Background WavePink WaveYellow Wave

RUSSELLS SUPPLIES LIMITED (00377618)

RUSSELLS SUPPLIES LIMITED (00377618) is an active UK company. incorporated on 3 December 1942. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. RUSSELLS SUPPLIES LIMITED has been registered for 83 years. Current directors include BARKES, Bryan Rogerson, BARKES, Richard John Neville, BARKES, Simon Rogerson.

Company Number
00377618
Status
active
Type
ltd
Incorporated
3 December 1942
Age
83 years
Address
C/O Bemco Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BARKES, Bryan Rogerson, BARKES, Richard John Neville, BARKES, Simon Rogerson
SIC Codes
46439, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELLS SUPPLIES LIMITED

RUSSELLS SUPPLIES LIMITED is an active company incorporated on 3 December 1942 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. RUSSELLS SUPPLIES LIMITED was registered 83 years ago.(SIC: 46439, 46520)

Status

active

Active since 83 years ago

Company No

00377618

LTD Company

Age

83 Years

Incorporated 3 December 1942

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Bemco Clavering House Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

PO Box 2Bd Clavering Court Clavering Place Newcastle upon Tyne NE1 3NG
From: 4 July 2012To: 16 April 2025
, P O Box 2Bd Kings House, Forth Banks, Newcastle upon Tyne, Tyne and Wear, NE99 2BD
From: 3 December 1942To: 4 July 2012
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARKES, Richard John Neville

Active
Clavering House, Newcastle Upon TyneNE1 3NG
Secretary
Appointed 01 Nov 2013

BARKES, Bryan Rogerson

Active
The Keir 24 West Side, LondonSW19 1TN
Born May 1933
Director
Appointed 01 Apr 2003

BARKES, Richard John Neville

Active
Clavering House, Newcastle Upon TyneNE1 3NG
Born August 1954
Director
Appointed 01 Nov 2013

BARKES, Simon Rogerson

Active
Church House, GillinghamSP8 5RL
Born November 1957
Director
Appointed 01 Apr 2003

PATTISON, Alan

Resigned
11 Foxglove Close, BlythNE24 3XH
Secretary
Appointed 01 Apr 2003
Resigned 31 Oct 2013

TAYLOR, Paul Kingston

Resigned
Mellor House, ShabbingtonHP18 9HN
Secretary
Appointed N/A
Resigned 01 Apr 2003

BANKS, James Edward

Resigned
1 Durrants Drive, RickmansworthWD3 3NL
Born January 1933
Director
Appointed N/A
Resigned 30 Nov 1996

HUMPHREY, Marilyn Marjorie

Resigned
Brambles Gribble Lane, ChichesterPO20 6BP
Born October 1947
Director
Appointed 22 Jul 2002
Resigned 01 Apr 2003

LOMAS, Paul David

Resigned
17 Culverden Road, South OxheyWD19 7RQ
Born October 1960
Director
Appointed 01 Jun 1996
Resigned 18 Sept 2008

MOORE, Michael John

Resigned
15 Rushendon Furlong, Leighton BuzzardLU7 9QX
Born March 1953
Director
Appointed 01 Jun 1996
Resigned 17 Sept 2008

PATTISON, Alan

Resigned
11 Foxglove Close, BlythNE24 3XH
Born June 1948
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2013

RAMSAY, Andrew Forrest

Resigned
The Bothy, MaidenheadSL6 6QY
Born December 1937
Director
Appointed N/A
Resigned 25 Jul 2002

TAYLOR, Paul Kingston

Resigned
Mellor House, ShabbingtonHP18 9HN
Born September 1949
Director
Appointed N/A
Resigned 01 Apr 2003
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Legacy
7 March 2003
403aParticulars of Charge Subject to s859A
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
4 August 2002
288cChange of Particulars
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
31 August 2000
AAMDAAMD
Legacy
18 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
13 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
5 June 1990
155(6)b155(6)b
Legacy
5 June 1990
155(6)b155(6)b
Legacy
9 May 1990
155(6)a155(6)a
Legacy
4 May 1990
288288
Resolution
4 May 1990
RESOLUTIONSResolutions
Resolution
4 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
20 June 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1988
288288
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
21 April 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
31 October 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Accounts With Made Up Date
22 December 1983
AAAnnual Accounts
Accounts With Made Up Date
10 June 1983
AAAnnual Accounts