RUSSELL & SON (FARMERS) LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE14 0AS

Company number 01903563
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address 19 FRIDAYBRIDGE ROAD, ELM, WISBECH, CAMBRIDGESHIRE, PE14 0AS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUSSELL & SON (FARMERS) LIMITED are www.russellsonfarmers.co.uk, and www.russell-son-farmers.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and six months. The distance to to Manea Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Son Farmers Limited is a Private Limited Company. The company registration number is 01903563. Russell Son Farmers Limited has been working since 10 April 1985. The present status of the company is Active. The registered address of Russell Son Farmers Limited is 19 Fridaybridge Road Elm Wisbech Cambridgeshire Pe14 0as. The company`s financial liabilities are £30.26k. It is £-165.66k against last year. And the total assets are £585.96k, which is £115.15k against last year. RUSSELL, June is a Secretary of the company. RUSSELL, Nigel Raymond is a Director of the company. RUSSELL, Paul Eric is a Director of the company. Director RUSSELL, June has been resigned. Director RUSSELL, Raymond Lewis has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


russell & son (farmers) Key Finiance

LIABILITIES £30.26k
-85%
CASH n/a
TOTAL ASSETS £585.96k
+24%
All Financial Figures

Current Directors

Secretary

Director

Director
RUSSELL, Paul Eric
Appointed Date: 12 January 2015
45 years old

Resigned Directors

Director
RUSSELL, June
Resigned: 20 February 2015
94 years old

Director
RUSSELL, Raymond Lewis
Resigned: 22 August 2000
98 years old

Persons With Significant Control

Mr Nigel Raymond Russell
Notified on: 8 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL & SON (FARMERS) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 9 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000

17 Sep 2015
Registered office address changed from 42 Chapel Street Kings Lynn Norfolk PE30 1EF to 19 Fridaybridge Road Elm Wisbech Cambridgeshire PE14 0AS on 17 September 2015
...
... and 82 more events
23 Mar 1988
Return made up to 23/09/87; full list of members

29 Sep 1987
Registered office changed on 29/09/87 from: bridge farm, christchurch, wisbech, cambs

29 Sep 1987
Accounts made up to 5 April 1987

01 Sep 1987
Addendum to annual accounts

01 Sep 1987
Return made up to 14/09/86; full list of members

RUSSELL & SON (FARMERS) LIMITED Charges

20 July 2015
Charge code 0190 3563 0007
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Afp Assets Limited
Description: Land at the back of rose cottage t/no CB223813…
30 April 2010
Mortgage
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: Land at the back of rose cottage euximoor drove…
1 June 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 5 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land on east side of euximoor drive christchurch…
1 June 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 5 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land at padgetts road christchurch wisbech cambridgeshire…
1 December 1998
Legal charge
Delivered: 7 December 1998
Status: Satisfied on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: 60385HA & 15.061HA land at crown drove upwell…
31 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: 19 acres of land part field no NG5445 part front padgetts…
30 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: 20.943 acres of land in euxlmoor drove christchurch…