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

RUSSELL NEW LIMITED

THE COURTYARD, SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
04552976
Private Limited Company
Active

Company Overview

About Russell New Ltd
RUSSELL NEW LIMITED was founded on 2002-10-03 and has its registered office in Steyning. The organisation's status is listed as "Active". Russell New Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RUSSELL NEW LIMITED
 
Legal Registered Office
THE COURTYARD, SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 04552976
Company ID Number 04552976
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:01:19
Primary Source:Companies House
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.
Companies with same name RUSSELL NEW LIMITED
The following companies were found which have the same name as RUSSELL NEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSSELL NEWBERY AND COMPANY LIMITED HIGHCROFT DEADMANS ASH LANE SARRATT RICKMANSWORTH WD3 6AL Active Company formed on the 1998-07-07
RUSSELL NEWBERY REGISTER LIMITED HIGHCROFT DEADMANS ASH LANE SARRATT RICKMANSWORTH WD3 6AL Active Company formed on the 1997-11-21
RUSSELL NEWBERY REGISTER PROPERTY LIMITED WILLOW WREN LIMITED RUGBY WHARF CONSUL ROAD RUGBY CV21 1PB Active Company formed on the 2004-12-17
RUSSELL NEWS SQUARE LIMITED 76 SOMERVILLE ROAD ROMFORD RM6 5AX Active Company formed on the 2013-06-25
RUSSELL NEW BOOKKEEPING SERVICES LIMITED THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN Dissolved Company formed on the 2013-12-23
RUSSELL NEWELL INVESTMENTS INC. OLD MONTREAL ROAD C.P. 115 SOUTH LANCASTER Ontario Dissolved Company formed on the 1981-11-30
RUSSELL NEWMAN LIMITED 09989337 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2016-02-05
RUSSELL NEWBERG, INC. 1805 N CARSON STREET SUITE X CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-08-27
RUSSELL NEWS AGENCY INC 1954 WHITFIELD AVE E SARASOTA FL 33580 Inactive Company formed on the 1961-08-19
RUSSELL NEW URBAN DEVELOPMENT RIVER BEND, LLC 504 FAIR STREET S.W. ATLANTA GA Admin. Dissolved Company formed on the 2003-04-29
RUSSELL NEW URBAN DEVELOPMENT MOULTRIE MANOR LLC Georgia Unknown
RUSSELL NEW YORK LLC Georgia Unknown
RUSSELL NEW URBAN DEVELOPMENT LLC Georgia Unknown
RUSSELL NEWBY TAX SERVICE INCORPORATED California Unknown
RUSSELL NEWMAN INCORPORATED California Unknown
RUSSELL NEW JERSEY LLC New Jersey Unknown
RUSSELL NEWMAN INCORPORATED California Unknown
RUSSELL NEW URBAN DEVELOPMENT LLC North Carolina Unknown
Russell New Urban Development LLC Maryland Unknown
RUSSELL NEWTON LTD 53 Wood Lane West Bromwich B70 9PY Active - Proposal to Strike off Company formed on the 2021-09-14

