; full list of members (3 pages)
19 December 2006Return made up to 02/12/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
29 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
29 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
19 December 2005Return made up to 02/12/05; full list of members (3 pages)
19 December 2005Return made up to 02/12/05; full list of members (3 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2004Return made up to 02/12/04; full list of members (9 pages)
15 December 2004Return made up to 02/12/04; full list of members (9 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 December 2003Return made up to 02/12/03; full list of members (8 pages)
29 December 2003Return made up to 02/12/03; full list of members (8 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Return made up to 02/12/02; full list of members (9 pages)
19 December 2002Return made up to 02/12/02; full list of members (9 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (1 page)
1 August 2002New secretary appointed (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Ad 27/02/01--------- £ si 2500@1=2500 £ ic 12205/14705 (2 pages)
14 March 2001Ad 27/02/01--------- £ si 2500@1=2500 £ ic 12205/14705 (2 pages)
3 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
16 December 1999Return made up to 02/12/99; full list of members (7 pages)
16 December 1999Return made up to 02/12/99; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Ad 08/04/99--------- £ si 2205@1=2205 £ ic 10000/12205 (2 pages)
4 August 1999Ad 08/04/99--------- £ si 2205@1=2205 £ ic 10000/12205 (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
29 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Company name changed russell bros. (Builders) LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed russell bros. (Builders) LIMITED\certificate issued on 29/10/98 (2 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1997Return made up to 02/12/97; full list of members (6 pages)
31 December 1997Return made up to 02/12/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
27 December 1996Return made up to 02/12/96; no change of members (4 pages)
27 December 1996Return made up to 02/12/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Return made up to 02/12/95; no change of members (4 pages)
20 December 1995Return made up to 02/12/95; no change of members (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 31 the broadway cheam sutton surrey SM3 8BL (1 page)
22 May 1995Registered office changed on 22/05/95 from: 31 the broadway cheam sutton surrey SM3 8BL (1 page)
6 August 1991Accounts for a small company made up to 31 March 1991 (6 pages)
6 August 1991Accounts for a small company made up to 31 March 1991 (6 pages)
14 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
14 March 1988Return made up to 14/12/87; full list of members (4 pages)
14 March 1988Return made up to 14/12/87; full list of members (4 pages)
14 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
25 June 1986Incorporation (16 pages)
25 June 1986Incorporation (16 pages)