Russetts Developments Limited MILTON KEYNES


Founded in 1982, Russetts Developments, classified under reg no. 01659159 is an active company. Currently registered at 27 Burners Lane MK11 3HA, Milton Keynes the company has been in the business for 42 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Michael L., Stephen N. and Sally B. and others. In addition one secretary - David L. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Michael L.. There were no ex directors.

Russetts Developments Limited Address / Contact

Office Address 27 Burners Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659159
Date of Incorporation Wed, 18th Aug 1982
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael L.

Position: Director

Resigned:

Stephen N.

Position: Director

Appointed: 22 July 2014

David L.

Position: Secretary

Appointed: 14 January 2014

Sally B.

Position: Director

Appointed: 01 March 2011

David L.

Position: Director

Appointed: 01 March 2011

Geoffrey B.

Position: Director

Appointed: 31 March 1992

Michael L.

Position: Secretary

Appointed: 31 March 1992

Resigned: 14 January 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Geoffrey B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David L. This PSC owns 25-50% shares.

Geoffrey B.

Notified on 31 March 2017
Nature of control: 25-50% shares

David L.

Notified on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand196 633200 891313 208493 502470 134408 892749 822
Current Assets739 173846 065895 9921 120 8611 269 1081 438 8401 601 855
Debtors352 490426 216452 346416 281544 732494 806363 597
Net Assets Liabilities509 279443 912528 459572 222763 763936 9821 013 121
Other Debtors35 22722 10815 67030 19418 14019 22543 345
Property Plant Equipment47 84132 71314 2466 68015 44859 85654 402
Total Inventories190 050218 958130 438211 078254 242535 142488 436
Other
Accumulated Depreciation Impairment Property Plant Equipment266 190276 935298 182306 653312 730330 860320 410
Average Number Employees During Period22211920222223
Corporation Tax Payable22 5799 55345 52435 90669 89473 21966 888
Creditors271 618430 600380 671555 319518 933557 858637 743
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 492    29 005
Disposals Property Plant Equipment 13 960    29 005
Financial Commitments Other Than Capital Commitments 404 799 308 391362 713265 988188 510
Fixed Assets47 84132 71314 2466 68015 44859 85654 402
Increase From Depreciation Charge For Year Property Plant Equipment 24 23721 2478 4716 07718 13018 555
Net Current Assets Liabilities467 555415 465515 321565 542750 175880 982964 112
Other Creditors10 1569 56432 80037 00941 99245 35848 150
Other Taxation Social Security Payable67 19250 64788 24185 72572 613100 42364 520
Par Value Share  11111
Property Plant Equipment Gross Cost314 031309 648312 428313 333328 178390 716374 812
Provisions For Liabilities Balance Sheet Subtotal6 1174 2661 108 1 8603 8565 393
Remaining Financial Commitments  390 831308 391338 265265 988 
Total Additions Including From Business Combinations Property Plant Equipment   90514 84562 53813 101
Total Assets Less Current Liabilities515 396448 178529 567572 222765 623940 8381 018 514
Trade Creditors Trade Payables171 691360 836214 106396 679334 434338 858458 185
Trade Debtors Trade Receivables317 263404 108436 676386 087526 592475 581320 252

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements