RUSSELL NEW LIMITED
STEYNING DAWLISH LIMITED

Hellopages » West Sussex » Horsham » BN44 3TN
Company number 04552976
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address THE COURTYARD, SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Mark Craig Cummins on 1 December 2016; Director's details changed for Christopher Andrew Checkley on 31 January 2017; Registration of charge 045529760007, created on 9 February 2017. The most likely internet sites of RUSSELL NEW LIMITED are www.russellnew.co.uk, and www.russell-new.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and five months. The distance to to Portslade Rail Station is 5.1 miles; to Durrington-on-Sea Rail Station is 6.4 miles; to Hove Rail Station is 6.4 miles; to Preston Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell New Limited is a Private Limited Company. The company registration number is 04552976. Russell New Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Russell New Limited is The Courtyard Shoreham Road Upper Beeding Steyning West Sussex Bn44 3tn. The company`s financial liabilities are £1405.89k. It is £-177.89k against last year. And the total assets are £2575.75k, which is £456.76k against last year. PRIVATE COMPANY REGISTRARS LIMITED is a Secretary of the company. CHECKLEY, Christopher Andrew is a Director of the company. CUMMINS, Mark Craig is a Director of the company. MCLOUGHLIN, Vincent John is a Director of the company. SPENCER, Sylvia Joan is a Director of the company. Secretary BALL, Kristina has been resigned. Director ARMES, Simon Philip Harcourt has been resigned. The company operates in "Accounting and auditing activities".


russell new Key Finiance

LIABILITIES £1405.89k
-12%
CASH n/a
TOTAL ASSETS £2575.75k
+21%
All Financial Figures

Current Directors

Secretary
PRIVATE COMPANY REGISTRARS LIMITED
Appointed Date: 26 March 2004

Director
CHECKLEY, Christopher Andrew
Appointed Date: 26 March 2004
49 years old

Director
CUMMINS, Mark Craig
Appointed Date: 31 March 2008
53 years old

Director
MCLOUGHLIN, Vincent John
Appointed Date: 26 March 2004
63 years old

Director
SPENCER, Sylvia Joan
Appointed Date: 26 March 2004
72 years old

Resigned Directors

Secretary
BALL, Kristina
Resigned: 26 March 2004
Appointed Date: 03 October 2002

Director
ARMES, Simon Philip Harcourt
Resigned: 26 March 2004
Appointed Date: 03 October 2002
69 years old

Persons With Significant Control

Russell New Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSSELL NEW LIMITED Events

10 Feb 2017
Director's details changed for Mr Mark Craig Cummins on 1 December 2016
09 Feb 2017
Director's details changed for Christopher Andrew Checkley on 31 January 2017
09 Feb 2017
Registration of charge 045529760007, created on 9 February 2017
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 57 more events
02 Apr 2004
New director appointed
02 Apr 2004
New director appointed
02 Apr 2004
New director appointed
19 Nov 2003
Return made up to 03/10/03; full list of members
03 Oct 2002
Incorporation

RUSSELL NEW LIMITED Charges

9 February 2017
Charge code 0455 2976 0007
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 August 2016
Charge code 0455 2976 0006
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Borrower's present and future registered patents, trade…
23 April 2015
Charge code 0455 2976 0005
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 February 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 April 2004
Omnibus guarantee and set-off agreement
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 April 2004
Debenture
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…