Company NameRussell Geotechnical Innovations Limited
DirectorsChristopher Stephen Russell and Sandra Mary Russell
Company StatusActive
Company Number06438361
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen Russell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledger Drive
Addlestone
Surrey
KT15 1AS
Secretary NameSandra Mary Russell
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Ledger Drive
Addlestone
Surrey
KT15 1AS
Director NameMrs Sandra Mary Russell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledger Drive
Addlestone
Surrey
KT15 1AS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.russellgeotech.net

Location

Registered AddressUnit 24 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£144,551
Cash£73,264
Current Liabilities£118,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

20 October 2017Delivered on: 24 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, all rights, title, estate and other interests of the mortgagor in all that freehold property known as unit 24, trade city, avro way, brooklands business park, weybridge, KT13 0YF (title number SY776166). (For more details please refer to the instrument).
Outstanding
20 October 2017Delivered on: 24 October 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now thereon or thereon after the charge creation date. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now thereon or after the charge creation date. For more details please refer to the instrument.
Outstanding

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
16 October 2018Registered office address changed from Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB to Unit 24 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 16 October 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 October 2017Registration of charge 064383610001, created on 20 October 2017 (29 pages)
24 October 2017Registration of charge 064383610001, created on 20 October 2017 (29 pages)
24 October 2017Registration of charge 064383610002, created on 20 October 2017 (26 pages)
24 October 2017Registration of charge 064383610002, created on 20 October 2017 (26 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
31 October 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Alpha 319 Chobham Business Centre Chobham Woking Surrey GU24 8JB on 31 October 2014 (1 page)
1 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2 December 2013 (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
6 November 2013Appointment of Mrs Sandra Mary Russell as a director (2 pages)
6 November 2013Appointment of Mrs Sandra Mary Russell as a director (2 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 June 2011Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 27/11/08; full list of members (3 pages)
10 December 2008Return made up to 27/11/08; full list of members (3 pages)
10 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
10 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 18 ledger drive addlestone KT15 1AS (1 page)
10 January 2008Registered office changed on 10/01/08 from: 18 ledger drive addlestone KT15 1AS (1 page)
27 November 2007Incorporation (17 pages)
27 November 2007Incorporation (17 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)