About

Registered Number: 05690370
Date of Incorporation: 27/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Brook House Farm, Shernal Green, Droitwich, Worcs, WR9 7JS

 

Established in 2006, Russell Howard Ltd have registered office in Worcs, it's status is listed as "Active". The business has 2 directors listed as Howard, Rachel Frances, Richardson, Kim Owen at Companies House. We don't know the number of employees at Russell Howard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Kim Owen 10 March 2008 12 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Rachel Frances 10 March 2008 10 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 30 December 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 January 2013
CERTNM - Change of name certificate 08 January 2013
CONNOT - N/A 08 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 December 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 April 2007
225 - Change of Accounting Reference Date 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 10 February 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.