Company NameRussell Geomatics Limited
DirectorAndrew Charles Russell
Company StatusActive
Company Number02162290
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Charles Russell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleLand & Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Secretary NameSylvia Russell
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressCreg-Ny-Baa Station Hill
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Secretary NamePatricia Pearson
NationalityBritish
StatusResigned
Appointed23 March 1998(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressKirkmichael Lower South Street
Caerwys
Mold
Flintshire
CH7 5AF
Wales
Secretary NameRichard L Ferguson Company Services Ltd (Corporation)
StatusResigned
Appointed01 September 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2008)
Correspondence AddressRegus House
Herons Way Chester Business Park
Chester
CH4 9QR
Wales

Contact

Websitewww.russellgeomatics.co.uk

Location

Registered AddressEllis & Co
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£34,453
Cash£11,045
Current Liabilities£35,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

19 June 1989Delivered on: 23 June 1989
Persons entitled: Tsb Bank PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Registered office address changed from 110-114 Duke Street Liverpool Merseyside L1 5AG on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 110-114 Duke Street Liverpool Merseyside L1 5AG on 25 November 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Charles Russell on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Andrew Charles Russell on 31 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 April 2008Appointment terminated secretary richard l ferguson company services LTD (1 page)
16 April 2008Appointment terminated secretary richard l ferguson company services LTD (1 page)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
20 February 2008Return made up to 25/03/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 25/03/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 October 2007Registered office changed on 27/10/07 from: the cross bromborough wirral CH62 7HG (1 page)
27 October 2007Registered office changed on 27/10/07 from: the cross bromborough wirral CH62 7HG (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
27 October 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
12 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
11 April 2005Return made up to 25/03/05; full list of members (6 pages)
11 April 2005Return made up to 25/03/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
24 March 2004Return made up to 25/03/04; full list of members (6 pages)
24 March 2004Return made up to 25/03/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
16 April 2003Return made up to 25/03/03; full list of members (6 pages)
16 April 2003Return made up to 25/03/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 April 2002Company name changed quintdraft LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed quintdraft LIMITED\certificate issued on 04/04/02 (2 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 May 2001Return made up to 25/03/01; full list of members (6 pages)
1 May 2001Return made up to 25/03/01; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (14 pages)
20 June 2000Full accounts made up to 30 September 1999 (14 pages)
16 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
20 May 1999Full accounts made up to 30 September 1998 (12 pages)
20 May 1999Full accounts made up to 30 September 1998 (12 pages)
7 May 1999Return made up to 25/03/99; no change of members (4 pages)
7 May 1999Return made up to 25/03/99; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
27 May 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page)
17 November 1997Registered office changed on 17/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page)
20 July 1997Full accounts made up to 30 September 1996 (12 pages)
20 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Return made up to 25/03/97; no change of members (4 pages)
15 April 1997Return made up to 25/03/97; no change of members (4 pages)
1 July 1996Full accounts made up to 30 September 1995 (14 pages)
1 July 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 25/03/95; full list of members (6 pages)
23 May 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 September 1987Incorporation (15 pages)
8 September 1987Incorporation (15 pages)