Company NameE.Russum & Sons,Limited
Company StatusActive
Company Number00091335
CategoryPrivate Limited Company
Incorporation Date20 December 1906(117 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Margaret Helen Russum
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(84 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Director NameMr Peter Edward Russum
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(84 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleHardware Merchant
Country of ResidenceUnited Kingdom
Correspondence Address6a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMrs Margaret Helen Russum
NationalityBritish
StatusCurrent
Appointed30 May 1991(84 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Director NameMrs Sally Helen Marsden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(96 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
6 Church Street, Cawthorne
Barnsley
South Yorkshire
S75 4HP
Director NameMr Richard Edward Russum
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(96 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ

Contact

Websiterussums.co.uk
Email address[email protected]
Telephone01299 601755
Telephone regionBewdley

Location

Registered AddressEdward House
Tenter Street
Rotherham
S60 1LB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Mr Peter Edward Russum
51.00%
Ordinary
800 at £1Mrs Margaret Helen Russum
40.00%
Ordinary
90 at £1Mr Richard Edward Russum
4.50%
Ordinary
90 at £1Mrs Sally Helen Marsden
4.50%
Ordinary

Financials

Year2014
Net Worth£2,278,457
Cash£1,588,226
Current Liabilities£1,164,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

19 August 2020Delivered on: 19 August 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Former car body repair workshop, hope street, rotherham S60 1LH.
Outstanding
13 February 2020Delivered on: 21 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
8 July 1993Delivered on: 14 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2005Delivered on: 23 August 2005
Satisfied on: 24 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at edward house tenter street rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

10 November 2023Cessation of Sally Helen Marsden as a person with significant control on 20 June 2023 (1 page)
10 November 2023Change of details for Mrs Margaret Helen Russum as a person with significant control on 20 June 2023 (2 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
10 November 2023Cessation of Richard Edward Russum as a person with significant control on 20 June 2023 (1 page)
19 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Peter Edward Russum as a director on 10 November 2022 (1 page)
22 March 2023Cessation of Peter Edward Russum as a person with significant control on 10 November 2022 (1 page)
17 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 August 2020Registration of charge 000913350004, created on 19 August 2020 (16 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 April 2020Satisfaction of charge 1 in full (1 page)
21 February 2020Registration of charge 000913350003, created on 13 February 2020 (18 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,000
(7 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,000
(7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 May 2008Director's change of particulars / peter russum / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / richard russum / 30/05/2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (5 pages)
30 May 2008Return made up to 30/05/08; full list of members (5 pages)
30 May 2008Director's change of particulars / peter russum / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / richard russum / 30/05/2008 (1 page)
30 May 2008Director and secretary's change of particulars / margaret russum / 30/05/2008 (1 page)
30 May 2008Director and secretary's change of particulars / margaret russum / 30/05/2008 (1 page)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 30/05/05; full list of members (3 pages)
2 June 2005Return made up to 30/05/05; full list of members (3 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
9 June 2004Return made up to 30/05/04; full list of members (9 pages)
9 June 2004Return made up to 30/05/04; full list of members (9 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
22 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 June 2002Return made up to 30/05/02; full list of members (8 pages)
14 June 2002Return made up to 30/05/02; full list of members (8 pages)
25 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
25 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
7 June 2001Return made up to 30/05/01; full list of members (7 pages)
7 June 2001Return made up to 30/05/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
27 July 2000Accounts for a small company made up to 31 January 2000 (9 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (9 pages)
28 May 1999Return made up to 30/05/99; full list of members (6 pages)
28 May 1999Return made up to 30/05/99; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
13 July 1998Return made up to 30/05/98; full list of members (6 pages)
13 July 1998Return made up to 30/05/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
12 June 1997Return made up to 30/05/97; no change of members (4 pages)
12 June 1997Return made up to 30/05/97; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 June 1996Return made up to 30/05/96; no change of members (4 pages)
13 June 1996Return made up to 30/05/96; no change of members (4 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
8 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1984Articles of association (13 pages)
10 May 1984Articles of association (10 pages)
20 December 1906Certificate of incorporation (1 page)
20 December 1906Certificate of incorporation (1 page)