Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONALD RUSSELL LIMITED
Company Information for

DONALD RUSSELL LIMITED

3RD FLOOR, 7 HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
01820834
Private Limited Company
Active

Company Overview

About Donald Russell Ltd
DONALD RUSSELL LIMITED was founded on 1984-05-31 and has its registered office in London. The organisation's status is listed as "Active". Donald Russell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DONALD RUSSELL LIMITED
 
Legal Registered Office
3RD FLOOR
7 HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Filing Information
Company Number 01820834
Company ID Number 01820834
Date formed 1984-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB498526685  
Last Datalog update: 2024-04-06 18:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONALD RUSSELL LIMITED
Is this data useful to you?
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.
Companies with same name DONALD RUSSELL LIMITED
The following companies were found which have the same name as DONALD RUSSELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DONALD RUSSELL HOLDINGS LIMITED 3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Active Company formed on the 2011-12-14
DONALD RUSSELL INTERNATIONAL LIMITED C/O KEPAK GROUP CLONEE CO. MEATH Dissolved Company formed on the 2002-06-12
DONALD RUSSELL REYNOLDS ASSOCIATES INC. 545 MADISON AVE 13TH FLR NEW YORK NY 10022 Active Company formed on the 1989-04-05
Donald Russell Associates, Inc. Delaware Unknown
DONALD RUSSELL FAMILY INVESTMENTS II, LLC FL Inactive Company formed on the 2007-04-03
DONALD RUSSELL, INC. 501 EAST KENNEDY BLVD. TAMPA FL 33602 Inactive Company formed on the 1982-05-04
DONALD RUSSELL CAPITAL, LLC 2419 LAGUNA DRIVE FORT LAUDERDALE FL 33316 Active Company formed on the 2017-02-20
DONALD RUSSELL FAMILY INVESTMENTS, LLC FL Inactive Company formed on the 2007-03-08
Donald Russell General Contracting Inc Maryland Unknown

