Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director Name | Mr Pierce Francis Ryan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Ridgway Sutton Surrey SM2 5JY |
Director Name | Anthony Francis Dillon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 38 Nonsuch Walk South Cheam Surrey SM2 7NG |
Secretary Name | Mr Frederick James Minter |
---|---|
Status | Current |
Appointed | 31 March 2008(21 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Director Name | Mr Michael Fewtrell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1994) |
Role | Surveyor |
Correspondence Address | 17 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Norman Trevor Hibbert |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1994) |
Role | Engineer |
Correspondence Address | 1 Oakhurst Rise Carshalton Beeches Carshalton Surrey SM5 4AG |
Director Name | Michael James Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 261 Kingsbridge Road Morden Surrey SM4 4PY |
Secretary Name | Mr Frederick James Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copshrews Cottage Amersham Road Beaconsfield Buckinghamshire HP9 2UE |
Director Name | Anthony Haylock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2003) |
Role | Contracts Manager |
Correspondence Address | Mount House 6 The Mount Drive Reigate Surrey RH2 0EZ |
Director Name | David Ronald Alexander |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1999) |
Role | Surveyor |
Correspondence Address | 10 Lackmore Gardens Woodcote Reading Berkshire RG8 0SL |
Secretary Name | Michael James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 261 Kingsbridge Road Morden Surrey SM4 4PY |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2002) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Website | russellcawberry.com/home.html |
---|---|
Telephone | 020 86439521 |
Telephone region | London |
Registered Address | 31 The Broadway Cheam Surrey SM3 8BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,810,354 |
Gross Profit | £1,675,956 |
Net Worth | £568,178 |
Cash | £411,877 |
Current Liabilities | £4,001,684 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
18 April 1994 | Delivered 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 1994 | Delivered 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 |
17 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 March 2022 (27 pages) |
5 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 June 2021 | Change of details for Mr Pierce Francis Ryan as a person with significant control on 29 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr Pierce Francis Ryan on 29 June 2021 (2 pages) |
10 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
24 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
3 July 2017 | Notification of Pierce Francis Ryan as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Minter International Limited as a person with significant control on 7 April 2016 (2 pages) |
3 July 2017 | Notification of Pierce Francis Ryan as a person with significant control on 7 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Minter International Limited as a person with significant control on 7 April 2016 (2 pages) |
3 July 2017 | Notification of Minter International Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Pierce Francis Ryan as a person with significant control on 7 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
23 December 2016 | Satisfaction of charge 2 in full (4 pages) |
23 December 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
18 October 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 September 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
2 September 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
28 November 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Anthony Francis Dillon on 25 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Anthony Francis Dillon on 25 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
19 October 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
17 September 2010 | Registered office address changed from Tulya House 69 High Street Bagshot Surrey GU19 5AH on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Tulya House 69 High Street Bagshot Surrey GU19 5AH on 17 September 2010 (1 page) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
15 October 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary michael roberts (1 page) |
22 July 2008 | Appointment terminated director michael roberts (1 page) |
22 July 2008 | Secretary appointed mr frederick james minter (1 page) |
22 July 2008 | Appointment terminated secretary michael roberts (1 page) |
22 July 2008 | Appointment terminated director michael roberts (1 page) |
22 July 2008 | Secretary appointed mr frederick james minter (1 page) |
22 January 2008 | Return made up to 02/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 02/12/07; full list of members (4 pages) |
18 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
18 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
29 November 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
15 December 2004 | Return made up to 02/12/04; full list of members (9 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (9 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (1 page) |
1 August 2002 | New secretary appointed (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 02/12/01; full list of members
|
28 December 2001 | Return made up to 02/12/01; full list of members
|
14 March 2001 | Ad 27/02/01--------- £ si 2500@1=2500 £ ic 12205/14705 (2 pages) |
14 March 2001 | Ad 27/02/01--------- £ si 2500@1=2500 £ ic 12205/14705 (2 pages) |
3 January 2001 | Return made up to 02/12/00; full list of members
|
3 January 2001 | Return made up to 02/12/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Ad 08/04/99--------- £ si 2205@1=2205 £ ic 10000/12205 (2 pages) |
4 August 1999 | Ad 08/04/99--------- £ si 2205@1=2205 £ ic 10000/12205 (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 02/12/98; no change of members
|
29 December 1998 | Return made up to 02/12/98; no change of members
|
28 October 1998 | Company name changed russell bros. (Builders) LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed russell bros. (Builders) LIMITED\certificate issued on 29/10/98 (2 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
27 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 31 the broadway cheam sutton surrey SM3 8BL (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 31 the broadway cheam sutton surrey SM3 8BL (1 page) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
14 March 1988 | Return made up to 14/12/87; full list of members (4 pages) |
14 March 1988 | Return made up to 14/12/87; full list of members (4 pages) |
14 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
25 June 1986 | Incorporation (16 pages) |
25 June 1986 | Incorporation (16 pages) |