Company NameRusmar Limited
DirectorsAndrew Leslie Marr and Paul Morgan Farrar
Company StatusActive
Company Number02816420
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(6 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed01 December 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 3 days after company formation)
Appointment Duration27 years, 3 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameKonstantin Shapovalov
Date of BirthJuly 1932 (Born 91 years ago)
NationalityRussian
StatusResigned
Appointed21 September 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressNovorossijsk
Novorossijskoy Republik 8 28
Russia
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleFinancial Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(1 year, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLivingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Charges

22 February 1995Delivered on: 9 March 1995
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mr Andrew Leslie Marr on 11 April 2023 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,000
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,000
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,000
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,000
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,000
(6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Andrew William Regan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Andrew William Regan on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Andrew William Regan on 1 January 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 10/05/08; full list of members (4 pages)
30 July 2008Return made up to 10/05/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 10/05/01; full list of members (7 pages)
30 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
24 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 10/05/00; full list of members (5 pages)
25 May 2000Return made up to 10/05/00; full list of members (5 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
30 June 1999Return made up to 10/05/99; no change of members (7 pages)
30 June 1999Return made up to 10/05/99; no change of members (7 pages)
11 September 1998Full accounts made up to 31 March 1998 (7 pages)
11 September 1998Full accounts made up to 31 March 1998 (7 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
10 December 1997Full accounts made up to 31 March 1997 (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
25 May 1996Return made up to 10/05/96; no change of members (7 pages)
25 May 1996Return made up to 10/05/96; no change of members (7 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)