RUSSELL RICHARDSON & SONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2PE

Company number 01351912
Status Active
Incorporation Date 7 February 1978
Company Type Private Limited Company
Address . CLAY STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 2PE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of RUSSELL RICHARDSON & SONS LIMITED are www.russellrichardsonsons.co.uk, and www.russell-richardson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Rotherham Central Rail Station is 3.7 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Richardson Sons Limited is a Private Limited Company. The company registration number is 01351912. Russell Richardson Sons Limited has been working since 07 February 1978. The present status of the company is Active. The registered address of Russell Richardson Sons Limited is Clay Street Sheffield South Yorkshire S9 2pe. . TAYLOR, Natalie is a Secretary of the company. RICHARDSON, Jonathan Russell is a Director of the company. Secretary RICHARDSON, Jonathan Russell has been resigned. Director RICHARDSON, Kathleen Margaret has been resigned. Director RICHARDSON, Kathleen Margaret has been resigned. Director RICHARDSON, Russell Alfred has been resigned. Director RICHARDSON, Ruth has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
TAYLOR, Natalie
Appointed Date: 12 February 2009

Director

Resigned Directors

Secretary
RICHARDSON, Jonathan Russell
Resigned: 12 February 2009

Director
RICHARDSON, Kathleen Margaret
Resigned: 07 August 2008
Appointed Date: 06 March 2002
92 years old

Director
RICHARDSON, Kathleen Margaret
Resigned: 21 February 2001
92 years old

Director
RICHARDSON, Russell Alfred
Resigned: 20 October 2002
95 years old

Director
RICHARDSON, Ruth
Resigned: 07 August 2008
Appointed Date: 06 March 2002
63 years old

Persons With Significant Control

Mr Jonathan Russell Richardson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL RICHARDSON & SONS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Sep 2016
Change of share class name or designation
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
18 Feb 1988
Accounts for a small company made up to 31 October 1986

18 Feb 1988
Return made up to 19/12/87; full list of members

26 May 1987
Accounts for a small company made up to 31 October 1985

03 Dec 1986
Return made up to 24/11/86; full list of members

07 Feb 1978
Certificate of incorporation

RUSSELL RICHARDSON & SONS LIMITED Charges

3 October 2014
Charge code 0135 1912 0005
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
20 December 2013
Charge code 0135 1912 0004
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None. Notification of addition to or amendment of charge…
31 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 18 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied on 18 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2001
Debenture
Delivered: 13 March 2001
Status: Satisfied on 18 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…