Company Officers of RUSSELL NEW LIMITED

Current Directors
Officer Role Date Appointed
PRIVATE COMPANY REGISTRARS LIMITED
Company Secretary 2004-03-26
CHRISTOPHER ANDREW CHECKLEY
Director 2004-03-26
MARK CRAIG CUMMINS
Director 2008-03-31
VINCENT JOHN MCLOUGHLIN
Director 2004-03-26
SYLVIA JOAN SPENCER
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTINA BALL
Company Secretary 2002-10-03 2004-03-26
SIMON PHILIP HARCOURT ARMES
Director 2002-10-03 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE (TRADING) LIMITED Company Secretary 2015-06-25 CURRENT 2013-02-19 Active
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE Company Secretary 2015-06-25 CURRENT 1995-02-14 Active
PRIVATE COMPANY REGISTRARS LIMITED LODGES LIMITED Company Secretary 2013-02-27 CURRENT 1986-08-01 Active
PRIVATE COMPANY REGISTRARS LIMITED PEFNTD LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2016-07-12
PRIVATE COMPANY REGISTRARS LIMITED DENTZ LIMITED Company Secretary 2012-01-05 CURRENT 2003-08-14 Active
PRIVATE COMPANY REGISTRARS LIMITED THE SPARK FACTORY LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Dissolved 2015-11-14
PRIVATE COMPANY REGISTRARS LIMITED VOVOS BETTER WORLD FUND Company Secretary 2009-11-09 CURRENT 2008-02-28 Active
PRIVATE COMPANY REGISTRARS LIMITED TC SUSSEX LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE SYSTEMS CO LIMITED Company Secretary 2007-12-19 CURRENT 2006-10-10 Dissolved 2013-10-15
PRIVATE COMPANY REGISTRARS LIMITED ROXYCO (OUTSIDE) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY FURNITURE LIMITED Company Secretary 2007-10-30 CURRENT 1998-09-04 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY & CO LIMITED Company Secretary 2007-10-30 CURRENT 1985-04-26 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY HOLDINGS LIMITED Company Secretary 2007-10-30 CURRENT 1987-10-29 Active
PRIVATE COMPANY REGISTRARS LIMITED CR CONSTRUCTION AND GROUNDWORK LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-05-15
PRIVATE COMPANY REGISTRARS LIMITED DOWNSVIEW MAINTENANCE LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE 1984 LIMITED Company Secretary 2006-08-03 CURRENT 2005-11-10 Dissolved 2015-07-14
PRIVATE COMPANY REGISTRARS LIMITED SPIRIT ADVERTISING LIMITED Company Secretary 2006-07-26 CURRENT 1998-02-05 Dissolved 2014-07-08
PRIVATE COMPANY REGISTRARS LIMITED PROPERTY CAREER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PRIVATE COMPANY REGISTRARS LIMITED COCO'S MAIDENBOWER LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE PROPERTY CORPORATION LIMITED Company Secretary 2006-03-16 CURRENT 2005-02-11 Active
PRIVATE COMPANY REGISTRARS LIMITED CORDOC-CO LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-11-07
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SOLUTIONS LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SERVICES LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY GROUP LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WAYWARD LAD LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED CLEAR BLUE HORIZONS LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-10 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED SMALL SOFTWARE LIMITED Company Secretary 2003-12-10 CURRENT 2000-07-21 Dissolved 2014-05-11
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE AMERICAS LIMITED Company Secretary 2003-11-01 CURRENT 1994-08-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WORLD SKYCAT LIMITED Company Secretary 2000-11-01 CURRENT 1998-07-15 Active
PRIVATE COMPANY REGISTRARS LIMITED SYSTEMSTYLE LIMITED Company Secretary 2000-04-14 CURRENT 1982-02-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WIDE VALLEY DEVELOPMENTS LIMITED Company Secretary 1997-07-09 CURRENT 1997-02-24 Dissolved 2015-01-13
PRIVATE COMPANY REGISTRARS LIMITED J F HEAGERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-19 Active
CHRISTOPHER ANDREW CHECKLEY VCSM PROPERTY COMPANY LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
CHRISTOPHER ANDREW CHECKLEY TC SUSSEX LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
CHRISTOPHER ANDREW CHECKLEY PRIVATE COMPANY REGISTRARS LIMITED Director 2004-04-30 CURRENT 1991-05-13 Active
MARK CRAIG CUMMINS VCSM PROPERTY COMPANY LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
MARK CRAIG CUMMINS PRIVATE COMPANY REGISTRARS LIMITED Director 2008-03-31 CURRENT 1991-05-13 Active
MARK CRAIG CUMMINS TC SUSSEX LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
VINCENT JOHN MCLOUGHLIN VCSM PROPERTY COMPANY LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
VINCENT JOHN MCLOUGHLIN VCS PROPERTY COMPANY LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-03-10
VINCENT JOHN MCLOUGHLIN TC SUSSEX LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
VINCENT JOHN MCLOUGHLIN PRIVATE COMPANY REGISTRARS LIMITED Director 2003-04-01 CURRENT 1991-05-13 Active
SYLVIA JOAN SPENCER VCSM PROPERTY COMPANY LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
SYLVIA JOAN SPENCER VCS PROPERTY COMPANY LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-03-10
SYLVIA JOAN SPENCER TC SUSSEX LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
SYLVIA JOAN SPENCER PRIVATE COMPANY REGISTRARS LIMITED Director 1992-05-13 CURRENT 1991-05-13 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
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Vincent John Mcloughlin on 2020-02-11
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045529760006
2020-12-01CH01Director's details changed for Christopher Andrew Checkley on 2020-11-28
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA JOAN SPENCER
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-08-20PSC05Change of details for Russell New Holdings Limited as a person with significant control on 2018-07-27
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-15SH03Purchase of own shares
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 28
2018-06-07SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 28.00
2018-06-07RES09Resolution of authority to purchase a number of shares
2018-05-17CH01Director's details changed for Mr Mark Craig Cummins on 2018-03-26
2018-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045529760005
2018-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045529760007
2018-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-10CH01Director's details changed for Mr Mark Craig Cummins on 2016-12-01
2017-02-09CH01Director's details changed for Christopher Andrew Checkley on 2017-01-31
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045529760007
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 31
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045529760006
2016-06-20AUDAUDITOR'S RESIGNATION
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 31
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045529760005
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 31
2014-10-06AR0103/10/14 FULL LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04AR0103/10/13 FULL LIST
2012-10-05AR0103/10/12 FULL LIST
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-07AR0103/10/11 FULL LIST
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CRAIG CUMMINS / 13/12/2010
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0103/10/10 FULL LIST
2009-10-31AR0103/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CHECKLEY / 05/10/2009
2009-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CRAIG CUMMINS / 05/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MCLOUGHLIN / 05/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CHECKLEY / 31/07/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SPENCER / 01/08/2009
2009-08-19RES12VARYING SHARE RIGHTS AND NAMES
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHECKLEY / 31/07/2009
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MARK CRAIG CUMMINS
2007-10-04363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD, STEYNING WEST SUSSEX BN44 3TN
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-06-06RES13CONSOLIDATION 02/05/06
2006-06-06123NC INC ALREADY ADJUSTED 02/05/06
2006-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-06RES04£ NC 1000/1100 02/05/0
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-04-18225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-10-12363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-28225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-1488(2)RAD 20/04/04--------- £ SI 1@1=1 £ IC 30/31
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20CERTNMCOMPANY NAME CHANGED DAWLISH LIMITED CERTIFICATE ISSUED ON 20/04/04
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02RES12VARYING SHARE RIGHTS AND NAMES
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288bSECRETARY RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-0288(2)RAD 26/03/04--------- £ SI 9@1=9 £ IC 1/10
2004-04-0288(2)RAD 26/03/04--------- £ SI 10@1=10 £ IC 10/20
2004-04-0288(2)RAD 26/03/04--------- £ SI 10@1=10 £ IC 20/30
2003-11-19363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUSSELL NEW 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 NEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding LLOYDS BANK PLC
2016-08-31 Outstanding GROWTH STREET PROVISION LIMITED
2015-05-02 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-11 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-04-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-04-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 360,961
Creditors Due After One Year 2012-03-31 £ 140,989
Creditors Due Within One Year 2013-03-31 £ 536,598
Creditors Due Within One Year 2012-03-31 £ 479,619