Company Officers of DONALD RUSSELL LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2012-07-10
PAUL WILLIAM ADAMS
Director 2017-01-16
COLIN GEORGE COPLAND
Director 2012-01-31
DOUGLAS GEORGE CRAWFORD
Director 2017-06-30
TAZIO GAGLIARDI
Director 2011-02-25
ROBERT EDMUND PATRICK MCFARLANE
Director 2013-01-23
GEORGE MOUBRAY WILLIAM VESTEY
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
HANSJOERG BAUMANN
Director 1991-06-28 2017-06-30
PATRICK JAMES MENNIE
Director 2012-11-27 2017-06-30
STEPHEN MURRAY LAMB
Director 2009-10-01 2014-10-10
ELEANOR MATHIESON
Director 2002-05-27 2012-11-27
IAN ARCHIBALD MORRISON
Director 2005-10-18 2012-11-27
HANSJOERG BAUMANN
Company Secretary 2000-09-30 2012-07-10
WILLIAM SAINSBURY DONALD
Director 1991-06-28 2012-01-31
JOHN MICHAEL STONE
Director 1999-10-18 2012-01-31
TIMOTHY JOHN STONE
Director 2002-05-27 2012-01-31
DOUGLAS WATSON DAVIDSON
Director 1996-03-12 2002-04-30
DAVID STEWART WRIGHT
Company Secretary 1993-06-30 2000-09-30
DAVID STEWART WRIGHT
Director 1996-11-30 2000-09-30
SIMON THOMAS BRIGGS
Director 1991-06-28 1999-07-30
JOHN MICHAEL STONE
Director 1991-06-28 1996-11-30
JAMES MCINTYRE WALLACE
Company Secretary 1991-06-28 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE COPLAND COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
COLIN GEORGE COPLAND COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
COLIN GEORGE COPLAND VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
COLIN GEORGE COPLAND ALBION FOODS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN GEORGE COPLAND ALBION FINE FOODS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
COLIN GEORGE COPLAND FINE FOODS GROUP LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
COLIN GEORGE COPLAND FINEFRANCE UK LIMITED Director 2015-10-23 CURRENT 2009-08-08 Active
COLIN GEORGE COPLAND TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
COLIN GEORGE COPLAND FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN GEORGE COPLAND SUNNYDALE FARMS LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COLIN GEORGE COPLAND BOLNEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND WARNHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND SOUTHWATER (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HORSHAM (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND MIDHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND KINGSFOLD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOLBROOK (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND ROFFEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND NUTHURST (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND PETWORTH (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRAWLEY (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND HASSOCKS (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND IFIELD (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND FAYGATE (INTERNATIONAL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN GEORGE COPLAND VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
COLIN GEORGE COPLAND VESTEY GROUP FINANCE LIMITED Director 2014-05-07 CURRENT 1996-10-31 Active
COLIN GEORGE COPLAND JOHN WHARTON MEATS LIMITED Director 2014-05-07 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND VFI WORLDWIDE LIMITED Director 2013-10-17 CURRENT 2010-11-02 Active
COLIN GEORGE COPLAND DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
COLIN GEORGE COPLAND VESTEY FOODS INTERNATIONAL TRADING LIMITED Director 2007-12-14 CURRENT 1995-12-18 Active
COLIN GEORGE COPLAND VESTEY PROPERTIES LIMITED Director 2007-07-27 CURRENT 1974-02-07 Active
COLIN GEORGE COPLAND VESTEY HOLDINGS LIMITED Director 2007-03-30 CURRENT 1900-05-28 Active
COLIN GEORGE COPLAND VESTEY FOODS LIMITED Director 2006-08-01 CURRENT 1994-11-16 Active
COLIN GEORGE COPLAND CRANBROOK MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND MARLPIT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND HARROW MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND COURT MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
COLIN GEORGE COPLAND PINNACLE MEATS LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
DOUGLAS GEORGE CRAWFORD BLAIRMORE LIMITED Director 2017-06-30 CURRENT 1994-04-08 Active
TAZIO GAGLIARDI BLAIRMORE LIMITED Director 2017-07-18 CURRENT 1994-04-08 Active
ROBERT EDMUND PATRICK MCFARLANE DBC FOODSERVICE LIMITED Director 2011-03-16 CURRENT 1919-10-29 Liquidation
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT PROPERTIES LIMITED Director 2016-11-30 CURRENT 2002-07-09 Active
GEORGE MOUBRAY WILLIAM VESTEY COTTAGE DELIGHT LIMITED Director 2016-11-30 CURRENT 1983-06-01 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
GEORGE MOUBRAY WILLIAM VESTEY TECFOODS LIMITED Director 2015-10-23 CURRENT 1988-07-26 Active
GEORGE MOUBRAY WILLIAM VESTEY FINEFRANCE HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GEORGE MOUBRAY WILLIAM VESTEY ST EDMUNDSBURY CATHEDRAL TRUST Director 2013-09-19 CURRENT 2013-09-19 Active
GEORGE MOUBRAY WILLIAM VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
GEORGE MOUBRAY WILLIAM VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
GEORGE MOUBRAY WILLIAM VESTEY GREAT THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GEORGE MOUBRAY WILLIAM VESTEY DONALD RUSSELL HOLDINGS LIMITED Director 2012-01-27 CURRENT 2011-12-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS UK LIMITED Director 2011-11-01 CURRENT 2000-04-12 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY NOVA LIMITED Director 2007-12-14 CURRENT 1920-04-14 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY FOODS LIMITED Director 2007-09-11 CURRENT 1994-11-16 Active
GEORGE MOUBRAY WILLIAM VESTEY LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED Director 2006-12-31 CURRENT 1911-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER ASSET MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1977-05-05 Active
