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

RUSSELLS LIMITED

13, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, M17 1QS,
Company Registration Number
02867432
Private Limited Company
Active

Company Overview

About Russells Ltd
RUSSELLS LIMITED was founded on 1993-10-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Russells Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSSELLS LIMITED
 
Legal Registered Office
13, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE
TRAFFORD PARK
MANCHESTER
M17 1QS
Other companies in M17
 
Filing Information
Company Number 02867432
Company ID Number 02867432
Date formed 1993-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB696362981  
Last Datalog update: 2024-04-07 04:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELLS 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 RUSSELLS LIMITED
The following companies were found which have the same name as RUSSELLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSSELLS (ACCOUNTANTS) LIMITED 20 RIVERVIEW WAY KEMPSTON BEDFORD BEDFORDSHIRE MK42 7BB Active Company formed on the 2002-11-01
RUSSELLS (ELECTRICAL) LIMITED UNIT 14 EMPIRE INDUSTRIAL PARK ALDRIDGE WALSALL WS9 8UQ Active Company formed on the 1987-04-08
RUSSELLS (WHITCHURCH) LIMITED THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY Dissolved Company formed on the 1995-02-21
RUSSELLS (YOUGHAL) LIMITED NORTH ABBEY, YOUGHAL, CO. CORK. Dissolved Company formed on the 1969-11-04
RUSSELLS & SON LTD 35 Allander Road Glasgow G62 8PN Active - Proposal to Strike off Company formed on the 2021-08-18
RUSSELLS 2 PTY LTD SA 5076 Strike-off action in progress Company formed on the 2010-05-23
RUSSELLS A-G LIMITED 130 MARVELS LANE LONDON SE12 9PG Active Company formed on the 2000-01-13
RUSSELLS ASSOCIATES LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2004-04-05
RUSSELLS AUTO BODY CENTRE LIMITED UNITS 16-18 THE BOSCOMBE CENTRE MILLS WAY AMESBURY SALISBURY WILTSHIRE SP4 7SD Active Company formed on the 2000-09-01
RUSSELLS AT THE LAKE COMPANY 1001 S LAKE STREET JOSEPH OR 97846 Active Company formed on the 1989-02-09
RUSSELLS AT ORCAS, INC. #10 KILLEBREW LK RD ORCAS WA 982800000 Active Company formed on the 1990-06-22
RUSSELLS AGRI SERVICE, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1999-01-21
RUSSELLS AGRI SERVICES PTY LTD VIC 3888 Active Company formed on the 2015-07-07
RUSSELLS AUTO STORE SERVICE INC Delaware Unknown
Russells Ag Service Ltd. Box 596 Nipawin Saskatchewan Active Company formed on the 1996-03-28
RUSSELLS ANTIQUES, INC. FL Inactive Company formed on the 1971-11-24
RUSSELLS AUTO LLC 22 GEHR ROAD Broome HARPURSVILLE NY 13787 Active Company formed on the 2017-07-20
RUSSELLS AND WRANGHAM LIMITED 5 NAVIGATION WHARF OFF YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA Active - Proposal to Strike off Company formed on the 2018-10-14
RUSSELLS AUTO SERVICE INC Delaware Unknown
RUSSELLS ALL CUSTOM ENGINEERING INC California Unknown

