UKBizDB.co.uk

RUSSELL HUME LIMITED

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

This company is commonly known as Russell Hume Limited. The company was founded 28 years ago and was given the registration number 03127969. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:RUSSELL HUME LIMITED
Company Number:03127969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1995
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Russell Hume Centre, 3 Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director01 February 2011Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director01 March 2008Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director06 February 1996Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director05 November 2016Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director01 December 2016Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director01 October 2015Active
70 Widney Manor Road, Solihull, B91 3JQ

Secretary04 October 1999Active
11 Ash Close, North Duffield, YO8 5TR

Secretary09 October 1996Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Secretary20 November 1995Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Secretary01 October 2004Active
Kingsleigh House Drury Lane, Martin Hussingtree, Worcester, WR3 8TD

Secretary21 March 2000Active
27 Pilgrims Way, Sinfin, Derby, DE24 3JG

Secretary27 August 1999Active
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD

Secretary22 April 1996Active
82 Tyrone Road, Thorpe Bay, SS1 3HB

Director19 February 1996Active
Smokejacks 1 Granville Road, Barnet, EN5 4DU

Director31 March 2008Active
Greystones Leeds Road, Collingham, Wetherby, LS22 5AA

Director01 April 1998Active
70 Widney Manor Road, Solihull, B91 3JQ

Director04 October 1999Active
10, Suton Grange Close, Harrogate, HG3 2UK

Director01 March 2008Active
11 Ash Close, North Duffield, YO8 5TR

Director09 October 1996Active
The Russell Hume Centre 3, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director01 July 2013Active
1 Balsam Close, Walnut Tree, Milton Keynes, MK7 7NB

Director01 April 1998Active
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN

Director20 November 1995Active
26 The Oval, Turnford, Broxbourne, EN10 6DQ

Director31 March 2008Active
Hillcrest 7 Highgate, Park Road Cross Hills, Keighley, BD20 8BE

Director25 August 1999Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 October 2004Active
Kingsleigh House Drury Lane, Martin Hussingtree, Worcester, WR3 8TD

Director21 March 2000Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 April 1998Active
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD

Director22 April 1996Active
Cornerways 9 Vine Close, Littleover, Derby, DE23 7BX

Director06 February 1996Active
4 New Road, Bolehill, Wirksworth, DE4 4GL

Director20 November 1995Active

People with Significant Control

Mr David Andrew Holding
Notified on:20 November 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-09-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-18Insolvency

Liquidation disclaimer notice.

Download
2019-01-18Insolvency

Liquidation disclaimer notice.

Download
2019-01-18Insolvency

Liquidation disclaimer notice.

Download
2019-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-09-26Insolvency

Liquidation in administration progress report.

Download
2018-05-16Insolvency

Liquidation in administration result creditors meeting.

Download
2018-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-04-24Insolvency

Liquidation in administration proposals.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-07Address

Change registered office address company with date old address new address.

Download
2018-02-28Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.