About

Registered Number: 05075645
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS,

 

Based in Manchester, Russell Homes (UK) Ltd was registered on 16 March 2004, it's status in the Companies House registry is set to "Active". Kershaw, Daniel is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Daniel 25 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 March 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 02 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 27 March 2019
AUD - Auditor's letter of resignation 12 November 2018
PSC02 - N/A 20 August 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
RESOLUTIONS - N/A 08 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 January 2017
SH01 - Return of Allotment of shares 22 December 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 21 April 2016
MR01 - N/A 11 December 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR01 - N/A 17 November 2015
MR04 - N/A 28 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 09 June 2014
MR04 - N/A 04 June 2014
AUD - Auditor's letter of resignation 12 May 2014
AR01 - Annual Return 10 April 2014
MR01 - N/A 21 February 2014
RESOLUTIONS - N/A 17 September 2013
SH08 - Notice of name or other designation of class of shares 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 April 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AA01 - Change of accounting reference date 09 June 2011
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 15 September 2010
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
363a - Annual Return 13 April 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
AA - Annual Accounts 03 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

Legal charge 09 March 2012 Fully Satisfied

N/A

Legal charge 26 September 2011 Fully Satisfied

N/A

Debenture 12 September 2011 Fully Satisfied

N/A

Legal charge 12 September 2011 Fully Satisfied

N/A

Legal charge 19 August 2011 Fully Satisfied

N/A

Legal charge 27 August 2010 Fully Satisfied

N/A

Legal charge 02 March 2009 Fully Satisfied

N/A

Legal charge 16 February 2007 Fully Satisfied

N/A

Legal charge 18 January 2007 Fully Satisfied

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Debenture 27 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.