Company Information for DONALD RUSSELL HOLDINGS LIMITED
3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
|
Company Registration Number
07880721
Private Limited Company
Active |
Company Name | ||
---|---|---|
DONALD RUSSELL HOLDINGS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Other companies in CR5 | ||
Previous Names | ||
|
Company Number | 07880721 | |
---|---|---|
Company ID Number | 07880721 | |
Date formed | 2011-12-14 | |
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 | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 19:13:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL THORNTON |
||
COLIN GEORGE COPLAND |
||
GEORGE MOUBRAY WILLIAM VESTEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANSJOERG BAUMANN |
Director | ||
DOUGLAS GEORGE CRAWFORD |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTAGE DELIGHT PROPERTIES LIMITED | Director | 2016-11-30 | CURRENT | 2002-07-09 | Active | |
COTTAGE DELIGHT LIMITED | Director | 2016-11-30 | CURRENT | 1983-06-01 | Active | |
VESTEY MANAGEMENT LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
ALBION FOODS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
ALBION FINE FOODS LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
FINE FOODS GROUP LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
FINEFRANCE UK LIMITED | Director | 2015-10-23 | CURRENT | 2009-08-08 | Active | |
TECFOODS LIMITED | Director | 2015-10-23 | CURRENT | 1988-07-26 | Active | |
FINEFRANCE HOLDINGS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
SUNNYDALE FARMS LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
BOLNEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
WARNHAM (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
RUSPER (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
SOUTHWATER (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HORSHAM (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
MIDHURST (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
KINGSFOLD (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HOLBROOK (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
ROFFEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
NUTHURST (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
PETWORTH (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
CRAWLEY (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
HASSOCKS (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IFIELD (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
FAYGATE (INTERNATIONAL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
VESTEY FOODS UK (HOLDINGS) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
VESTEY GROUP FINANCE LIMITED | Director | 2014-05-07 | CURRENT | 1996-10-31 | Active | |
JOHN WHARTON MEATS LIMITED | Director | 2014-05-07 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
VFI WORLDWIDE LIMITED | Director | 2013-10-17 | CURRENT | 2010-11-02 | Active | |
DONALD RUSSELL LIMITED | Director | 2012-01-31 | CURRENT | 1984-05-31 | Active | |
VESTEY FOODS INTERNATIONAL LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
VESTEY FOODS INTERNATIONAL TRADING LIMITED | Director | 2007-12-14 | CURRENT | 1995-12-18 | Active | |
VESTEY PROPERTIES LIMITED | Director | 2007-07-27 | CURRENT | 1974-02-07 | Active | |
VESTEY HOLDINGS LIMITED | Director | 2007-03-30 | CURRENT | 1900-05-28 | Active | |
VESTEY FOODS LIMITED | Director | 2006-08-01 | CURRENT | 1994-11-16 | Active | |
CRANBROOK MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
MARLPIT MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
HARROW MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
COURT MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
PINNACLE MEATS LIMITED | Director | 1992-11-06 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
COTTAGE DELIGHT PROPERTIES LIMITED | Director | 2016-11-30 | CURRENT | 2002-07-09 | Active | |
COTTAGE DELIGHT LIMITED | Director | 2016-11-30 | CURRENT | 1983-06-01 | Active | |
VESTEY MANAGEMENT LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
TECFOODS LIMITED | Director | 2015-10-23 | CURRENT | 1988-07-26 | Active | |
FINEFRANCE HOLDINGS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
VESTEY FOODS UK (HOLDINGS) LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
ST EDMUNDSBURY CATHEDRAL TRUST | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
F&B RENEWABLES LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
MARRIAGE SETTLEMENT RENEWABLES LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
GREAT THURLOW RENEWABLES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
DONALD RUSSELL LIMITED | Director | 2012-01-31 | CURRENT | 1984-05-31 | Active | |
VESTEY FOODS UK LIMITED | Director | 2011-11-01 | CURRENT | 2000-04-12 | Active | |
VESTEY FOODS INTERNATIONAL LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
THURLOW ESTATE FARMS LIMITED | Director | 2010-03-22 | CURRENT | 2009-11-02 | Active | |
THURLOW ESTATE MANAGEMENT LIMITED | Director | 2008-10-20 | CURRENT | 2008-04-24 | Active | |
VESTEY NOVA LIMITED | Director | 2007-12-14 | CURRENT | 1920-04-14 | Active | |
VESTEY FOODS LIMITED | Director | 2007-09-11 | CURRENT | 1994-11-16 | Active | |
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED | Director | 2006-12-31 | CURRENT | 1911-07-13 | Active | |
ALDER ASSET MANAGEMENT LIMITED | Director | 2006-02-10 | CURRENT | 1977-05-05 | Active | |
ALDER INVESTMENT MANAGEMENT LIMITED | Director | 2006-02-10 | CURRENT | 1987-04-16 | Active | |
THURLOW EMPLOYMENT SERVICES LIMITED | Director | 2004-09-30 | CURRENT | 2000-07-13 | Active | |
WESTERN UNITED INVESTMENT COMPANY LIMITED | Director | 2004-07-12 | CURRENT | 1918-08-26 | Active | |
VESTEY GROUP LIMITED | Director | 2003-04-07 | CURRENT | 2002-07-24 | Active | |
VESTEY HOLDINGS LIMITED | Director | 2000-06-30 | CURRENT | 1900-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE COPLAND | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr George Moubray William Vestey on 2021-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 14200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS GEORGE CRAWFORD | |
RES13 | 30/06/2017 | |
RES13 | 30/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANSJOERG BAUMANN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 14200000 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 14200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 14200000 | |
AR01 | 14/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 14200000 | |
AR01 | 14/12/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 14200000 | |
AR01 | 14/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/12/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/03/12 STATEMENT OF CAPITAL GBP 14200000.00 | |
AP03 | SECRETARY APPOINTED NEIL THORNTON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
AP01 | DIRECTOR APPOINTED HANSJOERG BAUMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP01 | DIRECTOR APPOINTED GEORGE MOUBRAY WILLIAM VESTEY | |
AP01 | DIRECTOR APPOINTED COLIN GEORGE COPLAND | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 14090000 | |
RES15 | CHANGE OF NAME 27/01/2012 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1934 LIMITED CERTIFICATE ISSUED ON 30/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DONALD RUSSELL HOLDINGS LIMITED are:
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. |