Russell, Scanlan Limited NOTTINGHAM


Founded in 1974, Russell, Scanlan, classified under reg no. 01179331 is an active company. Currently registered at Wellington House NG1 5AJ, Nottingham the company has been in the business for fifty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-07-31.

At the moment there are 6 directors in the the company, namely Stephen W., Steven W. and Matthew F. and others. In addition one secretary - Michael D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Russell, Scanlan Limited Address / Contact

Office Address Wellington House
Office Address2 15 Wellington Circus
Town Nottingham
Post code NG1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179331
Date of Incorporation Wed, 31st Jul 1974
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen W.

Position: Director

Appointed: 01 October 2022

Steven W.

Position: Director

Appointed: 20 August 2021

Matthew F.

Position: Director

Appointed: 20 August 2021

Michael D.

Position: Secretary

Appointed: 27 October 2020

Simon W.

Position: Director

Appointed: 01 January 2013

Michael D.

Position: Director

Appointed: 01 February 2007

Bryan B.

Position: Director

Appointed: 01 January 2001

Andrew J.

Position: Secretary

Appointed: 05 December 2007

Resigned: 15 August 2020

Andrew J.

Position: Director

Appointed: 01 February 2007

Resigned: 15 August 2020

Catherine C.

Position: Secretary

Appointed: 31 July 2002

Resigned: 05 December 2007

Alastair B.

Position: Director

Appointed: 01 January 2001

Resigned: 22 December 2011

Eric S.

Position: Director

Appointed: 01 January 2001

Resigned: 05 December 2007

Ian C.

Position: Director

Appointed: 30 December 1994

Resigned: 05 December 2007

Henry R.

Position: Director

Appointed: 13 January 1992

Resigned: 05 December 2007

Jose R.

Position: Secretary

Appointed: 13 January 1992

Resigned: 31 July 2002

Bill T.

Position: Director

Appointed: 13 January 1992

Resigned: 30 April 1993

Bruce H.

Position: Director

Appointed: 13 January 1992

Resigned: 30 December 1994

Michael T.

Position: Director

Appointed: 13 January 1992

Resigned: 30 March 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Russell Scanlan (Holdings) Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Russell Scanlan (Holdings) Limited

Wellington House Wellington Circus, Nottingham, NG1 5AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06046259
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand817 5201 148 4211 359 227
Current Assets2 212 6562 350 3952 742 781
Debtors1 395 1361 201 9741 383 554
Net Assets Liabilities503 958545 043625 353
Other Debtors45 08350 70682 030
Property Plant Equipment18 6436 822664
Other
Accumulated Amortisation Impairment Intangible Assets6 0758 100 
Accumulated Depreciation Impairment Property Plant Equipment472 241484 062490 220
Amounts Owed By Group Undertakings67 731  
Amounts Owed To Group Undertakings 63 789111 912
Average Number Employees During Period353235
Creditors1 725 7521 811 1372 118 092
Fixed Assets20 6686 822664
Increase From Amortisation Charge For Year Intangible Assets 2 025 
Increase From Depreciation Charge For Year Property Plant Equipment 11 8216 158
Intangible Assets2 025  
Intangible Assets Gross Cost8 1008 100 
Net Current Assets Liabilities486 904539 258624 689
Number Shares Issued Fully Paid 706706
Other Creditors201 006203 955185 744
Other Taxation Social Security Payable64 62488 197117 703
Par Value Share 11
Property Plant Equipment Gross Cost490 884490 884 
Provisions For Liabilities Balance Sheet Subtotal3 6141 037 
Total Assets Less Current Liabilities507 572546 080625 353
Trade Creditors Trade Payables1 460 1221 455 1961 702 733
Trade Debtors Trade Receivables1 282 3221 151 2681 301 524

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period extended from 2023-07-31 to 2023-12-31
filed on: 7th, February 2023
Free Download (1 page)

Company search

Advertisements