Company NameC. Russell (Stonemerchants) Limited
Company StatusActive
Company Number01390561
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 7 months ago)
Previous NameJumpcrest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony James Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(14 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOvergate Croft
Cocking Lane, Addingham Moorside
Ilkley
West Yorkshire
LS29 0QG
Director NameMark Dennison Reid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(14 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooks Cottages
3 Farfield Cottages Bolton Road
Addingham Ilkley
West Yorkshire
LS29 0RQ
Secretary NameJulie Ann Reid
NationalityBritish
StatusCurrent
Appointed29 March 2000(21 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressDarwen House
6 Broad Lane, Cawood
York
Y08 0SY
Director NamePaul John Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleTechnical Director
Correspondence Address3 Tofts Road
Cleckheaton
West Yorkshire
BD19 3BB
Director NameMrs Christine Russell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Director NameColin Russell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2000)
RoleStone Merchant
Country of ResidenceEngland
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Secretary NameMrs Christine Russell
NationalityBritish
StatusResigned
Appointed11 January 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Director NameCatherine Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(17 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 May 2009)
RoleCompany Director
Correspondence AddressOvergate Croft
Cocking Lane, Addingham Moorside
Ilkley
West Yorkshire
LS29 0QG
Director NameJulie Ann Reid
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(17 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 May 2009)
RoleCompany Director
Correspondence AddressDarwen House
6 Broad Lane, Cawood
York
Y08 0SY

Contact

Websiterussellstone.co.uk

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at 1Anthony Jackson
50.00%
Ordinary
1.3k at 1Mark Dennison Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£275,951
Cash£225
Current Liabilities£1,321,908

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due25 January 2017 (overdue)

Charges

30 March 2000Delivered on: 13 April 2000
Persons entitled: Yorkshire 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: Westside mills ripley road bradford west yorkshire BD4 7RY t/nos. WYK254336, WYK161264 and WYK567120. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 March 2000Delivered on: 4 April 2000
Persons entitled: Yorkshire Bank 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
13 June 1985Delivered on: 2 July 1985
Satisfied on: 28 July 2000
Persons entitled: Midland 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 wyke gospel insurance mission.
Fully Satisfied
27 November 1981Delivered on: 9 December 1981
Satisfied on: 28 July 2000
Persons entitled: Midland Bank LTD

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 land & premises westside mill ripley rd west bowling bradford title no wyk 161264.
Fully Satisfied
21 August 1981Delivered on: 26 August 1981
Satisfied on: 28 July 2000
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £20,000.
Particulars: F/H property lying to the west of ripley road bradford west yorkshire known as westside mills title no wyk 161264.
Fully Satisfied
3 July 1981Delivered on: 8 July 1981
Satisfied on: 28 July 2000
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

24 July 2020Restoration by order of the court (3 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2015Restoration by order of the court (4 pages)
27 March 2015Restoration by order of the court (4 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Receiver's abstract of receipts and payments to 12 April 2011 (3 pages)
27 April 2011Notice of ceasing to act as receiver or manager (2 pages)
27 April 2011Receiver's abstract of receipts and payments to 12 April 2011 (3 pages)
27 April 2011Notice of ceasing to act as receiver or manager (2 pages)
18 November 2010Receiver's abstract of receipts and payments to 18 May 2010 (3 pages)
18 November 2010Receiver's abstract of receipts and payments to 18 May 2010 (3 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
20 August 2009Administrative Receiver's report (12 pages)
20 August 2009Administrative Receiver's report (12 pages)
2 June 2009Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX (1 page)
2 June 2009Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX (1 page)
20 May 2009Notice of appointment of receiver or manager (2 pages)
20 May 2009Notice of appointment of receiver or manager (2 pages)
12 May 2009Appointment terminated director julie reid (1 page)
12 May 2009Appointment terminated director julie reid (1 page)
11 May 2009Appointment terminated director catherine jackson (1 page)
11 May 2009Appointment terminated director catherine jackson (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 January 2006Return made up to 11/01/06; full list of members (3 pages)
24 January 2006Return made up to 11/01/06; full list of members (3 pages)
10 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
18 January 2005Return made up to 11/01/05; full list of members (8 pages)
18 January 2005Return made up to 11/01/05; full list of members (8 pages)
13 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
19 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
27 October 2003Return made up to 11/01/03; full list of members; amend (9 pages)
27 October 2003Return made up to 11/01/03; full list of members; amend (9 pages)
28 January 2003Return made up to 11/01/03; full list of members (9 pages)
28 January 2003Return made up to 11/01/03; full list of members (9 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Return made up to 11/01/02; full list of members (8 pages)
23 January 2002Return made up to 11/01/02; full list of members (8 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
27 November 2001Accounts for a small company made up to 31 August 2001 (8 pages)
27 November 2001Accounts for a small company made up to 31 August 2001 (8 pages)
22 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000£ ic 9000/2662 30/03/00 £ sr 6338@1=6338 (2 pages)
8 May 2000£ ic 9000/2662 30/03/00 £ sr 6338@1=6338 (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 April 2000Declaration of assistance for shares acquisition (7 pages)
7 April 2000Declaration of assistance for shares acquisition (7 pages)
7 April 2000Declaration of assistance for shares acquisition (7 pages)
7 April 2000Declaration of assistance for shares acquisition (7 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
16 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (9 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (9 pages)
5 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (9 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (9 pages)
6 February 1998Return made up to 11/01/98; change of members (8 pages)
6 February 1998Return made up to 11/01/98; change of members (8 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (9 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (9 pages)
13 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(8 pages)
13 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(8 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (11 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (11 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (11 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (11 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 June 1992Ad 10/06/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
19 June 1992Particulars of contract relating to shares (3 pages)
19 June 1992Particulars of contract relating to shares (3 pages)
19 June 1992Ad 10/06/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)