Creditors and other liabilities

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
2018-03-31
Annual Accounts
2020-03-31
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 NEW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,032
Cash Bank In Hand 2012-03-31 £ 28,972
Current Assets 2013-03-31 £ 1,934,046
Current Assets 2012-03-31 £ 1,699,557
Debtors 2013-03-31 £ 1,571,859
Debtors 2012-03-31 £ 1,280,570
Fixed Assets 2013-03-31 £ 271,685
Fixed Assets 2012-03-31 £ 265,216
Secured Debts 2013-03-31 £ 484,537
Secured Debts 2012-03-31 £ 260,989
Shareholder Funds 2013-03-31 £ 1,308,172
Shareholder Funds 2012-03-31 £ 1,344,165
Tangible Fixed Assets 2013-03-31 £ 16,685
Tangible Fixed Assets 2012-03-31 £ 10,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSSELL NEW LIMITED registering or being granted any patents
Domain Names

RUSSELL NEW LIMITED owns 1 domain names.

russellnew.co.uk  

Trademarks
We have not found any records of RUSSELL NEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL NEW 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 (96090 - Other service activities n.e.c.) as RUSSELL NEW LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for RUSSELL NEW LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Offices and Premises UNIT 1 THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN GBP £41,5001995-01-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL NEW 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 NEW 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.