Company Officers of RUSSELLS LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID DOWNS
Company Secretary 2008-10-17
LEE DAVID DOWNS
Director 2008-12-05
PAUL JOSEPH FOLEY
Director 2018-07-18
CHRISTOPHER RAYMOND HARPER
Director 2014-08-01
CHARLES VICTOR HENWOOD
Director 2018-07-18
JOHN CHARLES MILLWARD
Director 2014-08-01
ANDREW SCOTT RUSSELL
Director 1997-08-01
GARETH MARK RUSSELL
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES JAY
Director 2008-12-05 2018-06-29
ANDREW SCOTT RUSSELL
Company Secretary 1997-08-01 2008-10-17
DAVID RUSSELL
Director 1994-08-23 1999-03-25
IAN BARLOW
Company Secretary 1993-11-10 1997-08-11
IAN BARLOW
Director 1993-11-10 1997-08-11
IAN HUNTER
Director 1993-11-10 1997-07-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-10-29 1993-11-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-10-29 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID DOWNS RUSSELL HOMES (UK) LIMITED Company Secretary 2008-10-17 CURRENT 2004-03-16 Active
CHARLES VICTOR HENWOOD QUANTA HOMES 3 LTD Director 2017-11-09 CURRENT 2016-02-09 Active
CHARLES VICTOR HENWOOD WBHO CONSTRUCTION UK LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHARLES VICTOR HENWOOD QUANTA HOMES 2 LTD Director 2016-11-26 CURRENT 2016-02-09 Active - Proposal to Strike off
CHARLES VICTOR HENWOOD WBHO UK LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
ANDREW SCOTT RUSSELL UNIT 7 BAILDON MANAGEMENT COMPANY LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
ANDREW SCOTT RUSSELL JDH (HOLDINGS COMPANY) LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
ANDREW SCOTT RUSSELL JDH (MANCHESTER) LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
ANDREW SCOTT RUSSELL PENDLE RUSSELLS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
ANDREW SCOTT RUSSELL JAG PROPERTIES (NORTH-WEST) LTD Director 2010-02-12 CURRENT 2010-02-12 Active
ANDREW SCOTT RUSSELL RUSSELL HOMES (UK) LIMITED Director 2004-04-29 CURRENT 2004-03-16 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
2024-03-30FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 028674320010
2023-11-23APPOINTMENT TERMINATED, DIRECTOR CHARLES VICTOR HENWOOD
2023-11-23DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LOGAN
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674320008
2023-07-26Change of details for Wbho Uk Limited as a person with significant control on 2022-02-15
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-03-28SH08Change of share class name or designation
2022-01-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-03-14SH08Change of share class name or designation
2020-11-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-04-21SH08Change of share class name or designation
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-05-16SH08Change of share class name or designation
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-18SH08Change of share class name or designation
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674320009
2018-11-12AUDAUDITOR'S RESIGNATION
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-08-15AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-08-15AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-08-14PSC02Notification of Wbho Uk Limited as a person with significant control on 2018-07-18
2018-08-14PSC07CESSATION OF ANDREW SCOTT RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC07CESSATION OF ANDREW SCOTT RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC07CESSATION OF ANDREW SCOTT RUSSELL AS A PSC
2018-08-14PSC02Notification of Wbho Uk Limited as a person with significant control on 2018-07-18
2018-08-14PSC07CESSATION OF GARETH MARK RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 750
2018-08-10SH02Sub-division of shares on 2018-07-18
2018-08-10SH02Sub-division of shares on 2018-07-18
2018-08-09SH08Change of share class name or designation
2018-08-09SH08Change of share class name or designation
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-08-06AP01DIRECTOR APPOINTED CHARLES VICTOR HENWOOD
2018-08-06AP01DIRECTOR APPOINTED CHARLES VICTOR HENWOOD
2018-08-06AP01DIRECTOR APPOINTED CHARLES VICTOR HENWOOD
2018-08-03RES01ADOPT ARTICLES 18/07/2018
2018-08-03RES13SUB DIV 18/07/2018
2018-08-03RES12Resolution of varying share rights or name
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES JAY
2018-03-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674320009
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-24AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674320008
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-25AR0129/10/14 FULL LIST
2014-09-09RES13PURSUANT TO SECTION 630 OF THE COMPANIES ACT 2006 01/08/2014
2014-09-09RES13SHARES DIVIDED 01/08/2014
2014-09-09RES01ADOPT ARTICLES 01/08/2014
2014-09-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND HARPER
2014-08-20AP01DIRECTOR APPOINTED MR JOHN CHARLES MILLWARD
2014-06-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-12AUDAUDITOR'S RESIGNATION
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674320007
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 750
2013-11-22AR0129/10/13 FULL LIST
2013-09-23SH0623/09/13 STATEMENT OF CAPITAL GBP 750
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-23AR0129/10/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK RUSSELL / 01/03/2012
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID DOWNS / 13/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES JAY / 13/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RUSSELL / 13/02/2012
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID DOWNS / 13/02/2012
2012-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-11-25AR0129/10/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK RUSSELL / 27/04/2011
2011-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-04-06MEM/ARTSARTICLES OF ASSOCIATION
2011-04-06RES01ALTER ARTICLES 25/03/2011
2011-04-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-17AR0129/10/10 FULL LIST
2010-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-11-20AR0129/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARK RUSSELL / 02/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT RUSSELL / 02/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES JAY / 02/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID DOWNS / 02/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 27/03/2009
2009-03-05RES13RE: TERMS OF CAPITAL GUARANTEE AND INDEMNITY 24/02/2009
2009-03-05RES13RE: TERMS OF CAPITAL GUARANTEE AND INDEMNITY 24/02/2009
2009-03-05RES13RE: TERMS OF CAPITAL GUARANTEE AND INDEMNITY 24/02/2009
2008-12-22288aDIRECTOR APPOINTED PHILIP JAY
2008-12-22288aDIRECTOR APPOINTED LEE DAVID DOWNS
2008-11-24363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ANDREW RUSSELL
2008-10-21288aSECRETARY APPOINTED LEE DAVID DOWNS
2008-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RUSSELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RUSSELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Outstanding LLOYDS BANK PLC
2015-11-17 Outstanding LLOYDS BANK PLC
2014-02-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-03-09 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2012-03-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RUSSELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELLS LIMITED
Trademarks
We have not found any records of RUSSELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELLS 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 (41201 - Construction of commercial buildings) as RUSSELLS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELLS 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 RUSSELLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0161079100Men's or boys' bathrobes, dressing gowns and similar articles of cotton, knitted or crocheted

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 RUSSELLS 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 RUSSELLS 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.