RUSSELL-HUTTON LTD

993 Ecclesall Road, Sheffield, S11 8TN, England
StatusACTIVE
Company No.05120999
CategoryPrivate Limited Company
Incorporated06 May 2004
Age19 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

RUSSELL-HUTTON LTD is an active private limited company with number 05120999. It was incorporated 19 years, 11 months, 23 days ago, on 06 May 2004. The company address is 993 Ecclesall Road, Sheffield, S11 8TN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051209990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 993 Ecclesall Road Sheffield S11 8TN

Old address: 23 Hillsborough Road Sheffield South Yorkshire S6 4JL

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Mcdonagh

Appointment date: 2018-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-21

Officer name: Matthew James Hutton

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Hutton

Change date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Mark Russell

Documents

View document PDF

Capital cancellation shares

Date: 12 Apr 2018

Action Date: 05 Jan 2018

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2018-01-05

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Russell

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051209990001

Charge creation date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Hutton

Notification date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-06

Psc name: Mark Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Matthew James Hutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew James Hutton

Change date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Russell

Change date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / matthew hutton / 06/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: 23 hillsborough road sheffield S6 4JL

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY HALL MANAGEMENT LIMITED

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:10527359
Status:ACTIVE
Category:Private Limited Company

FOX AND BERRY LIMITED

9 ST. LUCIA WALK,EASTBOURNE,BN23 5SY

Number:09082236
Status:ACTIVE
Category:Private Limited Company

HIBISCUS (OXFORD) LIMITED

13/15 REYNOLDS WAY,ABINGDON,OX14 5JT

Number:11127564
Status:ACTIVE
Category:Private Limited Company

MELMIC LTD

LIME KILN HOUSE,ROYAL WOOTTON BASSETT,SN4 7HF

Number:06200093
Status:ACTIVE
Category:Private Limited Company

PROP VISION LTD

16-18 WOODFORD ROAD,FOREST GATE,E7 0HA

Number:11906890
Status:ACTIVE
Category:Private Limited Company

SANSMO CONSULTANCY LTD

10 BIRCH AVENUE,THORNTON-CLEVELEYS,FY5 2HS

Number:11593956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source