Russ Andrews Accessories Ltd. KENDAL


Founded in 1985, Russ Andrews Accessories, classified under reg no. 01968621 is an active company. Currently registered at 2b Moreland Court LA9 6NS, Kendal the company has been in the business for 39 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 8th Sep 1997 Russ Andrews Accessories Ltd. is no longer carrying the name Russ Andrews Turntable Accessories.

The firm has 3 directors, namely Susan A., John A. and Russell A.. Of them, Russell A. has been with the company the longest, being appointed on 21 December 1991 and John A. has been with the company for the least time - from 1 September 2011. At present 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.

Russ Andrews Accessories Ltd. Address / Contact

Office Address 2b Moreland Court
Office Address2 Westmorland Business Park
Town Kendal
Post code LA9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968621
Date of Incorporation Wed, 4th Dec 1985
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of electronic components
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Susan A.

Position: Director

Resigned:

John A.

Position: Director

Appointed: 01 September 2011

Russell A.

Position: Director

Appointed: 21 December 1991

Rohan A.

Position: Director

Appointed: 01 January 2013

Resigned: 10 May 2017

Paul S.

Position: Director

Appointed: 01 September 2011

Resigned: 19 May 2014

Paul S.

Position: Secretary

Appointed: 01 September 2011

Resigned: 19 May 2014

Rohan A.

Position: Director

Appointed: 20 December 1999

Resigned: 30 November 2002

Kirsteen A.

Position: Director

Appointed: 20 December 1999

Resigned: 23 March 2023

Susan A.

Position: Secretary

Appointed: 21 December 1991

Resigned: 01 September 2011

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Susan A. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Russell A. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Then there is George B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Susan A.

Notified on 1 October 2016
Nature of control: 25-50% voting rights

Russell A.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

George B.

Notified on 12 November 2021
Ceased on 2 December 2021
Nature of control: 75,01-100% shares

Company previous names

Russ Andrews Turntable Accessories September 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  91 46255 16610 34422 715118 728230 072207 04099 147
Current Assets416 826337 883414 861409 807391 746413 765530 717657 319653 989516 471
Debtors48 96165 80892 41889 89682 94973 07891 32788 94794 26374 570
Net Assets Liabilities  273 867307 226289 508310 462362 235488 798541 566467 189
Other Debtors  35 96335 36730 51331 11239 27436 52337 94744 629
Property Plant Equipment  94 99998 05588 64264 11138 08049 58846 75849 982
Total Inventories  230 981264 745298 453317 972320 662338 300352 686342 754
Cash Bank In Hand96 23319 80391 462       
Net Assets Liabilities Including Pension Asset Liability285 344268 044273 867       
Stocks Inventory271 632252 272230 981       
Tangible Fixed Assets37 34551 83894 999       
Reserves/Capital
Called Up Share Capital1 7001 7001 700       
Profit Loss Account Reserve83 84466 54472 367       
Other
Accumulated Depreciation Impairment Property Plant Equipment  714 447740 317548 714580 064607 090625 075637 040644 470
Additions Other Than Through Business Combinations Property Plant Equipment   28 926-201 0166 81999529 4939 13510 654
Average Number Employees During Period  1011121414141512
Bank Borrowings  58 00046 00034 00022 00010 000   
Bank Overdrafts  318 7     
Creditors  177 993154 636156 880145 414196 562218 109159 18199 264
Increase From Depreciation Charge For Year Property Plant Equipment   25 870-191 60331 35027 02617 98511 9657 430
Net Current Assets Liabilities247 999216 206236 868255 171234 866268 351334 155439 210494 808417 207
Other Creditors  67 47562 21665 80661 93962 16069 02285 81849 014
Other Taxation Social Security Payable  22 55114 060      
Property Plant Equipment Gross Cost  809 446838 372637 356644 175645 170674 663683 798694 452
Taxation Social Security Payable   14 06019 13424 77258 31269 11238 8773 462
Total Assets Less Current Liabilities 268 044331 867353 226323 508332 462372 235488 798  
Trade Creditors Trade Payables  65 69272 40352 37640 99958 38677 62034 48646 788
Trade Debtors Trade Receivables  56 45554 52952 43641 96652 05352 42456 31629 941
Capital Employed285 344268 044273 867       
Creditors Due After One Year  58 000       
Creditors Due Within One Year168 827121 677177 993       
Par Value Share 11       
Share Capital Allotted Called Up Paid161 700161 700161 700       
Share Premium Account39 80039 80039 800       
Tangible Fixed Assets Additions 24 30262 061       
Tangible Fixed Assets Cost Or Valuation780 539747 385809 446       
Tangible Fixed Assets Depreciation743 194695 547714 447       
Tangible Fixed Assets Depreciation Charged In Period 2 04718 900       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 694        
Tangible Fixed Assets Disposals 57 456        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
Free Download (6 pages)

Company search

Advertisements