About

Registered Number: 01135053
Date of Incorporation: 19/09/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 35-37 St. Peters Street, Ipswich, IP1 1XF

 

Russell Davies Ltd was established in 1973, it's status in the Companies House registry is set to "Active". The current directors of the business are Harman, Mark, Cooper, Michael David, Muntwyler, Christian, Williams, John Howard. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNTWYLER, Christian 07 October 2005 01 March 2007 1
WILLIAMS, John Howard N/A 05 January 1996 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Mark 31 October 2014 - 1
COOPER, Michael David 31 August 2012 31 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 April 2015
AP03 - Appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 April 2013
AP03 - Appointment of secretary 03 December 2012
AP01 - Appointment of director 03 December 2012
AD01 - Change of registered office address 13 November 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 20 August 2010
RESOLUTIONS - N/A 23 June 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH02 - Change of particulars for corporate director 05 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 May 2008
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 06 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
363a - Annual Return 27 April 2004
353 - Register of members 20 April 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
225 - Change of Accounting Reference Date 25 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AUD - Auditor's letter of resignation 13 July 2003
363a - Annual Return 17 April 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 01 May 2002
363a - Annual Return 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2001
363a - Annual Return 01 May 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 16 June 2000
363a - Annual Return 21 April 2000
AA - Annual Accounts 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
363a - Annual Return 04 May 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
AA - Annual Accounts 27 July 1998
363a - Annual Return 29 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1997
AA - Annual Accounts 29 July 1997
363a - Annual Return 29 April 1997
363(190) - N/A 29 April 1997
AA - Annual Accounts 03 August 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 1996
363x - Annual Return 30 April 1996
363(353) - N/A 30 April 1996
363(190) - N/A 30 April 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1995
363s - Annual Return 21 September 1995
AUD - Auditor's letter of resignation 12 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 03 July 1995
169 - Return by a company purchasing its own shares 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
AA - Annual Accounts 31 May 1995
123 - Notice of increase in nominal capital 23 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 01 October 1992
363x - Annual Return 11 September 1991
AA - Annual Accounts 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 21 November 1988
RESOLUTIONS - N/A 23 September 1988
RESOLUTIONS - N/A 23 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 1988
123 - Notice of increase in nominal capital 23 September 1988
SA - Shares agreement 05 September 1988
MEM/ARTS - N/A 10 June 1988
RESOLUTIONS - N/A 07 June 1988
PUC 3 - N/A 07 June 1988
287 - Change in situation or address of Registered Office 03 November 1987
386 - Notice of passing of resolution removing an auditor 03 November 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 22 October 1987
AUD - Auditor's letter of resignation 14 October 1987
395 - Particulars of a mortgage or charge 04 August 1987
RESOLUTIONS - N/A 24 July 1987
MEM/ARTS - N/A 24 July 1987
288 - N/A 24 July 1987
363 - Annual Return 20 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1986
363 - Annual Return 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1987 Fully Satisfied

N/A

Legal mortgage 14 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.