Company NameRussells Supplies Limited
Company StatusActive
Company Number00377618
CategoryPrivate Limited Company
Incorporation Date3 December 1942(81 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameBryan Rogerson Barkes
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(60 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keir 24 West Side
Wimbledon Common
London
SW19 1TN
Director NameSimon Rogerson Barkes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(60 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Street, West Stour
Gillingham
Dorset
SP8 5RL
Director NameMr Richard John Neville Barkes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(70 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2bd
Clavering Court Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMr Richard John Neville Barkes
StatusCurrent
Appointed01 November 2013(70 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressPO Box 2bd
Clavering Court Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameJames Edward Banks
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(48 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address1 Durrants Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NL
Director NameAndrew Forrest Ramsay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(48 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressThe Bothy
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NamePaul Kingston Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House
Ickford Road
Shabbington
Buckinghamshire
HP18 9HN
Secretary NamePaul Kingston Taylor
NationalityBritish
StatusResigned
Appointed01 May 1991(48 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House
Ickford Road
Shabbington
Buckinghamshire
HP18 9HN
Director NamePaul David Lomas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(53 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 September 2008)
RoleManager
Correspondence Address17 Culverden Road
South Oxhey
Hertfordshire
WD19 7RQ
Director NameMichael John Moore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(53 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2008)
RoleManager
Correspondence Address15 Rushendon Furlong
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9QX
Director NameMarilyn Marjorie Humphrey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(59 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2003)
RoleCo Director
Correspondence AddressBrambles Gribble Lane
Oving
Chichester
West Sussex
PO20 6BP
Director NameAlan Pattison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(60 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Blyth
Northumberland
NE24 3XH
Secretary NameAlan Pattison
NationalityBritish
StatusResigned
Appointed01 April 2003(60 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Blyth
Northumberland
NE24 3XH

Contact

Websitebemco.co.uk

Location

Registered AddressClavering Court
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3k at £1British Electrical & Manufacturing Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

30 August 2006Delivered on: 8 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 July 2003Delivered on: 6 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding
17 May 2002Delivered on: 22 May 2002
Satisfied on: 9 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 May 2000Delivered on: 13 May 2000
Satisfied on: 7 March 2003
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined therein).
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Fully Satisfied
23 April 1990Delivered on: 3 May 1990
Satisfied on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
12 August 1988Delivered on: 31 August 1988
Satisfied on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge
Secured details: All monies due or to become due from J.W.russell LTD to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of balmoral road watford hertfordshire T.N. hd 208055. fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Fully Satisfied
4 June 1986Delivered on: 12 June 1986
Satisfied on: 20 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or J.W.russell limited to the chargee on any account whatsoever.
Particulars: F/H land tog. With premises lying to the south of balmoral rd, & in federal way. Watford, hertfordshire ttle no. H.d 6779 (see doc M80 for full details) fixed charge over all plant machinery implements utensils furniture and equipment etc.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,008
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,008
(5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,008
(5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,008
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,008
(5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,008
(5 pages)
11 November 2013Appointment of Mr Richard John Neville Barkes as a secretary (1 page)
11 November 2013Termination of appointment of Alan Pattison as a secretary (1 page)
11 November 2013Termination of appointment of Alan Pattison as a secretary (1 page)
11 November 2013Termination of appointment of Alan Pattison as a director (1 page)
11 November 2013Appointment of Mr Richard John Neville Barkes as a secretary (1 page)
11 November 2013Termination of appointment of Alan Pattison as a director (1 page)
11 November 2013Appointment of Mr Richard John Neville Barkes as a director (2 pages)
11 November 2013Appointment of Mr Richard John Neville Barkes as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
4 July 2012Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Bryan Rogerson Barkes on 14 June 2010 (2 pages)
7 September 2010Director's details changed for Bryan Rogerson Barkes on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2008Appointment terminated director paul lomas (1 page)
6 October 2008Appointment terminated director michael moore (1 page)
6 October 2008Appointment terminated director michael moore (1 page)
6 October 2008Appointment terminated director paul lomas (1 page)
10 July 2008Director's change of particulars / simon barkes / 10/07/2008 (1 page)
10 July 2008Return made up to 14/06/08; full list of members (4 pages)
10 July 2008Return made up to 14/06/08; full list of members (4 pages)
10 July 2008Director's change of particulars / simon barkes / 10/07/2008 (1 page)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 14/06/07; full list of members (3 pages)
13 July 2007Return made up to 14/06/07; full list of members (3 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 14/06/04; full list of members (8 pages)
28 June 2004Return made up to 14/06/04; full list of members (8 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
21 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
18 July 2003Return made up to 14/06/03; full list of members (8 pages)
18 July 2003Return made up to 14/06/03; full list of members (8 pages)
15 July 2003Full accounts made up to 30 September 2002 (12 pages)
15 July 2003Full accounts made up to 30 September 2002 (12 pages)
28 April 2003Registered office changed on 28/04/03 from: 3 regal way watford herts WD2 4FN (1 page)
28 April 2003Registered office changed on 28/04/03 from: 3 regal way watford herts WD2 4FN (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary's particulars changed;director's particulars changed (1 page)
4 August 2002Director resigned (1 page)
31 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Full accounts made up to 30 September 2001 (11 pages)
31 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
11 September 2001Full accounts made up to 30 September 2000 (11 pages)
11 September 2001Full accounts made up to 30 September 2000 (11 pages)
10 July 2001Return made up to 14/06/01; full list of members (7 pages)
10 July 2001Return made up to 14/06/01; full list of members (7 pages)
31 August 2000Amended full accounts made up to 30 September 1999 (11 pages)
31 August 2000Amended full accounts made up to 30 September 1999 (11 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
26 June 2000Full accounts made up to 30 September 1999 (11 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
26 June 2000Full accounts made up to 30 September 1999 (11 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 July 1998Full accounts made up to 30 September 1997 (12 pages)
15 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 September 1996 (12 pages)
6 July 1997Full accounts made up to 30 September 1996 (12 pages)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
7 July 1996Return made up to 14/06/96; full list of members (6 pages)
7 July 1996Full accounts made up to 30 September 1995 (12 pages)
7 July 1996Full accounts made up to 30 September 1995 (12 pages)
7 July 1996Return made up to 14/06/96; full list of members (6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
23 May 1991Full accounts made up to 30 September 1990 (17 pages)
23 May 1991Full accounts made up to 30 September 1990 (17 pages)
22 December 1983Accounts made up to 30 September 1982 (10 pages)
22 December 1983Accounts made up to 30 September 1982 (10 pages)
10 June 1983Accounts made up to 30 September 1981 (10 pages)
10 June 1983Accounts made up to 30 September 1981 (10 pages)