Russells Limited MANCHESTER


Founded in 1993, Russells, classified under reg no. 02867432 is an active company. Currently registered at 13, Westpoint Enterprise Park Clarence Avenue M17 1QS, Manchester the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 1997/08/28 Russells Limited is no longer carrying the name Zedward.

Currently there are 7 directors in the the firm, namely Andrew L., Paul F. and John M. and others. In addition one secretary - Lee D. - is with the company. Currently 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.

Russells Limited Address / Contact

Office Address 13, Westpoint Enterprise Park Clarence Avenue
Office Address2 Trafford Park
Town Manchester
Post code M17 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867432
Date of Incorporation Fri, 29th Oct 1993
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Andrew L.

Position: Director

Appointed: 23 November 2023

Paul F.

Position: Director

Appointed: 18 July 2018

John M.

Position: Director

Appointed: 01 August 2014

Christopher H.

Position: Director

Appointed: 01 August 2014

Lee D.

Position: Director

Appointed: 05 December 2008

Lee D.

Position: Secretary

Appointed: 17 October 2008

Gareth R.

Position: Director

Appointed: 01 August 1997

Andrew R.

Position: Director

Appointed: 01 August 1997

Charles H.

Position: Director

Appointed: 18 July 2018

Resigned: 23 November 2023

Philip J.

Position: Director

Appointed: 05 December 2008

Resigned: 29 June 2018

Andrew R.

Position: Secretary

Appointed: 01 August 1997

Resigned: 17 October 2008

David R.

Position: Director

Appointed: 23 August 1994

Resigned: 25 March 1999

Ian B.

Position: Secretary

Appointed: 10 November 1993

Resigned: 11 August 1997

Ian B.

Position: Director

Appointed: 10 November 1993

Resigned: 11 August 1997

Ian H.

Position: Director

Appointed: 10 November 1993

Resigned: 11 July 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1993

Resigned: 10 November 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 October 1993

Resigned: 10 November 1993

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Wbho Uk Limited from Cobham, United Kingdom. This PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Andrew R. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is David R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

Wbho Uk Limited

Munro House Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10070831
Notified on 18 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew R.

Notified on 29 October 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control
25-50% shares

David R.

Notified on 29 October 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control
25-50% shares

Gareth R.

Notified on 29 October 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control
25-50% shares

Company previous names

Zedward August 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 30th, March 2024
Free Download (37 pages)

Company search

Advertisements