Company NameWilliam Oliver & Rodman Russell Limited
DirectorMarion Hoyle
Company StatusActive
Company Number06012975
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Marion Hoyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bedford Street North Shields
Tyne And Wear
NE29 6NW
Director NameHaydn Daglish Davidson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulsworth Road
Preston Grange
North Shields
Tyne & Wear
NE29 9EN
Director NameMr Paul Barbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TD
Secretary NameHaydn Daglish Davidson
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulsworth Road
Preston Grange
North Shields
Tyne & Wear
NE29 9EN
Director NameMrs Amanda Lynda Burbridge
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bedford Street North Shields
Tyne And Wear
NE29 6NW
Director NameMrs Lynda Joyce Burbridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bedford Street North Shields
Tyne And Wear
NE29 6NW
Director NameMs Karla Young
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Bedford Street North Shields
Tyne And Wear
NE29 6NW
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.worr.co.uk
Telephone0191 2575011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLittle Bedford Street
North Shields
Tyne And Wear
NE29 6NW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2013
Net Worth£87,656
Cash£58,236
Current Liabilities£136,676

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
26 October 2020Termination of appointment of Karla Young as a director on 21 October 2020 (1 page)
21 January 2020Director's details changed for Mrs Marion Hoyle on 19 January 2020 (2 pages)
5 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
1 November 2019Termination of appointment of Amanda Lynda Burbridge as a director on 8 July 2019 (1 page)
1 November 2019Cessation of Paul Barbrook as a person with significant control on 8 July 2019 (1 page)
1 November 2019Termination of appointment of Lynda Joyce Burbridge as a director on 8 July 2019 (1 page)
1 November 2019Termination of appointment of Paul Barbrook as a director on 8 July 2019 (1 page)
1 November 2019Notification of Marion Hoyle as a person with significant control on 8 July 2019 (2 pages)
30 October 2019Appointment of Ms Karla Young as a director on 8 July 2019 (2 pages)
30 October 2019Appointment of Mrs Marion Hoyle as a director on 8 July 2019 (2 pages)
2 July 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Change of share class name or designation (2 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
1 December 2016Appointment of Mrs Amanda Lynda Burbridge as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mrs Amanda Lynda Burbridge as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mrs Lynda Joyce Burbridge as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mrs Lynda Joyce Burbridge as a director on 1 December 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Purchase of own shares. (3 pages)
13 May 2016Purchase of own shares. (3 pages)
9 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 60
(4 pages)
9 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 60
(4 pages)
25 April 2016Termination of appointment of Haydn Daglish Davidson as a secretary on 12 April 2016 (1 page)
25 April 2016Termination of appointment of Haydn Daglish Davidson as a secretary on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Haydn Daglish Davidson as a director on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Haydn Daglish Davidson as a director on 12 April 2016 (1 page)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120
(6 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
(6 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Haydn Daglish Davidson on 18 December 2009 (2 pages)
18 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
18 December 2009Director's details changed for Paul Barbrook on 18 December 2009 (2 pages)
18 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
18 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Paul Barbrook on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Haydn Daglish Davidson on 18 December 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 January 2009Return made up to 29/11/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from little bedford street north shields tyne & wear NE29 6NW (1 page)
6 January 2009Registered office changed on 06/01/2009 from little bedford street north shields tyne & wear NE29 6NW (1 page)
6 January 2009Registered office changed on 06/01/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
6 January 2009Registered office changed on 06/01/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
6 January 2009Return made up to 29/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 December 2007Return made up to 29/11/07; full list of members (3 pages)
13 December 2007Return made up to 29/11/07; full list of members (3 pages)
30 November 2007Ad 24/05/07--------- £ si 4@1=4 £ si 50@1=50 £ ic 66/120 (2 pages)
30 November 2007Ad 24/05/07--------- £ si 4@1=4 £ si 50@1=50 £ ic 66/120 (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
7 December 2006Memorandum and Articles of Association (6 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2006Memorandum and Articles of Association (6 pages)
29 November 2006Incorporation (13 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o wm oliver (north shields) LTD, little bedford street north shields tyne & wear NE29 6NW (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o wm oliver (north shields) LTD, little bedford street north shields tyne & wear NE29 6NW (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Incorporation (13 pages)