General information

Name:

Anthony Russel Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 03865881

Incorporation date: 1999-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Anthony Russel Limited company has been offering its services for twenty five years, as it's been founded in 1999. Started with Companies House Reg No. 03865881, Anthony Russel is a Private Limited Company with office in Winghams House 9 Freeport Office Village, Braintree CM77 8YG. This company's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. Anthony Russel Ltd reported its account information for the period that ended on Sat, 31st Dec 2022. The firm's most recent confirmation statement was filed on Sat, 30th Sep 2023.

Concerning this particular company, just about all of director's assignments have so far been met by Wayne H. who was assigned to lead the company in 2006 in January. That company had been directed by Stephen J. up until 2009. What is more a different director, specifically Anthony M. quit on June 8, 2023.

Financial data based on annual reports

Company staff

Wayne H.

Role: Director

Appointed: 27 January 2006

Latest update: 21 March 2024

People with significant control

The companies with significant control over the firm are as follows: Anthony Russel Group Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Braintree at Freeport Office Village, CM77 8YG, Essex and was registered as a PSC under the reg no 14664654. Wayne H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony Russel Group Ltd
Address: 9 Freeport Office Village, Braintree, Essex, CM77 8YG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14664654
Notified on 13 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mickie H.
Notified on 8 June 2023
Ceased on 13 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony M.
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 6 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 August 2013
Annual Accounts 15 July 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 July 2014
Annual Accounts 8 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 26 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 69201 : Accounting and auditing activities
24
Company Age

Similar companies nearby

Closest companies