Background WavePink WaveYellow Wave

RUSSELL'S (KIRBYMOORSIDE) LIMITED (00178738)

RUSSELL'S (KIRBYMOORSIDE) LIMITED (00178738) is an active UK company. incorporated on 30 December 1921. with registered office in Malton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. RUSSELL'S (KIRBYMOORSIDE) LIMITED has been registered for 104 years. Current directors include KELLETT, Christopher John, LONG, Janice, MAW, Philip James and 7 others.

Company Number
00178738
Status
active
Type
ltd
Incorporated
30 December 1921
Age
104 years
Address
Eden Works, Eden House Road, Malton, YO17 6RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
KELLETT, Christopher John, LONG, Janice, MAW, Philip James, NASH, James Edward, ROBINSON, Adam David James, RUSSELL, Timothy Paul, SHAW, Henry Edward, SHAW, John, Major, SHAW, William Guy Peter, WHITEHEAD, Robert Neil
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL'S (KIRBYMOORSIDE) LIMITED

RUSSELL'S (KIRBYMOORSIDE) LIMITED is an active company incorporated on 30 December 1921 with the registered office located in Malton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. RUSSELL'S (KIRBYMOORSIDE) LIMITED was registered 104 years ago.(SIC: 46610)

Status

active

Active since 104 years ago

Company No

00178738

LTD Company

Age

104 Years

Incorporated 30 December 1921

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Eden Works, Eden House Road Old Malton Malton, YO17 6RD,

Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Nov 14
Loan Secured
Jan 16
Director Joined
Sept 18
Loan Secured
Feb 19
Director Left
May 19
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

KELLETT, Christopher John

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Secretary
Appointed 30 Nov 2023

KELLETT, Christopher John

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born December 1978
Director
Appointed 03 May 2023

LONG, Janice

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born June 1959
Director
Appointed 28 Sept 2023

MAW, Philip James

Active
Eden Works, MaltonYO17 6RD
Born September 1982
Director
Appointed 19 Aug 2025

NASH, James Edward

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born August 1974
Director
Appointed 01 Apr 2023

ROBINSON, Adam David James

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born April 1985
Director
Appointed 01 Apr 2023

RUSSELL, Timothy Paul

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born February 1967
Director
Appointed 01 May 2001

SHAW, Henry Edward

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born November 1952
Director
Appointed N/A

SHAW, John, Major

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born June 1953
Director
Appointed 19 Mar 2003

SHAW, William Guy Peter

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born November 1955
Director
Appointed 19 Mar 2003

WHITEHEAD, Robert Neil

Active
Eden Works, Eden House Road, MaltonYO17 6RD
Born September 1956
Director
Appointed N/A

WARD, Darrell

Resigned
Eden Works, Eden House Road, MaltonYO17 6RD
Secretary
Appointed 28 Apr 2019
Resigned 30 Nov 2023

WHITEHEAD, Robert Neil

Resigned
Eden Works, Eden House Road, MaltonYO17 6RD
Secretary
Appointed N/A
Resigned 28 Apr 2019

ARCHER, John Richard

Resigned
Eden Works, Eden House Road, MaltonYO17 6RD
Born March 1943
Director
Appointed 21 Mar 1997
Resigned 28 Apr 2019

MORLEY, Christopher John

Resigned
Stoneleigh, YorkYO62 5JF
Born December 1964
Director
Appointed 01 Jan 2000
Resigned 26 Aug 2005

RIDLEY, Stephen John

Resigned
Eden Works, Eden House Road, MaltonYO17 6RD
Born December 1970
Director
Appointed 06 Jun 2005
Resigned 17 Oct 2014

RUSSELL, John Howard

Resigned
Middleton House, PickeringYO18 8PA
Born March 1938
Director
Appointed N/A
Resigned 06 Mar 2010

SHAW, Evelyn Myrtle Ord

Resigned
Welburn Manor, YorkYO6 6HH
Born February 1921
Director
Appointed N/A
Resigned 26 Aug 1997

SHAW, John Henry Reginald

Resigned
Welburn Manor, YorkYO62 6HH
Born January 1921
Director
Appointed N/A
Resigned 26 Dec 2002

WARD, Darrell

Resigned
Eden Works, Eden House Road, MaltonYO17 6RD
Born May 1969
Director
Appointed 24 Sept 2018
Resigned 30 Nov 2023

WATSON, Roy Mervyn

Resigned
1 Pottergate, YorkYO6 5BU
Born November 1928
Director
Appointed N/A
Resigned 31 Dec 1993
Fundings
Financials
Latest Activities

Filing History

147

Accounts Amended With Accounts Type Full
24 October 2025
AAMDAAMD
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Part
1 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Resolution
2 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2019
CC04CC04
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
11 August 2011
MG01MG01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
18 January 2008
287Change of Registered Office
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2004
MEM/ARTSMEM/ARTS
Resolution
13 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
16 June 1992
AUDAUD
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
9 May 1990
363363
Accounts With Accounts Type Full Group
25 April 1990
AAAnnual Accounts
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
15 October 1987
288288
Accounts With Accounts Type Full Group
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
12 June 1987
288288
Legacy
17 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts