Company Information for RUSSELL PUBLISHING LIMITED
COURT LODGE, HOGTROUGH HILL, BRASTED, KENT, TN16 1NU,
|
Company Registration Number
02709148 Private Limited Company
Active |
| Company Name | |
|---|---|
| RUSSELL PUBLISHING LIMITED | |
| Legal Registered Office | |
| COURT LODGE HOGTROUGH HILL BRASTED KENT TN16 1NU Other companies in TN16 | |
| Company Number | 02709148 | |
|---|---|---|
| Company ID Number | 02709148 | |
| Date formed | 1992-04-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 23/04/2016 | |
| Return next due | 21/05/2017 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID | GB577897847 |
| Last Datalog update: | 2026-05-05 07:53:29 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
RUSSELL PUBLISHING, L.L.C. | 1146 S TINCUP WAY FRANKTOWN CO 80116 | Voluntarily Dissolved | Company formed on the 2002-04-16 |
![]() |
RUSSELL PUBLISHING GROUP, LLC | 11362 CASA GRANDE TRL FRISCO TX 75033 | Active | Company formed on the 2013-11-20 |
![]() |
RUSSELL PUBLISHING LLC | New Jersey | Unknown | |
![]() |
RUSSELL PUBLISHING LLC | California | Unknown | |
![]() |
RUSSELL PUBLISHING LLC | North Carolina | Unknown | |
| RUSSELL PUBLISHING HOLDINGS LIMITED | COURT LODGE HOGTROUGH HILL BRASTED KENT TN16 1NU | Active | Company formed on the 2022-11-11 | |
![]() |
RUSSELL PUBLISHING LLC | 226 Old Bridge St Onondaga East Syracuse NY 13057 | Active | Company formed on the 2025-02-02 |
| Officer | Role | Date Appointed |
|---|---|---|
HOWARD FRANK MEDCALFE |
||
ALISON MARY FRANCES RUSSELL |
||
JOSHUA NEIL THOMAS RUSSELL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
VIVIEN JANE COTTERILL-LEE |
Director | ||
ROBIN GRAHAM HEPBURN |
Director | ||
MARK SCANLON |
Director | ||
ANTHONY SPITERI |
Company Secretary | ||
ANTHONY SPITERI |
Director | ||
IAN RUSSELL |
Director | ||
VINCENT VIKENTIOU |
Company Secretary | ||
DARREN NICHOLAS WALLER |
Company Secretary | ||
ALISON MARY FRANCIS RUSSELL |
Company Secretary | ||
RICHARD HASSECK |
Company Secretary | ||
ALISON MARY FRANCES RUSSELL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Unaudited abridged accounts made up to 2024-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 23/04/25, WITH UPDATES | ||
| Unaudited abridged accounts made up to 2023-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2022-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR ALISON MARY FRANCES RUSSELL | ||
| DIRECTOR APPOINTED JOSHUA NEIL THOMAS RUSSELL | ||
| DIRECTOR APPOINTED MRS ALISON MARY FRANCES RUSSELL | ||
| CESSATION OF ALISON MARY FRANCES RUSSELL AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF JOSHUA NEIL THOMAS RUSSELL AS A PERSON OF SIGNIFICANT CONTROL | ||
| Unaudited abridged accounts made up to 2021-12-31 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
| TM02 | Termination of appointment of Howard Frank Medcalfe on 2021-04-28 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
| LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN COTTERILL-LEE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HEPBURN | |
| AP01 | DIRECTOR APPOINTED MR JOSHUA NEIL THOMAS RUSSELL | |
| LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD FRANK MEDCALFE on 2012-05-09 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCANLON / 09/05/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY FRANCES RUSSELL / 09/05/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM HEPBURN / 09/05/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JANE COTTERILL-LEE / 09/05/2012 | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 23/04/11 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 23/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY FRANCES RUSSELL / 23/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JANE COTTERILL-LEE / 23/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCANLON / 04/01/2010 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
| 288a | SECRETARY APPOINTED MR HOWARD FRANK MEDCALFE | |
| 288a | DIRECTOR APPOINTED MRS VIVIEN JANE COTTERILL-LEE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SPITERI | |
| 288b | APPOINTMENT TERMINATED SECRETARY ANTHONY SPITERI | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED MARK DAVID SCANLON | |
| 288a | DIRECTOR APPOINTED ROBIN GRAHAM HEPBURN | |
| 363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 4 BOURLET CLOSE LONDON W1W 7BJ | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 30/04/01 | |
| 363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.81 | 9 |
| MortgagesNumMortOutstanding | 0.45 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
| Creditors Due Within One Year | 2013-12-31 | £ 542,368 |
|---|---|---|
| Creditors Due Within One Year | 2012-12-31 | £ 509,013 |
| Provisions For Liabilities Charges | 2013-12-31 | £ 33,717 |
| Provisions For Liabilities Charges | 2012-12-31 | £ 29,174 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL PUBLISHING LIMITED
| Called Up Share Capital | 2013-12-31 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-12-31 | £ 0 |
| Cash Bank In Hand | 2013-12-31 | £ 781,575 |
| Cash Bank In Hand | 2012-12-31 | £ 634,098 |
| Current Assets | 2013-12-31 | £ 1,195,902 |
| Current Assets | 2012-12-31 | £ 1,048,472 |
| Debtors | 2013-12-31 | £ 414,327 |
| Debtors | 2012-12-31 | £ 414,374 |
| Debtors | 2011-12-31 | £ 414,029 |
| Shareholder Funds | 2013-12-31 | £ 735,120 |
| Shareholder Funds | 2012-12-31 | £ 613,938 |
| Tangible Fixed Assets | 2013-12-31 | £ 115,303 |
| Tangible Fixed Assets | 2012-12-31 | £ 103,653 |
| Tangible Fixed Assets | 2011-12-31 | £ 120,241 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Consultancy |
| Suffolk County Council | |
|
Signs & Street Furniture |
| Essex County Council | |
|
|
| Essex County Council | |
|
|
| Nottingham City Council | |
|
|
| Nottingham City Council | |
|
475 - OTHER SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
|---|---|---|---|---|
| c/o Fiscal Solutions NUF Postboks 13 NARVIK Norway / Norge 1805 | 912978931 | Brønnøysundregistrene / Norway Company Register | 2014-01-06 | Active |
| c/o Fiscal Solutions NUF Postboks 13 NARVIK Norway / Norge 1805 | 912978931 | Brønnøysundregistrene / Norway Company Register | 2014-01-06 | Active |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |