About

Registered Number: 00178738
Date of Incorporation: 30/12/1921 (102 years and 6 months ago)
Company Status: Active
Registered Address: Eden Works, Eden House Road, Old Malton, Malton, North Yorkshire, YO17 6RD

 

Established in 1921, Russell's (Kirbymoorside) Ltd are based in Malton, it's status is listed as "Active". Russell's (Kirbymoorside) Ltd has 6 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Henry Edward N/A - 1
SHAW, William Guy Peter 19 March 2003 - 1
RIDLEY, Stephen John 06 June 2005 17 October 2014 1
RUSSELL, John Howard N/A 06 March 2010 1
WATSON, Roy Mervyn N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
WARD, Darrell 28 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 25 April 2020
RESOLUTIONS - N/A 02 September 2019
CC04 - Statement of companies objects 02 September 2019
AA - Annual Accounts 23 July 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 08 May 2019
MR01 - N/A 26 February 2019
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 17 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 13 May 2004
MEM/ARTS - N/A 13 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 26 April 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 08 May 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 23 April 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 25 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
395 - Particulars of a mortgage or charge 17 June 1994
395 - Particulars of a mortgage or charge 17 June 1994
363s - Annual Return 25 April 1994
288 - N/A 18 January 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 26 April 1993
AUD - Auditor's letter of resignation 16 June 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 14 May 1992
395 - Particulars of a mortgage or charge 17 April 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 13 June 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 25 April 1990
395 - Particulars of a mortgage or charge 04 July 1989
395 - Particulars of a mortgage or charge 26 June 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
288 - N/A 15 October 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
288 - N/A 12 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 27 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

Master assignment 14 September 2012 Outstanding

N/A

Legal charge 29 July 2011 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 31 January 2007 Fully Satisfied

N/A

Legal charge 05 May 2006 Outstanding

N/A

Legal charge 31 March 1999 Outstanding

N/A

Legal charge 15 June 1994 Outstanding

N/A

Legal charge 15 June 1994 Fully Satisfied

N/A

Legal charge 13 April 1992 Outstanding

N/A

Legal charge 19 June 1989 Fully Satisfied

N/A

Legal charge 19 June 1989 Fully Satisfied

N/A

Legal charge 19 November 1985 Fully Satisfied

N/A

Debenture 08 February 1984 Outstanding

N/A

Legal charge 20 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.