Richard Russell (panels) Limited CROYDON


Richard Russell (panels) started in year 1952 as Private Limited Company with registration number 00508784. The Richard Russell (panels) company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Croydon at Units 1-3 Beddington Trading Park. Postal code: CR0 4TT.

There is a single director in the firm at the moment - Alexander A., appointed on 1 August 2000. In addition, a secretary was appointed - Julia D., appointed on 10 May 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CR0 4TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0204522 . It is located at Unit 12 Bath House Road, (off Beddington Lane), Croydon with a total of 12 cars. It has two locations in the UK.

Richard Russell (panels) Limited Address / Contact

Office Address Units 1-3 Beddington Trading Park
Office Address2 Bath House Road
Town Croydon
Post code CR0 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508784
Date of Incorporation Thu, 12th Jun 1952
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Julia D.

Position: Secretary

Appointed: 10 May 2013

Alexander A.

Position: Director

Appointed: 01 August 2000

Alexander A.

Position: Secretary

Appointed: 20 March 2003

Resigned: 10 May 2013

Renata A.

Position: Secretary

Appointed: 01 December 1998

Resigned: 20 March 2003

Renata A.

Position: Director

Appointed: 01 December 1998

Resigned: 20 March 2003

Geoffrey B.

Position: Director

Appointed: 22 February 1991

Resigned: 30 April 1993

Anthony A.

Position: Director

Appointed: 22 February 1991

Resigned: 10 May 2013

Mabel A.

Position: Director

Appointed: 22 February 1991

Resigned: 12 March 1993

Martin A.

Position: Director

Appointed: 22 February 1991

Resigned: 30 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is R R Importers Ltd from Croydon, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

R R Importers Ltd

Units 1-3 Beddington Trading Park, Bath House Road, Croydon, Surrey, CR0 4TT, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth626 324656 459668 434754 932824 195       
Balance Sheet
Cash Bank On Hand    124 758220 753407 557411 501422 673644 300817 0031 009 520
Current Assets1 028 782971 6021 025 3221 176 9081 241 9881 329 4061 345 2441 336 4091 338 6191 592 5212 211 7842 341 610
Debtors472 876382 111414 053293 187660 382700 524530 453531 490497 599616 822861 603748 329
Net Assets Liabilities     916 255962 791956 3891 003 3591 142 9561 516 8141 868 242
Other Debtors    41 22038 12937 03734 59429 15631 81440 48940 524
Property Plant Equipment    32 56429 07347 32434 19830 94723 92825 40118 412
Total Inventories    456 848408 129407 234393 418418 347331 399533 178583 761
Cash Bank In Hand90 092130 03774 893382 514124 758       
Stocks Inventory465 814459 454536 376501 207456 848       
Tangible Fixed Assets27 52546 28165 45849 68332 564       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve621 324651 459663 434749 932819 195       
Shareholder Funds626 324656 459668 434754 932824 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment    115 448130 699135 390148 516162 500172 727179 594181 147
Amounts Owed By Related Parties    409 376410 093251 104251 104251 404361 949571 499572 999
Average Number Employees During Period       1917171819
Corporation Tax Payable    17 09925 24110 0062 48112 83334 64188 35685 286
Creditors     2 766423 229409 771362 181470 635717 087489 695
Future Minimum Lease Payments Under Non-cancellable Operating Leases       120 787131 375132 000174 432154 842
Increase From Depreciation Charge For Year Property Plant Equipment     15 25118 95413 12613 98410 2276 8678 588
Net Current Assets Liabilities598 799610 178615 703714 656797 718889 948922 015926 638976 4381 121 8861 494 6971 851 915
Number Shares Issued Fully Paid      5 000     
Other Creditors    444 270439 45810 4827 96314 5468 9956 45034 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 263    7 035
Other Disposals Property Plant Equipment      14 824    7 189
Other Taxation Social Security Payable    70 50482 63380 852105 70582 82389 213155 766134 380
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    148 012159 772182 714182 714193 447196 655204 995199 559
Provisions For Liabilities Balance Sheet Subtotal      6 5484 4474 0262 8583 2842 085
Total Additions Including From Business Combinations Property Plant Equipment     11 76037 766 10 7333 2088 3401 753
Total Assets Less Current Liabilities626 324656 459681 161764 339830 282919 021969 339960 8361 007 3851 145 8141 520 0981 870 327
Trade Creditors Trade Payables    342 116322 338321 889293 622251 979337 786466 515235 368
Trade Debtors Trade Receivables    209 786252 302242 312245 792217 039223 059249 615134 806
Creditors Due After One Year  12 7279 4076 087       
Creditors Due Within One Year429 983361 424409 619462 252444 270       
Number Shares Allotted 5 0005 0005 0005 000       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000       

Transport Operator Data

Unit 12 Bath House Road
Address (off Beddington Lane) , Beddington Trading Estate
City Croydon
Post code CR0 4TT
Vehicles 3
Unit 1-3
Address Bath House Road
City Croydon
Post code CR0 4TT
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements