Company NameRSL Realisations Limited
Company StatusActive
Company Number00237034
CategoryPrivate Limited Company
Incorporation Date8 February 1929(95 years, 3 months ago)
Previous NameRichardson Sheffield Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Secretary NameMr Michael Graham Kirk Plews
NationalityBritish
StatusCurrent
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address48 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NameMr Tom Lehane
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2005(76 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hallwyck Gardens
Newmarket
CB8 9JR
Director NameTony Miles
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(76 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Director
Correspondence Address121 Rockingham Road
Kettering
Northamptonshire
NN16 9HZ
Director NamePatrick Thornhill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(76 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressCarisbrooke House
1 Cavendish Crescent North The Park
Nottingham
Nottinghamshire
NG7 1AY
Director NameMr Philip John Henry Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(77 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoustie Lodge Tattershall Drive
The Park
Nottingham
Nottinghamshire
NG7 1AD
Director NameMr Albert Bryan Upton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address37a Coldwell Lane
Sheffield
South Yorkshire
S10 5TJ
Director NameKathleen Sanchez
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressCurlew Cottage
442 Redmires Road
Sheffield
South Yorkshire
S10 4LG
Director NamePeter Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address18 Grange Farm Drive
Worrall
Sheffield
S35 0BD
Director NameMr Gordon Wilson Bridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Farm Kirk Edge Road
High Bradfield
Sheffield
S6 6LJ
Director NameMr David Charles Belton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(61 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address98 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameGraham Andrew Cullen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(63 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 August 1992)
RoleMarketing Director
Correspondence Address170 Canada Drive
Cherry Burton
Beverley
North Humberside
HU17 7SB
Director NameKeith Murphy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(63 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleManaging Director
Correspondence Address3 Woodside Lane
Fixby
Huddersfield
West Yorkshire
HD2 2HA
Director NameGlyndwr Charles Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed01 November 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 1996)
RoleMarketing Director
Correspondence Address99b Gell Street
Sheffield
S3 7QT
Director NameChristopher James Callinan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1995(66 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 November 1995)
RoleChief Executive Officer
Correspondence AddressAllbrighton Gorse Bank Lane
Baslow
Bakewell
Derbyshire
DE45 1SG
Director NameLeonard Corley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(66 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 1996)
RoleAccountant
Correspondence AddressBrook House Mesne Lane
Baslow Road
Bakewell
Derbyshire
DE45 1AL
Director NameDavid Joseph Allman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(67 years after company formation)
Appointment Duration9 years, 10 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address7 Mildura Street
Killara
New South Wales
2071
Australia
Director NamePeter John Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 1998)
RoleSales And Marketing Manager
Correspondence Address196 Street Lane
Leeds
South Yorkshire
LS8 2AA
Director NameMr Michael Graham Kirk Plews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(68 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address48 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NameMr Peter Nicholas Holley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(68 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMr David Charles Kent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(69 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars
Bromham Park
Bromham
Bedfordshire
MK43 8HH
Director NameMr Bryan Ian Plant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(70 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Spout Spinney
Sheffield
South Yorkshire
S6 6EQ
Director NameMark Andrew Okelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(71 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 December 2005)
RoleMarketing Manager
Correspondence Address37 Kareela Road
Cremorne Point
Sydney
New South Wales 2098
Australia
Director NameJames Michael Stothard
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(73 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2006)
RoleProduction Manager
Correspondence Address110 Townend Lane
Deepcar
Sheffield
Yorkshire
S36 2TS
Director NameMr Ian Marshall Eberle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(74 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandora
Sutton Lane Etwall
Derby
DE65 6LQ

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place
Water Lane Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,876,000
Gross Profit£3,985,000
Net Worth£2,332,000
Current Liabilities£1,919,000

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 December 2016 (overdue)

Filing History

16 January 2019Restoration by order of the court (3 pages)
14 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2009Notice of move from Administration to Dissolution (12 pages)
17 April 2009Result of meeting of creditors (3 pages)
16 April 2009Administrator's progress report to 13 March 2009 (11 pages)
19 March 2009Notice of extension of period of Administration (1 page)
19 December 2008Statement of administrator's revised proposal (3 pages)
18 October 2008Administrator's progress report to 13 September 2008 (11 pages)
3 September 2008Notice of extension of period of Administration (1 page)
11 August 2008Memorandum and Articles of Association (13 pages)
29 July 2008Company name changed richardson sheffield LIMITED\certificate issued on 04/08/08 (2 pages)
19 April 2008Administrator's progress report to 13 September 2008 (9 pages)
28 February 2008Result of meeting of creditors (39 pages)
13 November 2007Statement of administrator's proposal (38 pages)
12 November 2007Statement of affairs (14 pages)
12 November 2007Appointment of an administrator (2 pages)
26 September 2007Registered office changed on 26/09/07 from: lion works 15 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page)
23 February 2007Registered office changed on 23/02/07 from: lion works 60 russell street sheffield south yorkshire S3 8RW (1 page)
15 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 30/11/06; full list of members (8 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
4 January 2006Return made up to 30/11/05; full list of members (8 pages)
4 January 2006Full accounts made up to 30 June 2005 (22 pages)
20 December 2005Auditor's resignation (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Declaration of assistance for shares acquisition (7 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Director resigned (1 page)
29 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Full accounts made up to 30 June 2004 (22 pages)
24 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Full accounts made up to 30 June 2003 (20 pages)
1 October 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
18 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Full accounts made up to 30 June 2002 (22 pages)
28 May 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (22 pages)
14 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 December 2000Return made up to 06/12/00; full list of members (7 pages)
28 December 2000Full group accounts made up to 30 June 2000 (30 pages)
12 December 2000New director appointed (2 pages)
18 March 2000Declaration of mortgage charge released/ceased (2 pages)
20 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Full accounts made up to 30 June 1999 (22 pages)
10 June 1999Ad 28/05/99--------- £ si [email protected]=2483750 £ ic 16250/2500000 (2 pages)
10 June 1999Nc inc already adjusted 28/05/99 (1 page)
10 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 30 June 1998 (22 pages)
5 January 1999Return made up to 06/12/98; full list of members (6 pages)
27 November 1998Auditor's resignation (1 page)
16 November 1998Director resigned (1 page)
14 August 1998Declaration of mortgage charge released/ceased (2 pages)
14 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: regent cutlery works upper allen street sheffield S3 7GX (1 page)
23 December 1997Full accounts made up to 30 June 1997 (23 pages)
23 December 1997Return made up to 06/12/97; no change of members (4 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
8 February 1997Declaration of mortgage charge released/ceased (1 page)
30 December 1996Full accounts made up to 30 June 1996 (21 pages)
30 December 1996Return made up to 06/12/96; no change of members (8 pages)
26 November 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
19 December 1995Return made up to 06/12/95; full list of members (8 pages)
19 December 1995Full accounts made up to 30 June 1995 (21 pages)
12 December 1995Director resigned (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 July 1993Particulars of mortgage/charge (17 pages)
12 April 1988Return made up to 13/10/87; full list of members (5 pages)
13 January 1987Return made up to 10/12/86; full list of members (8 pages)
23 July 1986Accounting reference date shortened from 31/12 to 30/06 (1 page)
25 October 1984Company name changed\certificate issued on 25/10/84 (2 pages)
8 February 1929Incorporation (23 pages)