Company NameRussell's Of Yardley Limited
Company StatusLiquidation
Company Number00972864
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDonald James Hollywood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressHill Top Cottage
Farm Town Lane
Coleorton
Leicestershire
LE67 8FG
Director NameChristopher Russell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(25 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleRegistered Mental Nurse
Country of ResidenceEngland
Correspondence Address21 Scholars Lane
Stratford Upon Avon
CV37 6HE
Director NameGraham Russell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(25 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleFreelance Sales
Country of ResidenceEngland
Correspondence Address20 Besford Grove
Northfield
B31 5RH
Secretary NameMr Donald James Hollywood
StatusCurrent
Appointed08 August 2011(41 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
Director NameMr Charles Dennis Jones
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 12 months (resigned 03 September 2009)
RoleFurniture Retailer
Correspondence Address40 Bell Lane
Marston Green
Birmingham
West Midlands
B33 0HX
Director NameMrs Mary Margaret Russell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCarousel
544 Kenilworth Road
Balsall Common
Warwickshire
CV7 7DQ
Director NamePhilip Edward Russell
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(21 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 08 February 2019)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressSunrise Of Knowle 1270 Warwick Road
Knowle
Solihull
West Midlands
B93 9LQ
Secretary NameMrs Mary Margaret Russell
NationalityBritish
StatusResigned
Appointed12 September 1991(21 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarousel
544 Kenilworth Road
Balsall Common
Warwickshire
CV7 7DQ

Contact

Websiterussells-furniture.co.uk
Telephone01283 223600
Telephone regionBurton-on-Trent

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.5k at £1Philip Edward Russell
59.04%
Ordinary
700 at £1Ruby Jones
5.51%
Ordinary
600 at £1Donald James Hollywood
4.72%
Ordinary
600 at £1Susan Elaine Hollywood
4.72%
Ordinary
1.7k at £1Christopher Russell
13.00%
Ordinary
1.7k at £1Graham Russell
13.00%
Ordinary

Financials

Year2014
Net Worth£807,530
Cash£372,373
Current Liabilities£177,021

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2020 (4 years, 1 month ago)
Next Return Due21 April 2021 (overdue)

Charges

17 November 2000Delivered 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 2000Delivered 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 1991Delivered 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 1979Delivered 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 1970Delivered 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 1970Delivered 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

Filing History

12 September 2022Registered 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 2022Liquidators' statement of receipts and payments to 22 March 2022 (12 pages)
3 June 2021Declaration of solvency (5 pages)
6 May 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-23
(1 page)
19 April 2021Appointment of a voluntary liquidator (3 pages)
13 September 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Termination of appointment of Philip Edward Russell as a director on 8 February 2019 (1 page)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 1 April 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 1 April 2017 (8 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 2 April 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 2 April 2016 (5 pages)
24 September 2015Total exemption small company accounts made up to 28 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 28 March 2015 (5 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 12,700
(7 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 12,700
(7 pages)
4 November 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,700
(7 pages)
19 September 2014Director's details changed for Philip Edward Russell on 12 February 2014 (2 pages)
19 September 2014Director's details changed for Philip Edward Russell on 12 February 2014 (2 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,700
(7 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,700
(7 pages)
26 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 12,700
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Registered office address changed from 536-538 Hob Moor Road Yardley Birmingham B25 8TN England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 536-538 Hob Moor Road Yardley Birmingham B25 8TN England on 21 November 2011 (1 page)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 2 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 2 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 2 April 2011 (5 pages)
8 August 2011Appointment of Mr Donald James Hollywood as a secretary (1 page)
8 August 2011Termination of appointment of Mary Russell as a director (1 page)
8 August 2011Appointment of Mr Donald James Hollywood as a secretary (1 page)
8 August 2011Termination of appointment of Mary Russell as a secretary (1 page)
8 August 2011Termination of appointment of Mary Russell as a director (1 page)
8 August 2011Termination of appointment of Mary Russell as a secretary (1 page)
8 August 2011Termination of appointment of Mary Russell as a secretary (1 page)
8 August 2011Termination of appointment of Mary Russell as a secretary (1 page)
20 September 2010Director's details changed for Graham Russell on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Mrs Mary Margaret Russell on 12 September 2010 (2 pages)
20 September 2010Registered office address changed from 538 Hob Moor Road Yardley Birmingham B25 8TN on 20 September 2010 (1 page)
20 September 2010Director's details changed for Philip Edward Russell on 12 September 2010 (2 pages)
20 September 2010Registered office address changed from 538 Hob Moor Road Yardley Birmingham B25 8TN on 20 September 2010 (1 page)
20 September 2010Director's details changed for Donald James Hollywood on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Philip Edward Russell on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Donald James Hollywood on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Christopher Russell on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Christopher Russell on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Graham Russell on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Mrs Mary Margaret Russell on 12 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 27 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 27 March 2010 (5 pages)
24 September 2009Return made up to 12/09/09; full list of members (5 pages)
24 September 2009Return made up to 12/09/09; full list of members (5 pages)
21 September 2009Appointment terminated director charles jones (1 page)
21 September 2009Appointment terminated director charles jones (1 page)
4 September 2009Total exemption small company accounts made up to 28 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 28 March 2009 (5 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 October 2008Return made up to 12/09/08; full list of members (5 pages)
3 October 2008Return made up to 12/09/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 29 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 29 March 2008 (5 pages)
3 November 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 September 2006Return made up to 12/09/06; full list of members (9 pages)
29 September 2006Return made up to 12/09/06; full list of members (9 pages)
11 August 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2005Return made up to 12/09/05; full list of members (9 pages)
21 September 2005Return made up to 12/09/05; full list of members (9 pages)
16 August 2005Accounts for a small company made up to 2 April 2005 (7 pages)
16 August 2005Accounts for a small company made up to 2 April 2005 (7 pages)
16 August 2005Accounts for a small company made up to 2 April 2005 (7 pages)
30 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Accounts for a small company made up to 27 March 2004 (7 pages)
16 August 2004Accounts for a small company made up to 27 March 2004 (7 pages)
1 October 2003Return made up to 12/09/03; full list of members (9 pages)
1 October 2003Return made up to 12/09/03; full list of members (9 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2002Accounts for a small company made up to 30 March 2002 (7 pages)
10 August 2002Accounts for a small company made up to 30 March 2002 (7 pages)
21 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Particulars of mortgage/charge (7 pages)
18 September 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
1 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
1 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
24 September 1999Return made up to 12/09/99; full list of members (8 pages)
24 September 1999Return made up to 12/09/99; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 27 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 27 March 1999 (6 pages)
29 September 1998Return made up to 12/09/98; no change of members (6 pages)
29 September 1998Return made up to 12/09/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 28 March 1998 (7 pages)
19 August 1998Accounts for a small company made up to 28 March 1998 (7 pages)
1 October 1997Return made up to 12/09/97; no change of members (6 pages)
1 October 1997Return made up to 12/09/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 29 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 29 March 1997 (7 pages)
23 October 1996Accounts for a small company made up to 30 March 1996 (7 pages)
23 October 1996Accounts for a small company made up to 30 March 1996 (7 pages)
9 October 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1996Auditor's resignation (1 page)
14 March 1996Auditor's resignation (1 page)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
3 October 1995Full accounts made up to 1 April 1995 (14 pages)
14 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
19 February 1970Incorporation (13 pages)
19 February 1970Incorporation (13 pages)