Background WavePink WaveYellow Wave

RUSSELL HOMES (UK) LIMITED (05075645)

RUSSELL HOMES (UK) LIMITED (05075645) is an active UK company. incorporated on 16 March 2004. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of domestic buildings. RUSSELL HOMES (UK) LIMITED has been registered for 22 years. Current directors include FOLEY, Paul Joseph, KERSHAW, Daniel Jonathan, LOGAN, Andrew Christopher and 2 others.

Company Number
05075645
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
13, Westpoint Enterprise Park Clarence Avenue, Manchester, M17 1QS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FOLEY, Paul Joseph, KERSHAW, Daniel Jonathan, LOGAN, Andrew Christopher, RUSSELL, Andrew Scott, RUSSELL, Gareth Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL HOMES (UK) LIMITED

RUSSELL HOMES (UK) LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RUSSELL HOMES (UK) LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

05075645

LTD Company

Age

22 Years

Incorporated 16 March 2004

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 19 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester, M17 1QS,

Previous Addresses

, Alliance House Clarence Avenue, 13 Westpoint Enterprise Park, Trafford Park Manchester, Greatermanchester, M17 1QS
From: 16 March 2004To: 8 September 2016
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Sept 13
Loan Secured
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Funding Round
Dec 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Feb 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Sept 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DOWNS, Lee David

Active
Clarence Avenue, ManchesterM17 1QS
Secretary
Appointed 17 Oct 2008

FOLEY, Paul Joseph

Active
Clarence Avenue, ManchesterM17 1QS
Born February 1967
Director
Appointed 18 Jul 2018

KERSHAW, Daniel Jonathan

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1974
Director
Appointed 25 Oct 2007

LOGAN, Andrew Christopher

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1974
Director
Appointed 23 Nov 2023

RUSSELL, Andrew Scott

Active
Clarence Avenue, ManchesterM17 1QS
Born December 1969
Director
Appointed 29 Apr 2004

RUSSELL, Gareth Mark

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1972
Director
Appointed 01 May 2005

RUSSELL, Andrew Scott

Resigned
12 Taunton Avenue, RochdaleOL11 5LD
Secretary
Appointed 29 Apr 2004
Resigned 17 Oct 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 29 Apr 2004

HENWOOD, Charles Victor

Resigned
Clarence Avenue, ManchesterM17 1QS
Born October 1963
Director
Appointed 18 Jul 2018
Resigned 23 Nov 2023

KELLY, Richard Ian

Resigned
30 Wood Lane, TimperleyWA15 7PS
Born March 1970
Director
Appointed 29 Apr 2004
Resigned 27 Jul 2007

RUSSELL, David

Resigned
Clarence Avenue, ManchesterM17 1QS
Born September 1956
Director
Appointed 29 Apr 2004
Resigned 18 Jul 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Mar 2004
Resigned 29 Apr 2004

Persons with significant control

3

Great Suffolk Street, LondonSE1 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018

Mr Andrew Scott Russell

Active
Clarence Avenue, ManchesterM17 1QS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Mr Gareth Mark Russell

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Auditors Resignation Company
21 December 2023
AUDAUD
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Auditors Resignation Company
12 November 2018
AUDAUD
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
9 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Auditors Resignation Company
12 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
14 March 2012
MG01MG01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Legacy
28 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Change Account Reference Date Company Current Extended
9 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Legacy
15 September 2010
MG01MG01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Legacy
10 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
9 May 2009
288cChange of Particulars
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
88(2)R88(2)R
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
287Change of Registered Office
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation