UKBizDB.co.uk

GORDON RUSSELL RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gordon Russell Restaurants Limited. The company was founded 20 years ago and was given the registration number 04973581. The firm's registered office is in WORCESTERSHIRE. You can find them at 20 High Street, Broadway, Worcestershire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GORDON RUSSELL RESTAURANTS LIMITED
Company Number:04973581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:20 High Street, Broadway, Worcestershire, WR12 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luggers Hall, Springfield Lane, Broadway, England, WR12 7BT

Director30 September 2022Active
Luggers Hall, Springfield Lane, Broadway, England, WR12 7BT

Director30 September 2022Active
22 Gordon Close, Broadway, WR12 7VJ

Secretary24 November 2003Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary24 November 2003Active
22 Gordon Close, Broadway, WR12 7VJ

Director01 March 2004Active
22 Gordon Close, Broadway, WR12 7VJ

Director30 June 2004Active
72 All Saints Road, Cheltenham, GL52 2HA

Director24 November 2003Active
Lydhurst, 72 All Saints Road, Cheltenham, GL52 2HA

Director01 March 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Director24 November 2003Active

People with Significant Control

Rpd Management Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Luggers Hall, Springfield Lane, Broadway, England, WR12 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gaynor Riley
Notified on:01 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:72, All Saints Road, Cheltenham, England, GL52 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Riley
Notified on:01 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:72, All Saints Road, Cheltenham, England, GL52 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Change account reference date company current extended.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Accounts

Change account reference date company previous shortened.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.