Background WavePink WaveYellow Wave

RUSSELL RICHARDSON & SONS LIMITED (01351912)

RUSSELL RICHARDSON & SONS LIMITED (01351912) is an active UK company. incorporated on 7 February 1978. with registered office in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. RUSSELL RICHARDSON & SONS LIMITED has been registered for 48 years.

Company Number
01351912
Status
active
Type
ltd
Incorporated
7 February 1978
Age
48 years
Address
Optima Park, Dartford, DA1 4QX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL RICHARDSON & SONS LIMITED

RUSSELL RICHARDSON & SONS LIMITED is an active company incorporated on 7 February 1978 with the registered office located in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. RUSSELL RICHARDSON & SONS LIMITED was registered 48 years ago.(SIC: 38110)

Status

active

Active since 48 years ago

Company No

01351912

LTD Company

Age

48 Years

Incorporated 7 February 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Optima Park Unit 4 Thomas Road Dartford, DA1 4QX,

Previous Addresses

11-14 Park House Lane Sheffield S9 1XA England
From: 3 January 2019To: 25 February 2026
. Clay Street Sheffield South Yorkshire S9 2PE
From: 23 March 2010To: 3 January 2019
Unit 5 Fitzwalter Industrial Estate Fitzwalter Road Sheffield South Yorkshire S2 2PS
From: 7 February 1978To: 23 March 2010
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Dec 13
Funding Round
Jul 14
Loan Secured
Oct 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
May 20
Director Left
Jul 23
Director Left
Jul 23
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Capital Variation Of Rights Attached To Shares
4 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
4 March 2026
MAMA
Capital Name Of Class Of Shares
4 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2026
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 November 2021
AAMDAAMD
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
11 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
13 June 2001
88(2)R88(2)R
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
287Change of Registered Office
Legacy
21 September 1993
363aAnnual Return
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
16 September 1992
363aAnnual Return
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
23 July 1991
88(2)R88(2)R
Legacy
19 September 1990
288288
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
9 May 1990
288288
Accounts With Accounts Type Small
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
24 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
26 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Miscellaneous
7 February 1978
MISCMISC