GEORGE MOUBRAY WILLIAM VESTEY ALDER INVESTMENT MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1987-04-16 Active
GEORGE MOUBRAY WILLIAM VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2004-09-30 CURRENT 2000-07-13 Active
GEORGE MOUBRAY WILLIAM VESTEY WESTERN UNITED INVESTMENT COMPANY LIMITED Director 2004-07-12 CURRENT 1918-08-26 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY GROUP LIMITED Director 2003-04-07 CURRENT 2002-07-24 Active
GEORGE MOUBRAY WILLIAM VESTEY VESTEY HOLDINGS LIMITED Director 2000-06-30 CURRENT 1900-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON LAST
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-06Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-07-03Director's details changed for Kenneth Robert Clow on 2023-07-03
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 018208340008
2022-10-21AP01DIRECTOR APPOINTED JAMES SIMON LAST
2022-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-07-28AP01DIRECTOR APPOINTED MRS MARIE MACLEAN
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAMERON LESLIE
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED CALLUM KEANEY
2022-02-25AP01DIRECTOR APPOINTED KENNETH ROBERT CLOW
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS HOBAN
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLAIRE STEPHENSON
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CYRIL OVERTON
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018208340007
2020-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-17AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS HOBAN
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TAZIO GAGLIARDI
2020-03-03AP01DIRECTOR APPOINTED SUSAN CLAIRE STEPHENSON
2019-12-09AP01DIRECTOR APPOINTED MR DEREK CAMERON LESLIE
2019-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM ADAMS
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE CRAWFORD
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-28AP01DIRECTOR APPOINTED MR PETER CYRIL OVERTON
2017-08-22AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE CRAWFORD
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HANSJOERG BAUMANN
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MENNIE
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 17500
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-30PSC02Notification of Donald Russell Holdings Limited as a person with significant control on 2016-04-06
2017-05-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-31AP01DIRECTOR APPOINTED MR PAUL WILLIAM ADAMS
2016-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-06-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/12/15
2016-06-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 17500
2016-06-28AR0128/06/16 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 17500
2015-07-20AR0128/06/15 FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMB
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 17500
2014-07-02AR0128/06/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-03-27AP01DIRECTOR APPOINTED MR ROBERT EDMUND PATRICK MCFARLANE
2013-07-19AR0128/06/13 FULL LIST
2013-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/12
2013-06-24AD02SAIL ADDRESS CREATED
2013-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-11-29AP01DIRECTOR APPOINTED MR PATRICK JAMES MENNIE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MATHIESON
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON
2012-07-11AR0128/06/12 FULL LIST
2012-07-11AP03SECRETARY APPOINTED MR NEIL THORNTON
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY HANSJOERG BAUMANN
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUITE D FIFTH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US
2012-03-07MISCSECTION 519
2012-02-29AP01DIRECTOR APPOINTED MR GEORGE MOUBRAY WILLIAM VESTEY
2012-02-29AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STONE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALD
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2012-02-29AP01DIRECTOR APPOINTED COLIN GEORGE COPLAND
2012-02-08RES12VARYING SHARE RIGHTS AND NAMES
2012-02-08RES01ADOPT ARTICLES 31/01/2012
2012-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-16AR0128/06/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELANOR MATHIESON / 31/12/2010
2011-03-24AP01DIRECTOR APPOINTED MR TAZIO GAGLIARDI
2011-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-11-11AP01DIRECTOR APPOINTED MR STEPHEN MURRAY LAMB
2010-07-02AR0128/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STONE / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARCHIBALD MORRISON / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELANOR MATHIESON / 01/10/2009
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-04363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-11-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-25RES13APPT OF SIGNATORY 19/07/07
2007-10-23363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12123NC INC ALREADY ADJUSTED 16/08/05
2005-09-12RES12VARYING SHARE RIGHTS AND NAMES
2005-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-12RES04£ NC 20000/30000 16/08/
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1101373 Active Licenced property: CARNIE ROAD DONALD RUSSELL LTD KINTORE GB AB51 0QH. Correspondance address: HARLAW BUSINESS CENTRE UNIT 4-7 HARLAW ROAD INDUSTRIAL ESTATE INVERURIE HARLAW ROAD INDUSTRIAL ESTATE GB AB51 4FR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONALD RUSSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-17 Satisfied LLOYDS TSB SCOTLAND PLC
DEBENTURE 2007-09-03 Satisfied LLOYDS TSB SCOTLAND PLC
DEBENTURE 2007-07-27 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-07-30 Satisfied L.R. INVESTMENTS LIMITED
DEBENTURE 1996-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1986-10-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29

