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

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

5 Fleet Place, London, EC4M 7RD,
Company Registration Number
05392438
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Charles Russell Speechlys Business Services
CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES was founded on 2005-03-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Charles Russell Speechlys Business Services is a Private Unlimited Company registered in 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
CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES
 
Legal Registered Office
5 Fleet Place
London
EC4M 7RD
Other companies in EC4M
 
Previous Names
CHARLES RUSSELL BUSINESS SERVICES03/11/2014
CHARLES RUSSELL BUSINESS SERVICES LIMITED12/02/2010
CHARLES RUSSELL SERVICES LIMITED12/02/2010
Filing Information
Company Number 05392438
Company ID Number 05392438
Date formed 2005-03-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-14 07:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES
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.

Company Officers of CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2005-03-15
KEIR WATSON GORDON
Director 2013-10-18
CHRISTOPHER JOHN PAGE
Director 2013-10-18
SIMON RIDPATH
Director 2018-05-01
THOMAS CHARLES MILNER SMITH
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SHORE GREEN
Director 2011-03-08 2018-04-30
ELAINE EMMINGTON
Director 2010-02-24 2017-03-31
ANDREW JOHN STAITE
Director 2010-02-24 2016-10-31
JOHN MICHAEL ELSWORTH SCOTT
Director 2010-02-08 2013-10-18
PATRICK JAMES RUSSELL
Director 2010-05-07 2013-04-30
JAMES DOUGLAS HOLDER
Director 2007-05-01 2011-05-01
PATRICK JAMES RUSSELL
Director 2006-05-01 2010-02-08
GRANT HOWELL
Director 2005-03-30 2007-04-30
LAURENCE WATT
Director 2005-03-30 2006-04-30
HALCO MANAGEMENT LIMITED
Nominated Director 2005-03-15 2005-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED LONAP LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
KEIR WATSON GORDON BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
KEIR WATSON GORDON BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
KEIR WATSON GORDON CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
KEIR WATSON GORDON HALCO MANAGEMENT LIMITED Director 2006-10-20 CURRENT 1990-05-21 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO SECRETARIES LIMITED Director 2005-10-17 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active
CHRISTOPHER JOHN PAGE SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
CHRISTOPHER JOHN PAGE BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-01 CURRENT 1995-11-01 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2018-05-01 CURRENT 1989-12-20 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2018-05-01 CURRENT 2006-01-20 Active
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2011-02-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2018-05-01 CURRENT 2011-02-15 Active
SIMON RIDPATH SPEECHLYS Director 2018-05-01 CURRENT 1994-10-11 Active
SIMON RIDPATH CHARCO NOMINEES LIMITED Director 2018-05-01 CURRENT 1978-04-19 Active - Proposal to Strike off
THOMAS CHARLES MILNER SMITH CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2017-04-01 CURRENT 2006-01-20 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-10-12Termination of appointment of Halco Secretaries Limited on 2023-10-12
2023-09-18APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES MILNER SMITH
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON RIDPATH
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAGE
2023-01-09Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09AD03Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09AD02Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-03CH01Director's details changed for Simon Ridpath on 2021-09-01
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH MAYNE COPELAND
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-15AP01DIRECTOR APPOINTED MS SUSANNAH MAYNE COPELAND
2018-06-04AP01DIRECTOR APPOINTED SIMON RIDPATH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHORE GREEN
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EMMINGTON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STAITE
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-03RES15CHANGE OF NAME 28/10/2014
2014-11-03CERTNMCompany name changed charles russell business services\certificate issued on 03/11/14
2014-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-07AP01DIRECTOR APPOINTED KEIR WATSON GORDON
2013-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAGE
2013-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RUSSELL
2013-03-26AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAITE / 01/07/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES MILNER SMITH / 01/02/2013
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-01AP01DIRECTOR APPOINTED MR THOMAS CHARLES MILNER SMITH
2012-03-16AR0115/03/12 FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER
2011-04-13AR0115/03/11 FULL LIST
2011-03-28AP01DIRECTOR APPOINTED MR DAVID JAMES SHORE GREEN
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-13AP01DIRECTOR APPOINTED PATRICK JAMES RUSSELL
2010-05-13AP01DIRECTOR APPOINTED PATRICK JAMES RUSSELL
2010-03-15AR0115/03/10 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED MR ANDREW JOHN STAITE
2010-02-25AP01DIRECTOR APPOINTED ELAINE EMMINGTON
2010-02-15RES01ALTER ARTICLES 08/02/2010
2010-02-12FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-02-12CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2010-02-12RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-02-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-12RES15CHANGE OF NAME 11/02/2010
2010-02-12CERTNMCOMPANY NAME CHANGED CHARLES RUSSELL SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/10
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AP01DIRECTOR APPOINTED MR JOHN MICHAEL ELSWORTH SCOTT
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RUSSELL
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-17363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16ELRESS386 DISP APP AUDS 05/01/07
2007-01-16ELRESS366A DISP HOLDING AGM 05/01/07
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-05-05363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES 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 CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

Intangible Assets
Patents
We have not found any records of CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES
Trademarks
We have not found any records of CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES. 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 (82990 - Other business support service activities n.e.c.) as CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES 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 CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES 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.