Company NameRussetglow Limited
DirectorAnthony Vincent Mitchell
Company StatusActive
Company Number02121019
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Vincent Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCellar 28 William Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
Secretary NameMr Anthony Mitchell
StatusCurrent
Appointed01 January 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressWilliam Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
Director NameMr Stanley Gerard Hardcastle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 January 2002)
RoleSolicitor
Correspondence Address22 Jilley Royd Lane
Fixby
Huddersfield
HD2 2FQ
Secretary NameMr Anthony Vincent Mitchell
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lyndhurst Avenue
Rastrick
Brighouse
West Yorkshire
HD6 3RY
Secretary NameBrenda Macsweeney
NationalityBritish
StatusResigned
Appointed17 January 2002(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address28 Woodhouse Gardens
Brighouse
West Yorkshire
HD6 3UH

Contact

Telephone01484 710071
Telephone regionHuddersfield

Location

Registered AddressWilliam Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Anthony Vincent Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£142,446
Cash£1,001
Current Liabilities£4,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

9 May 2008Delivered on: 10 May 2008
Persons entitled: 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 28 laura street and william street restrict brighouse west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 1988Delivered on: 22 June 1988
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 boodebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 July 2022Confirmation statement made on 10 July 2022 with updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 April 2021Satisfaction of charge 1 in full (1 page)
23 April 2021Satisfaction of charge 2 in full (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Anthony Vincent Mitchell on 15 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Anthony Vincent Mitchell on 15 July 2013 (2 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
11 July 2011Appointment of Mr Anthony Mitchell as a secretary (1 page)
11 July 2011Termination of appointment of Brenda Macsweeney as a secretary (1 page)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Brenda Macsweeney as a secretary (1 page)
11 July 2011Appointment of Mr Anthony Mitchell as a secretary (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 10/07/09; full list of members (3 pages)
20 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 July 2007Return made up to 10/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Secretary's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 10/07/05; full list of members (3 pages)
8 September 2005Return made up to 10/07/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 10/07/04; full list of members (6 pages)
13 September 2004Return made up to 10/07/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 10/07/03; full list of members (6 pages)
10 September 2003Return made up to 10/07/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 10/07/02; full list of members; amend (5 pages)
29 August 2002Return made up to 10/07/02; full list of members; amend (5 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 05/08/00; full list of members (6 pages)
3 August 2000Return made up to 05/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 1999Return made up to 05/08/99; no change of members (4 pages)
1 August 1999Return made up to 05/08/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Return made up to 05/08/98; full list of members (6 pages)
29 September 1998Return made up to 05/08/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1997Return made up to 05/08/97; no change of members (4 pages)
30 July 1997Return made up to 05/08/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 05/08/96; no change of members (4 pages)
30 September 1996Return made up to 05/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Return made up to 05/08/95; full list of members (6 pages)
9 August 1995Return made up to 05/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)