Russell-hurst Trustees Limited MIDDLESEX


Founded in 1961, Russell-hurst Trustees, classified under reg no. 00704646 is an active company. Currently registered at Browells Lane TW13 7EW, Middlesex the company has been in the business for 63 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Stanley K. and Roger U.. In addition one secretary - Elizabeth B. - is with the company. 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.

Russell-hurst Trustees Limited Address / Contact

Office Address Browells Lane
Office Address2 Feltham
Town Middlesex
Post code TW13 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704646
Date of Incorporation Mon, 2nd Oct 1961
Industry Pension funding
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Elizabeth B.

Position: Secretary

Appointed: 24 April 2017

Stanley K.

Position: Director

Appointed: 15 May 2012

Roger U.

Position: Director

Appointed: 31 July 2009

Nigel M.

Position: Director

Appointed: 15 May 2012

Resigned: 30 June 2018

Michael H.

Position: Director

Appointed: 30 June 2004

Resigned: 06 June 2007

Carolyn M.

Position: Secretary

Appointed: 01 April 2000

Resigned: 24 April 2017

Patrick C.

Position: Director

Appointed: 22 September 1998

Resigned: 31 July 2009

John N.

Position: Director

Appointed: 07 December 1994

Resigned: 25 March 2023

Peter E.

Position: Director

Appointed: 01 October 1991

Resigned: 19 September 2011

Roger U.

Position: Director

Appointed: 01 October 1991

Resigned: 02 April 2004

Geoffrey L.

Position: Director

Appointed: 01 October 1991

Resigned: 29 July 1998

Harry S.

Position: Director

Appointed: 01 October 1991

Resigned: 30 September 1994

Patrick C.

Position: Secretary

Appointed: 01 October 1991

Resigned: 13 April 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Roger U. The abovementioned PSC and has 50,01-75% shares.

Roger U.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors4444      
Net Assets Liabilities  2 113 0122 113 0122 113 0122 113 0122 113 0122 113 0122 931 1623 077 720
Other Debtors  44      
Current Assets    444444
Net Assets Liabilities Including Pension Asset Liability1 515 2842 113 0122 113 012       
Reserves/Capital
Called Up Share Capital444       
Other
Investments Fixed Assets1 515 2802 113 0082 113 0082 113 008      
Net Current Assets Liabilities4444444444
Average Number Employees During Period     184184   
Called Up Share Capital Not Paid Not Expressed As Current Asset   44     
Fixed Assets   2 113 0082 113 0082 113 0082 113 0082 113 0082 931 1583 077 716
Total Assets Less Current Liabilities   2 113 0122 113 0122 113 0122 113 0122 113 0122 931 1623 077 720
Capital Employed1 515 2842 113 0122 113 012       
Number Shares Allotted  4       
Par Value Share 11       
Revaluation Reserve1 515 2802 113 0082 113 008       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st January 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements