Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSELL WILLIAMS (TEXTILES) LIMITED
Company Information for

RUSSELL WILLIAMS (TEXTILES) LIMITED

78-82 BEDMINSTER PARADE, BRISTOL, BS3 4HL,
Company Registration Number
01158798
Private Limited Company
Active

Company Overview

About Russell Williams (textiles) Ltd
RUSSELL WILLIAMS (TEXTILES) LIMITED was founded on 1974-01-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Russell Williams (textiles) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSSELL WILLIAMS (TEXTILES) LIMITED
 
Legal Registered Office
78-82 BEDMINSTER PARADE
BRISTOL
BS3 4HL
Other companies in CF24
 
Filing Information
Company Number 01158798
Company ID Number 01158798
Date formed 1974-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL WILLIAMS (TEXTILES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUSSELL WILLIAMS (TEXTILES) LIMITED

Current Directors
Officer Role Date Appointed
AILEEN VIOLET WILLIAMS
Company Secretary 1991-03-26
ELEANOR FRANCES JOERGENSEN
Director 2014-09-10
JESSICA KATHRYN LONGWORTH
Director 2014-09-29
AILEEN VIOLET WILLIAMS
Director 1991-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX FRITZE JOERGENSEN
Director 2014-09-29 2016-11-24
COLIN TUDOR WILLIAMS
Director 1991-03-26 2014-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILEEN VIOLET WILLIAMS DANE AND WELSH LIMITED Company Secretary 1990-12-31 CURRENT 1984-10-04 Active - Proposal to Strike off
ELEANOR FRANCES JOERGENSEN THOMAS TUDOR PARTNERS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
AILEEN VIOLET WILLIAMS A.& V.RUSSELL LIMITED Director 1991-04-18 CURRENT 1955-01-01 Liquidation
AILEEN VIOLET WILLIAMS DANE AND WELSH LIMITED Director 1990-12-31 CURRENT 1984-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-03-13All of the property or undertaking has been released from charge for charge number 4
2024-03-13All of the property or undertaking has been released from charge for charge number 8
2024-03-13All of the property or undertaking has been released from charge for charge number 9
2024-03-13All of the property or undertaking has been released from charge for charge number 10
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 143 Colchester Avenue Cardiff CF23 9AN Wales
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10PSC04Change of details for Mrs Aileen Violet Williams as a person with significant control on 2022-03-07
2022-03-10AP01DIRECTOR APPOINTED MRS ELIZABETH JEANETTE GOWER
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KATHRYN LONGWORTH
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-07CH01Director's details changed for Mrs Eleanor Frances Joergensen on 2017-04-07
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEX FRITZE JOERGENSEN
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR FRANCES JOERGENSEN / 16/02/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRITZE JOERGENSEN / 16/02/2015
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR FRANCES JOERGENSEN / 08/10/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRITZE JOERGENSEN / 08/10/2014
2014-10-01AP01DIRECTOR APPOINTED MRS JESSICA KATHRYN LONGWORTH
2014-10-01AP01DIRECTOR APPOINTED MR ALEX FRITZE JOERGENSEN
2014-09-30AP01DIRECTOR APPOINTED MRS ELEANOR FRANCES JOERGENSEN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0107/03/13 ANNUAL RETURN FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TUDOR WILLIAMS / 25/06/2012
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN VIOLET WILLIAMS / 25/06/2012
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AILEEN VIOLET WILLIAMS / 25/06/2012
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 FULL LIST
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0108/03/10 FULL LIST
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 71-75 CITY ROAD ROATH CARDIFF CF2 3BL
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-20363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-13363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-26363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-08363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-27395PARTICULARS OF MORTGAGE/CHARGE
1996-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-28395PARTICULARS OF MORTGAGE/CHARGE
1996-05-03363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-02-18AUDAUDITOR'S RESIGNATION
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-05363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-01287REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 34 WELLFIELD ROAD CARDIFF CF2 3PB
1994-04-06363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1994-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-03-22363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1992-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-09-20Particulars of mortgage/charge
1991-09-12Particulars of mortgage/charge
1991-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1991-01-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1974-01-31New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores



Licences & Regulatory approval
We could not find any licences issued to RUSSELL WILLIAMS (TEXTILES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUSSELL WILLIAMS (TEXTILES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-08-08 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-08-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-08-06 Outstanding AIB GROUP (UK) PLC
MORTGAGE 1996-08-05 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-07-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-06-28 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1991-09-20 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1991-09-03 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1991-09-03 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1989-09-22 Satisfied ALLIED IRISH BANKS PLC.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL WILLIAMS (TEXTILES) LIMITED

Intangible Assets
Patents
We have not found any records of RUSSELL WILLIAMS (TEXTILES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL WILLIAMS (TEXTILES) LIMITED
Trademarks
We have not found any records of RUSSELL WILLIAMS (TEXTILES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL WILLIAMS (TEXTILES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as RUSSELL WILLIAMS (TEXTILES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL WILLIAMS (TEXTILES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL WILLIAMS (TEXTILES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUSSELL WILLIAMS (TEXTILES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.