RUSSELL'S (KIRBYMOORSIDE) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

04/12/234 December 2023 Appointment of Mr Christopher John Kellett as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Darrell Ward as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Darrell Ward as a director on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Full accounts made up to 2022-10-31

View Document

06/10/236 October 2023 Appointment of Mrs Janice Long as a director on 2023-09-28

View Document

01/08/231 August 2023 Satisfaction of charge 2 in part

View Document

12/05/2312 May 2023 Appointment of Mr Christopher John Kellett as a director on 2023-05-03

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/04/234 April 2023 Appointment of Mr James Edward Nash as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr Adam David James Robinson as a director on 2023-04-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-10-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

02/09/192 September 2019 ADOPT ARTICLES 03/06/2019

View Document

02/09/192 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHER

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITEHEAD

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR DARRELL WARD

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001787380016

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DARRELL WARD

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001787380015

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDLEY

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ARCHER / 14/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY EDWARD SHAW / 14/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY PETER SHAW / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RUSSELL / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RIDLEY / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JOHN SHAW / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ARCHER / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL WHITEHEAD / 15/04/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT NEIL WHITEHEAD / 15/04/2010

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIDLEY / 01/04/2008

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: THE WORKS KIRKBYMOORSIDE NORTH YORKSHIRE YO62 6DJ

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0413 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01

View Document

08/05/008 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/04/99; CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/06/9216 June 1992 AUDITOR'S RESIGNATION

View Document

14/05/9214 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/04/9217 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 19/04/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 07/04/88; NO CHANGE OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 10/04/87; NO CHANGE OF MEMBERS

View Document

22/06/8722 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company