You are here: bizstats.co.uk > a-z index > F list

F.w. Russell (gauges) Limited BASILDON


F.w. Russell (gauges) started in year 1975 as Private Limited Company with registration number 01214458. The F.w. Russell (gauges) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Basildon at Unit 5 Swinborne Court Swinbourne Road. Postal code: SS13 1QA.

Currently there are 2 directors in the the company, namely Craig W. and Gary P.. In addition one secretary - Craig W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas B. who worked with the the company until 1 July 1998.

F.w. Russell (gauges) Limited Address / Contact

Office Address Unit 5 Swinborne Court Swinbourne Road
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214458
Date of Incorporation Fri, 30th May 1975
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Craig W.

Position: Secretary

Appointed: 01 July 1998

Craig W.

Position: Director

Appointed: 27 February 1998

Gary P.

Position: Director

Appointed: 01 January 1992

Nicholas B.

Position: Director

Appointed: 01 May 1996

Resigned: 01 July 1998

Nicholas B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 July 1998

Betty R.

Position: Director

Appointed: 26 December 1991

Resigned: 01 May 1996

Arthur H.

Position: Director

Appointed: 26 December 1991

Resigned: 07 April 1994

Vera H.

Position: Director

Appointed: 26 December 1991

Resigned: 31 December 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Craig W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand63 22871 23651 02123 887147 831141 142
Current Assets251 272239 133201 034209 773339 116277 737
Debtors157 929140 713118 791155 943169 004114 810
Net Assets Liabilities438 611460 083443 975443 873514 714507 239
Other Debtors4 0885 1207 43011 24311 82112 171
Property Plant Equipment361 449348 048340 538333 910328 091323 489
Total Inventories30 11527 18431 22229 94322 28121 785
Other
Accumulated Depreciation Impairment Property Plant Equipment124 202114 903122 523126 251130 682122 062
Additions Other Than Through Business Combinations Property Plant Equipment   3003441 062
Average Number Employees During Period161412121111
Bank Borrowings Overdrafts23 49926 80011 010   
Corporation Tax Payable5 1079 401283 59120 244 
Creditors125 327109 91892 88395 803148 91890 800
Depreciation Rate Used For Property Plant Equipment 15 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 849 3 2001 44414 032
Disposals Property Plant Equipment 22 700 3 2001 73214 284
Increase From Depreciation Charge For Year Property Plant Equipment 8 550 6 9285 8755 412
Net Current Assets Liabilities125 945129 215108 151113 970190 198186 937
Other Creditors9 1192 3358 3856 4065 1785 878
Other Taxation Social Security Payable47 07443 42442 88647 16487 04763 109
Property Plant Equipment Gross Cost485 651462 951463 061460 161458 773445 551
Taxation Including Deferred Taxation Balance Sheet Subtotal7 0595 5534 7144 0073 5753 187
Total Assets Less Current Liabilities487 394477 263448 689447 880518 289510 426
Trade Creditors Trade Payables40 52827 95830 57438 64236 44921 813
Trade Debtors Trade Receivables153 841135 593111 361144 700157 183102 639
Advances Credits Directors1231231231 5172 477 
Advances Credits Made In Period Directors   1 640960 
Advances Credits Repaid In Period Directors     2 477

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search

Advertisements