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

BERTIE JOHN RUSSELL LIMITED

5 Mercia Business Village, Torwood Close, Coventry, WEST MIDLANDS, CV4 8HX,
Company Registration Number
01355159
Private Limited Company
Liquidation

Company Overview

About Bertie John Russell Ltd
BERTIE JOHN RUSSELL LIMITED was founded on 1978-03-01 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Bertie John Russell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERTIE JOHN RUSSELL LIMITED
 
Legal Registered Office
5 Mercia Business Village
Torwood Close
Coventry
WEST MIDLANDS
CV4 8HX
Other companies in GL55
 
Filing Information
Company Number 01355159
Company ID Number 01355159
Date formed 1978-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-11-30
Account next due 31/08/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-05 12:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERTIE JOHN RUSSELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANDS ON TREASURY PROJECTS LIMITED   ARMSTRONGS ACCOUNTANCY LTD   ASPIRE CORPORATE FINANCE LIMITED   CONTRACTOR ACCOUNTANTS LIMITED   IGNITE BUSINESS SOLUTIONS LIMITED   LEUMASCOM SERVICES LIMITED   PAPERCHASE CONSULTANTS LIMITED   TRINITY ACCOUNTANTS 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 BERTIE JOHN RUSSELL LIMITED

Current Directors
Officer Role Date Appointed
MARK MAJOR BOWES KIRKBRIDE
Company Secretary 2011-03-08
MARK MAJOR BOWES KIRKBRIDE
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN STANLEY
Director 1992-05-22 2011-03-15
RICHARD JOHN STANLEY
Company Secretary 1991-11-30 2011-03-08
FIONA SUSAN LUMSDEN STANLEY
Director 1991-11-30 2011-03-08
NIGEL HENRY RAWLINS
Director 1996-01-22 2000-03-31
NIGEL CHARLES MATTHEWS
Director 1995-05-22 1998-05-31
HUGH MICHAEL JAMES HARRISON
Director 1991-11-30 1995-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MAJOR BOWES KIRKBRIDE ARTEMIS 2000 LIMITED Director 2010-06-01 CURRENT 2000-11-17 Active
MARK MAJOR BOWES KIRKBRIDE MARK KIRKBRIDE AND COMPANY LIMITED Director 1996-05-31 CURRENT 1996-05-31 Active

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
2023-04-05Final Gazette dissolved via compulsory strike-off
2023-01-05Voluntary liquidation. Notice of members return of final meeting
2023-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-06
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Greenbanks Hoo Lane Chipping Campden GL55 6AZ England
2022-05-11600Appointment of a voluntary liquidator
2022-05-11LIQ01Voluntary liquidation declaration of solvency
2022-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM The Old Bull Pens Sezincote Moreton in Marsh GL56 9AW
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-09PSC04Change of details for Mrs Fiona Susan Lumsden Stanley as a person with significant control on 2018-03-09
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SUSAN LUMSDEN STANLEY
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0108/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0108/01/14 ANNUAL RETURN FULL LIST
2013-04-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0108/01/13 ANNUAL RETURN FULL LIST
2012-08-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AP03Appointment of Mr Mark Major Bowes Kirkbride as company secretary
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/11 FROM Moulton Grange Farm Pitsford Northampton NN6 9AN
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STANLEY
2011-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD STANLEY
2011-03-08AP01DIRECTOR APPOINTED MR MARK MAJOR BOWES KIRKBRIDE
2011-01-10AR0108/01/11 FULL LIST
2010-05-05AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-08AR0108/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STANLEY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA SUSAN LUMSDEN STANLEY / 08/01/2010
2009-08-11AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-23363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-10363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-18363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-04-02363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-31363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-10-17225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2002-01-29363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2001-01-10363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03288bDIRECTOR RESIGNED
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-07288bDIRECTOR RESIGNED
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: ST SIDWELL'S ART WORKS TIVERTON WAY TIVERTON DEVON EX16 6TG
1998-04-07CERTNMCOMPANY NAME CHANGED HERBERT READ LIMITED CERTIFICATE ISSUED ON 08/04/98
1998-01-22363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-02363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-22288NEW DIRECTOR APPOINTED
1996-01-03363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-16288NEW DIRECTOR APPOINTED
1995-03-09288DIRECTOR RESIGNED
1995-01-20ELRESS252 DISP LAYING ACC 29/12/91
1995-01-20ELRESS386 DISP APP AUDS 29/12/91
1995-01-20SRES01ADOPT MEM AND ARTS 29/12/91
1995-01-20ORES04NC INC ALREADY ADJUSTED 29/12/91
1995-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-20363sRETURN MADE UP TO 12/01/95; CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-11363sRETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS
1986-05-02Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BERTIE JOHN RUSSELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-10
Notices to2022-05-10
Appointmen2022-05-10
Fines / Sanctions
No fines or sanctions have been issued against BERTIE JOHN RUSSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BERTIE JOHN RUSSELL LIMITED

Intangible Assets
Patents
We have not found any records of BERTIE JOHN RUSSELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERTIE JOHN RUSSELL LIMITED
Trademarks
We have not found any records of BERTIE JOHN RUSSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERTIE JOHN RUSSELL 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 (68209 - Other letting and operating of own or leased real estate) as BERTIE JOHN RUSSELL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BERTIE JOHN RUSSELL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBERTIE JOHN RUSSELL LIMITEDEvent Date2022-05-10
BERTIE JOHN RUSSELL LIMITED (Company Number 01355159 ) Previous Name of Company: HERBERT READ LIMITED Previous Name of Company: SIDNEY PRATT (CONSTRUCTION) LIMITED Previous Name of Company: HUTANITE L…
 
Initiating party Event TypeNotices to
Defending partyBERTIE JOHN RUSSELL LIMITEDEvent Date2022-05-10
 
Initiating party Event TypeAppointmen
Defending partyBERTIE JOHN RUSSELL LIMITEDEvent Date2022-05-10
Name of Company: BERTIE JOHN RUSSELL LIMITED Company Number: 01355159 Previous Name of Company: HERBERT READ LIMITED Previous Name of Company: SIDNEY PRATT (CONSTRUCTION) LIMITED Previous Name of Comp…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERTIE JOHN RUSSELL 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 BERTIE JOHN RUSSELL 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.