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

DONALD RUSSELL HOLDINGS LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
07880721
Private Limited Company
Active

Company Overview

About Donald Russell Holdings Ltd
DONALD RUSSELL HOLDINGS LIMITED was founded on 2011-12-14 and has its registered office in London. The organisation's status is listed as "Active". Donald Russell Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DONALD RUSSELL HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Previous Names
DE FACTO 1934 LIMITED30/01/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONALD RUSSELL HOLDINGS 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.

Company Officers of DONALD RUSSELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2012-01-31
COLIN GEORGE COPLAND
Director 2012-01-27
GEORGE MOUBRAY WILLIAM VESTEY
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
HANSJOERG BAUMANN
Director 2012-01-31 2017-06-30
DOUGLAS GEORGE CRAWFORD
Director 2017-06-30 2017-06-30
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-12-14 2012-01-27
RUTH BRACKEN
Director 2011-12-14 2012-01-27
TRAVERS SMITH LIMITED
Director 2011-12-14 2012-01-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-12-14 2012-01-27

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 LIMITED Director 2012-01-31 CURRENT 1984-05-31 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
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 LIMITED Director 2012-01-31 CURRENT 1984-05-31 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
2024-05-09DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2024-05-09APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE COPLAND
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-08-17Unaudited abridged accounts made up to 2022-12-31
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2021-12-29CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-05-17CH01Director's details changed for Mr George Moubray William Vestey on 2021-05-17
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-13SH08Change of share class name or designation
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 14200000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE CRAWFORD
2017-08-22AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE CRAWFORD
2017-08-22RES1330/06/2017
2017-08-22RES1330/06/2017
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HANSJOERG BAUMANN
2017-05-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 14200000
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 14200000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 14200000
2016-01-06AR0114/12/15 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 14200000
2014-12-19AR0114/12/14 FULL LIST
2014-12-12RES12VARYING SHARE RIGHTS AND NAMES
2014-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 14200000
2014-01-14AR0114/12/13 FULL LIST
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
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-17AR0114/12/12 FULL LIST
2012-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16SH0106/03/12 STATEMENT OF CAPITAL GBP 14200000.00
2012-02-29AP03SECRETARY APPOINTED NEIL THORNTON
2012-02-08RES12VARYING SHARE RIGHTS AND NAMES
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-02-08AP01DIRECTOR APPOINTED HANSJOERG BAUMANN
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-02-08AP01DIRECTOR APPOINTED GEORGE MOUBRAY WILLIAM VESTEY
2012-02-08AP01DIRECTOR APPOINTED COLIN GEORGE COPLAND
2012-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-08SH0131/01/12 STATEMENT OF CAPITAL GBP 14090000
2012-01-30RES15CHANGE OF NAME 27/01/2012
2012-01-30CERTNMCOMPANY NAME CHANGED DE FACTO 1934 LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of DONALD RUSSELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONALD RUSSELL HOLDINGS LIMITED
Trademarks
We have not found any records of DONALD RUSSELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONALD RUSSELL HOLDINGS 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 (70100 - Activities of head offices) as DONALD RUSSELL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DONALD RUSSELL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONALD RUSSELL HOLDINGS 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 HOLDINGS 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.