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 DONALD RUSSELL LIMITED

Intangible Assets
Patents
We have not found any records of DONALD RUSSELL LIMITED registering or being granted any patents
Domain Names

DONALD RUSSELL LIMITED owns 6 domain names.

baumann.co.uk   blairmorebeef.co.uk   donald-russell.co.uk   beeflarder.co.uk   scotlandbeef.co.uk   scotlandskitchen.co.uk  

Trademarks
We have not found any records of DONALD RUSSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONALD RUSSELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as DONALD RUSSELL LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where DONALD RUSSELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DONALD RUSSELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0002
2018-12-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2018-12-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2018-12-0016
2018-11-0002012030Unseparated or separated forequarters of bovine animals, with bone in, fresh or chilled
2018-11-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2018-11-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2018-11-0002044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2018-11-0002044310Frozen meat of lambs, boneless, frozen
2018-11-0016
2018-10-0016
2018-10-0016
2018-09-0002
2018-09-0002013000Fresh or chilled bovine meat, boneless
2018-09-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2018-09-0002044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2018-09-0002044310Frozen meat of lambs, boneless, frozen
2018-09-0016
2018-08-0002
2018-07-0002
2018-05-0002
2018-05-0002011000Carcases or half-carcases of bovine animals, fresh or chilled
2018-05-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2018-05-0002044310Frozen meat of lambs, boneless, frozen
2018-05-0016010091Uncooked sausages, dry or for spreading, of meat, offal or blood (excl. liver)
2018-05-0016024930Prepared or preserved meat, offal and mixtures, of domestic swine, containing >= 40% but < 80% meat or offal of any kind and fats of any kind (excl. sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts)
2018-04-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2018-04-0002044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2018-02-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2018-02-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2018-02-0002089030Fresh, chilled or frozen meat and edible meat offal of game (excl. rabbits, hares and pigs)
2018-02-0016024930Prepared or preserved meat, offal and mixtures, of domestic swine, containing >= 40% but < 80% meat or offal of any kind and fats of any kind (excl. sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts)
2018-02-0016025010Prepared or preserved meat or offal of bovine animals, uncooked, incl. mixtures of cooked meat or offal and uncooked meat or offal (excl. sausages and similar products, and preparations of liver)
2017-03-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2017-03-0002044310Frozen meat of lambs, boneless, frozen
2017-03-0016
2017-01-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2017-01-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2017-01-0002044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2017-01-0002044310Frozen meat of lambs, boneless, frozen
2016-11-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2016-11-0002044310Frozen meat of lambs, boneless, frozen
2016-11-0002089030Fresh, chilled or frozen meat and edible meat offal of game (excl. rabbits, hares and pigs)
2016-11-0019012000Mixes and doughs of flour, groats, meal, starch or malt extract, not containing cocoa or containing < 40% by weight of cocoa calculated on a totally defatted basis, n.e.s. and of mixes and doughs of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods of heading 0401 to 0404, not containing cocoa or containing < 5% by weight of cocoa calculated on a totally defatted basis, n.e.s., for the preparation of bakers' wares of heading 1905
2016-10-0019019019Malt extract with a dry extract content of < 90%
2016-09-0002022090Frozen bovine cuts, with bone in (excl. carcases and half-carcases, "compensated" quarters, forequarters and hindquarters)
2016-09-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2016-09-0002044290Frozen cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2016-09-0002044310Frozen meat of lambs, boneless, frozen
2016-09-0016
2016-09-0016024919Meat or offal, incl. mixtures, of domestic swine, prepared or preserved, containing, by weight, >= 80% of meat or offal of any kind, incl. pork fat and fats of any kind or origin (excl. hams, shoulders, loins, collars and parts thereof, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of livers and meat extracts)
2016-08-0002023090Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts)
2016-05-0002044310Frozen meat of lambs, boneless, frozen
2016-01-002
2016-01-002013000
2016-01-0019041010Prepared foods obtained by swelling or roasting cereals or cereal products based on maize
2015-10-0019012000Mixes and doughs of flour, groats, meal, starch or malt extract, not containing cocoa or containing < 40% by weight of cocoa calculated on a totally defatted basis, n.e.s. and of mixes and doughs of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods of heading 0401 to 0404, not containing cocoa or containing < 5% by weight of cocoa calculated on a totally defatted basis, n.e.s., for the preparation of bakers' wares of heading 1905
2015-08-0082111000Sets of assorted articles of knives of heading 8211; sets in which there is a higher number of knives of heading 8211 than of any other article
2014-09-0190251920Thermometers and pyrometers, not combined with other instruments, electronic
2013-12-0182119200Knives with fixed blades of base metal (excl. straw knives, machetes, knives and cutting blades for machines or mechanical appliances, table knives, fish knives, butter knives, razors and razor blades and knives of heading 8214)
2013-02-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2012-07-0182119100Table knives having fixed blades of base metal, incl. handles (excl. butter knives and fish knives)
2012-07-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0182152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal
2010-08-0182119400Blades of base metal for table knives, pocket knives and other knives of heading 8211
2010-08-0182152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONALD RUSSELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONALD RUSSELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.