Company NameAnthony Russel Limited
DirectorWayne Richard Hockley
Company StatusActive
Company Number03865881
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne Richard Hockley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(6 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, 11 Freeport Office Village Century Driv
Braintree
Essex
CM77 8YG
Director NameMr Anthony Charles Metcalf
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameMr Russel James Short
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address34 Alder Drive
Chelmsford
Essex
CM2 9EY
Secretary NameDena Beverly Metcalf
NationalityBritish
StatusResigned
Appointed18 November 2002(3 years after company formation)
Appointment Duration20 years, 6 months (resigned 08 June 2023)
RoleCompany Director
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Stephen Howard Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWildings The Street
Pebmarsh
Halstead
Essex
CO9 2NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteanthonyrussel.ltd.uk
Telephone01376 562494
Telephone regionBraintree

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

65 at £1Dena Beverly Metcalf
9.56%
Ordinary D
65 at £1Mickie Hockley
9.56%
Ordinary D
50 at £1Anthony Charles Metcalf
7.35%
Ordinary B
50 at £1Mr Wayne R. Hockley
7.35%
Ordinary C
225 at £1Anthony Charles Metcalf
33.09%
Ordinary A
225 at £1Mr Wayne R. Hockley
33.09%
Ordinary A

Financials

Year2014
Net Worth£22,812
Cash£27,101
Current Liabilities£114,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

17 July 2008Delivered on: 22 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 November 2023Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 November 2023 (1 page)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
16 November 2023Change of details for Mr Wayne Richard Hockley as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Notification of Anthony Russel Group Ltd as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Change of details for Mr Wayne Richard Hockley as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Cessation of Mickie Joanna Hockley as a person with significant control on 13 November 2023 (1 page)
25 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 June 2023Termination of appointment of Anthony Charles Metcalf as a director on 8 June 2023 (1 page)
28 June 2023Termination of appointment of Dena Beverly Metcalf as a secretary on 8 June 2023 (1 page)
28 June 2023Cessation of Anthony Charles Metcalf as a person with significant control on 8 June 2023 (1 page)
28 June 2023Notification of Mickie Hockley as a person with significant control on 8 June 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
10 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Change of details for Mr Wayne Richard Hockley as a person with significant control on 2 March 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Change of details for Mr Wayne Richard Hockley as a person with significant control on 2 March 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 680
(6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 680
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 680
(6 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 680
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 680
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 680
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 October 2012Secretary's details changed for Dena Beverly Metcalf on 29 September 2012 (1 page)
26 October 2012Director's details changed for Mr Anthony Charles Metcalf on 29 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Anthony Charles Metcalf on 29 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Wayne Richard Hockley on 29 September 2012 (2 pages)
26 October 2012Secretary's details changed for Dena Beverly Metcalf on 29 September 2012 (1 page)
26 October 2012Director's details changed for Mr Wayne Richard Hockley on 29 September 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 12 August 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 August 2009Appointment terminated director stephen jones (1 page)
2 August 2009Appointment terminated director stephen jones (1 page)
9 January 2009Ad 01/11/08\gbp si 80@1=80\gbp ic 600/680\ (2 pages)
9 January 2009Ad 01/11/08\gbp si 80@1=80\gbp ic 600/680\ (2 pages)
28 November 2008Director appointed stephen howard jones (2 pages)
28 November 2008Director appointed stephen howard jones (2 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
20 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2005Ad 30/11/05--------- £ si 588@1=588 £ ic 12/600 (4 pages)
20 December 2005Ad 30/11/05--------- £ si 588@1=588 £ ic 12/600 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
7 December 2004Return made up to 21/10/04; full list of members (8 pages)
7 December 2004Return made up to 21/10/04; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 December 2003Return made up to 21/10/03; full list of members (7 pages)
8 December 2003Return made up to 21/10/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
13 November 2002Return made up to 21/10/02; full list of members (7 pages)
13 November 2002Return made up to 21/10/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2001Return made up to 21/10/01; full list of members (8 pages)
1 November 2001Return made up to 21/10/01; full list of members (8 pages)
12 February 2001Ad 01/11/99--------- £ si 9@1 (2 pages)
12 February 2001Ad 01/11/99--------- £ si 1@1 (2 pages)
12 February 2001Ad 01/11/99--------- £ si 1@1 (2 pages)
12 February 2001Ad 01/11/99--------- £ si 9@1 (2 pages)
9 February 2001Return made up to 21/10/00; full list of members (6 pages)
9 February 2001Return made up to 21/10/00; full list of members (6 pages)
17 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
21 October 1999Incorporation (22 pages)
21 October 1999Incorporation (22 pages)