Farm Town Lane
Coleorton
Leicestershire
LE67 8FG
Director Name | Christopher Russell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Registered Mental Nurse |
Country of Residence | England |
Correspondence Address | 21 Scholars Lane Stratford Upon Avon CV37 6HE |
Director Name | Graham Russell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Freelance Sales |
Country of Residence | England |
Correspondence Address | 20 Besford Grove Northfield B31 5RH |
Secretary Name | Mr Donald James Hollywood |
---|---|
Status | Current |
Appointed | 08 August 2011(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Mr Charles Dennis Jones |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 03 September 2009) |
Role | Furniture Retailer |
Correspondence Address | 40 Bell Lane Marston Green Birmingham West Midlands B33 0HX |
Director Name | Mrs Mary Margaret Russell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Carousel 544 Kenilworth Road Balsall Common Warwickshire CV7 7DQ |
Director Name | Philip Edward Russell |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 February 2019) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | Sunrise Of Knowle 1270 Warwick Road Knowle Solihull West Midlands B93 9LQ |
Secretary Name | Mrs Mary Margaret Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carousel 544 Kenilworth Road Balsall Common Warwickshire CV7 7DQ |
Website | russells-furniture.co.uk |
---|---|
Telephone | 01283 223600 |
Telephone region | Burton-on-Trent |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.5k at £1 | Philip Edward Russell 59.04% Ordinary |
---|---|
700 at £1 | Ruby Jones 5.51% Ordinary |
600 at £1 | Donald James Hollywood 4.72% Ordinary |
600 at £1 | Susan Elaine Hollywood 4.72% Ordinary |
1.7k at £1 | Christopher Russell 13.00% Ordinary |
1.7k at £1 | Graham Russell 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807,530 |
Cash | £372,373 |
Current Liabilities | £177,021 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 21 April 2021 (overdue) |
17 November 2000 | Delivered on: 28 November 2000 Satisfied on: 21 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a j b richardson furnishers LTD corner of market street & grove street swadlincote derbyshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
16 November 2000 | Delivered on: 21 November 2000 Satisfied on: 21 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
27 September 1991 | Delivered on: 3 October 1991 Satisfied on: 21 August 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 290 kitts green road, kitts green, yardley, birmingham title no wm 267267; together with all buildings and fixtures thereon and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1979 | Delivered on: 4 April 1979 Satisfied on: 21 August 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property:- 10/12, hurst lane, castle bromwich, birmingham, described in a conveyance dated 28.3.79. Fully Satisfied |
27 May 1970 | Delivered on: 17 June 1970 Satisfied on: 21 August 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 16,000. Particulars: 288, kitts green road, yardley, birmingham. Fully Satisfied |
19 February 1970 | Delivered on: 17 June 1970 Satisfied on: 21 August 2009 Persons entitled: Lloyds Bank PLC Classification: Further charge Secured details: £13,436 owing. Particulars: 288, kitts green road , yardley, birmingham. Fully Satisfied |
12 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 (2 pages) |
---|---|
20 May 2022 | Liquidators' statement of receipts and payments to 22 March 2022 (12 pages) |
3 June 2021 | Declaration of solvency (5 pages) |
6 May 2021 | Registered office address changed from Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG England to 22a Main Street Garforth Leeds LS25 1AA on 6 May 2021 (2 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Appointment of a voluntary liquidator (3 pages) |
13 September 2020 | Registered office address changed from Richardsons Furniture Market Street Swadlincote DE11 9DA England to Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG on 13 September 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Termination of appointment of Philip Edward Russell as a director on 8 February 2019 (1 page) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 20 Central Square, High Street Erdington Birmingham West Midlands B23 6RY to 42-44 Grove Street Swadlincote DE11 9DD on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 42-44 Grove Street Swadlincote DE11 9DD England to Richardsons Furniture Market Street Swadlincote DE11 9DA on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 42-44 Grove Street Swadlincote DE11 9DD England to Richardsons Furniture Market Street Swadlincote DE11 9DA on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 20 Central Square, High Street Erdington Birmingham West Midlands B23 6RY to 42-44 Grove Street Swadlincote DE11 9DD on 17 October 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 1 April 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 1 April 2017 (8 pages) |
30 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 2 April 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 2 April 2016 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 November 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Philip Edward Russell on 12 February 2014 (2 pages) |
19 September 2014 | Director's details changed for Philip Edward Russell on 12 February 2014 (2 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 August 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Registered office address changed from 536-538 Hob Moor Road Yardley Birmingham B25 8TN England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 536-538 Hob Moor Road Yardley Birmingham B25 8TN England on 21 November 2011 (1 page) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 2 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 2 April 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 2 April 2011 (5 pages) |
8 August 2011 | Appointment of Mr Donald James Hollywood as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a director (1 page) |
8 August 2011 | Appointment of Mr Donald James Hollywood as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a director (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mary Russell as a secretary (1 page) |
20 September 2010 | Director's details changed for Graham Russell on 12 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Director's details changed for Mrs Mary Margaret Russell on 12 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 538 Hob Moor Road Yardley Birmingham B25 8TN on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Philip Edward Russell on 12 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 538 Hob Moor Road Yardley Birmingham B25 8TN on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Donald James Hollywood on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Philip Edward Russell on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Donald James Hollywood on 12 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Director's details changed for Christopher Russell on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Christopher Russell on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Graham Russell on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Mary Margaret Russell on 12 September 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 27 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 27 March 2010 (5 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
21 September 2009 | Appointment terminated director charles jones (1 page) |
21 September 2009 | Appointment terminated director charles jones (1 page) |
4 September 2009 | Total exemption small company accounts made up to 28 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 28 March 2009 (5 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 29 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 29 March 2008 (5 pages) |
3 November 2007 | Return made up to 12/09/07; no change of members
|
3 November 2007 | Return made up to 12/09/07; no change of members
|
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (9 pages) |
11 August 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 1 April 2006 (5 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
21 September 2005 | Return made up to 12/09/05; full list of members (9 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (9 pages) |
16 August 2005 | Accounts for a small company made up to 2 April 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 2 April 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 2 April 2005 (7 pages) |
30 September 2004 | Return made up to 12/09/04; full list of members
|
30 September 2004 | Return made up to 12/09/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 27 March 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 27 March 2004 (7 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members
|
20 September 2002 | Return made up to 12/09/02; full list of members
|
10 August 2002 | Accounts for a small company made up to 30 March 2002 (7 pages) |
10 August 2002 | Accounts for a small company made up to 30 March 2002 (7 pages) |
21 September 2001 | Return made up to 12/09/01; full list of members
|
21 September 2001 | Return made up to 12/09/01; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Particulars of mortgage/charge (7 pages) |
21 November 2000 | Particulars of mortgage/charge (7 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members
|
18 September 2000 | Return made up to 12/09/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
24 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
24 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 27 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 27 March 1999 (6 pages) |
29 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
29 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
19 August 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
1 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
1 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 29 March 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 29 March 1997 (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
23 October 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
9 October 1996 | Return made up to 12/09/96; full list of members
|
9 October 1996 | Return made up to 12/09/96; full list of members
|
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
14 September 1995 | Return made up to 12/09/95; no change of members
|
14 September 1995 | Return made up to 12/09/95; no change of members
|
7 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
19 February 1970 | Incorporation (13 pages) |
19 February 1970 | Incorporation (13 pages) |