Company NameRussell Grant Astrology Limited
DirectorPhilip McKnight
Company StatusActive
Company Number01847002
CategoryPrivate Limited Company
Incorporation Date10 September 1984(39 years, 7 months ago)
Previous NameDoubleape Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip McKnight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(16 years, 7 months after company formation)
Appointment Duration23 years
RoleMarketing It
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, The Old Fuel Depot Twemlow Lane
Twemlow
Cheshire
CW4 8GJ
Director NameMr Russell John Dammerall Grant
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2001)
RoleAstrologer & Entertainer
Country of ResidenceWales
Correspondence AddressBryn Mawr
Tan Y Bwlch
Blaenau Ffestiniog
Gwynedd
LL41 3YY
Wales
Director NameMr Douglas Vaughan Beaumont
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years after company formation)
Appointment Duration30 years, 6 months (resigned 21 March 2022)
RoleTeacher
Country of ResidenceWales
Correspondence AddressBryn Mawr Tan Y Bwlch
Maentwrog
Meirionydd
LL41 3YY
Wales
Secretary NameMr Russell John Dammerall Grant
NationalityBritish
StatusResigned
Appointed22 September 1991(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Mawr
Tan Y Bwlch
Blaenau Ffestiniog
Gwynedd
LL41 3YY
Wales
Secretary NameMr Douglas Vaughan Beaumont
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 March 2022)
RoleCo Executive
Country of ResidenceWales
Correspondence AddressBryn Mawr Tan Y Bwlch
Maentwrog
Meirionydd
LL41 3YY
Wales

Contact

Websitewww.russellgrant.com/
Telephone0161 7840000
Telephone regionManchester

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£148,850
Cash£322,769
Current Liabilities£305,054

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
18 April 2023Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 3 Crewe Road Sandbach Cheshire CW11 4NE on 18 April 2023 (1 page)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
9 September 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
21 March 2022Termination of appointment of Douglas Vaughan Beaumont as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Douglas Vaughan Beaumont as a secretary on 21 March 2022 (1 page)
28 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 September 2020Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020 (1 page)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (7 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
18 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
23 January 2014Secretary's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (1 page)
23 January 2014Secretary's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (1 page)
23 January 2014Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (1 page)
13 July 2010Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 September 2008Return made up to 22/09/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 October 2006Return made up to 22/09/06; full list of members (2 pages)
11 October 2006Return made up to 22/09/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 October 2005Return made up to 22/09/05; full list of members (2 pages)
17 October 2005Return made up to 22/09/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 October 2004Return made up to 22/09/04; full list of members (7 pages)
6 October 2004Return made up to 22/09/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: hutchings modi & co 200 west end lane london NW6 1SG (1 page)
10 August 2002Registered office changed on 10/08/02 from: hutchings modi & co 200 west end lane london NW6 1SG (1 page)
22 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
21 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
15 May 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 May 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
3 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
25 October 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
15 September 1999Full accounts made up to 30 April 1999 (13 pages)
15 September 1999Full accounts made up to 30 April 1999 (13 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 July 1998Full accounts made up to 30 April 1998 (13 pages)
6 July 1998Full accounts made up to 30 April 1998 (13 pages)
10 November 1997Full accounts made up to 30 April 1997 (12 pages)
10 November 1997Full accounts made up to 30 April 1997 (12 pages)
10 October 1997Return made up to 22/09/97; no change of members (4 pages)
10 October 1997Return made up to 22/09/97; no change of members (4 pages)
15 October 1996Full accounts made up to 30 April 1996 (11 pages)
15 October 1996Return made up to 22/09/96; full list of members (6 pages)
15 October 1996Return made up to 22/09/96; full list of members (6 pages)
15 October 1996Full accounts made up to 30 April 1996 (11 pages)
13 December 1995Full accounts made up to 30 April 1995 (11 pages)
13 December 1995Full accounts made up to 30 April 1995 (11 pages)
23 October 1995Return made up to 22/09/95; no change of members (4 pages)
23 October 1995Return made up to 22/09/95; no change of members (4 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1984Company name changed\certificate issued on 10/12/84 (2 pages)
10 December 1984Company name changed\certificate issued on 10/12/84 (2 pages)
10 September 1984Incorporation (14 pages)
10 September 1984Certificate of incorporation (1 page)
10 September 1984Certificate of incorporation (1 page)
10 September 1984Incorporation (14 pages)