Russon Campbell (oundle) Limited BURY ST. EDMUNDS


Russon Campbell (oundle) Limited is a private limited company located at Horringer Manor Manor Lane, Horringer, Bury St. Edmunds IP29 5PY. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-02-04, this 5-year-old company is run by 1 director.
Director Jennifer C., appointed on 04 February 2019.
The company is categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The latest confirmation statement was filed on 2023-07-17 and the deadline for the next filing is 2024-07-31. What is more, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Russon Campbell (oundle) Limited Address / Contact

Office Address Horringer Manor Manor Lane
Office Address2 Horringer
Town Bury St. Edmunds
Post code IP29 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11805538
Date of Incorporation Mon, 4th Feb 2019
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jennifer C.

Position: Director

Appointed: 04 February 2019

Thomas C.

Position: Director

Appointed: 04 February 2019

Resigned: 10 July 2023

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jennifer C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew C.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer C.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 4 February 2019
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  570 9401 5151 176
Current Assets564 835564 8351 636 6182 269 2043 110 959
Debtors202042 795343 769722 131
Net Assets Liabilities-16 255-61 937-95 416-189 633-82 139
Other Debtors202042 795343 769722 131
Property Plant Equipment  616 7271 248975
Total Inventories564 815564 8151 639 6101 923 9202 387 652
Other
Accumulated Depreciation Impairment Property Plant Equipment   113386
Additions Other Than Through Business Combinations Property Plant Equipment  616 7271 361 
Creditors581 090626 7722 348 7612 460 0853 194 073
Increase From Depreciation Charge For Year Property Plant Equipment   113273
Net Current Assets Liabilities-16 255-61 937-95 416-190 881-83 114
Other Creditors581 090626 7722 348 7612 460 0853 194 073
Property Plant Equipment Gross Cost  616 7271 3611 361
Total Assets Less Current Liabilities-16 255-61 937-95 416-189 633-82 139
Advances Credits Directors   27 24830 748
Advances Credits Repaid In Period Directors   27 248 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Thu, 30th Jun 2022
filed on: 6th, November 2023
Free Download (2 pages)

Company search