DONALD RUSSELL LIMITED
Overview
| Company Name | DONALD RUSSELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01820834 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DONALD RUSSELL LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DONALD RUSSELL LIMITED located?
| Registered Office Address | 3rd Floor 7 Howick Place SW1P 1BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DONALD RUSSELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSS HUME LIMITED | Dec 17, 1984 | Dec 17, 1984 |
| WINTONGROVE LIMITED | May 31, 1984 | May 31, 1984 |
What are the latest accounts for DONALD RUSSELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for DONALD RUSSELL LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for DONALD RUSSELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kenneth Robert Clow as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Termination of appointment of Marie Maclean as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 28, 2024 | 29 pages | AA | ||
legacy | 100 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 18, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Callum Keaney as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 95 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Callum Keaney on Jul 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mark Esson Farquhar on Jul 07, 2024 | 2 pages | CH01 | ||
Change of details for Donald Russell Holdings Limited as a person with significant control on Mar 11, 2024 | 3 pages | PSC05 | ||
Termination of appointment of Colin George Copland as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Brett Geoffrey Sumner as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor 7 Howick Place London SW1P 1BB on Mar 14, 2024 | 1 pages | AD01 | ||
Termination of appointment of James Simon Last as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of DONALD RUSSELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Neil | Secretary | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | 170546670001 | |||||||
| FARQUHAR, Mark Esson | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | Scotland | British | 265140580001 | |||||
| SUMNER, Brett Geoffrey | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 316804540001 | |||||
| VESTEY, George Moubray William | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 4330770001 | |||||
| BAUMANN, Hansjoerg | Secretary | Boulder House Cairnnill, Rothiemay AB54 7LW Huntly Aberdeenshire | Swiss | 38988600004 | ||||||
| WALLACE, James Mcintyre | Secretary | 803 Duncan House Dolphin Square SW1V 3LY London | British | 10359710001 | ||||||
| WRIGHT, David Stewart | Secretary | Little Cruff Fore Street Bishopsteignton TQ14 9QR Teignmouth Devon | British | 36009090001 | ||||||
| ADAMS, Paul William | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | United Kingdom | British | 223579420001 | |||||
| BAUMANN, Hansjoerg | Director | Boulder House Cairnnill, Rothiemay AB54 7LW Huntly Aberdeenshire | Scotland | Swiss | 38988600004 | |||||
| BRIGGS, Simon Thomas | Director | 3 Flint Way Prestwood HP16 9DL Great Missenden Buckinghamshire | British | 66625870001 | ||||||
| CLOW, Kenneth Robert | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 292967810002 | |||||
| COPLAND, Colin George | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | England | British | 35697780003 | |||||
| CRAWFORD, Douglas George | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | Scotland | British | 234815260001 | |||||
| DAVIDSON, Douglas Watson | Director | Park Road Cults AB1 9HR Aberdeen Grampian | Scottish | 47262890001 | ||||||
| DONALD, William Sainsbury | Director | Binghill House Milltimber AB13 0JL Aberdeen Aberdeenshire | Scotland | British | 14296110001 | |||||
| GAGLIARDI, Tazio | Director | Skene House Court Lyne Of Skene AB32 7BQ Westhill 1 Aberdeenshire United Kingdom | Scotland | Swiss | 158815520001 | |||||
| HOBAN, Michael Francis | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 177845730001 | |||||
| KEANEY, Callum | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | United Kingdom | British | 296003250001 | |||||
| LAMB, Stephen Murray | Director | Barclay Road AB51 3QP Inverurie 24 Aberdeenshire United Kingdom | United Kingdom | Scottish | 113075220001 | |||||
| LAST, James Simon | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | United Kingdom | British | 301430320001 | |||||
| LESLIE, Derek Cameron | Director | Ullswater Crescent CR5 2XX Coulsdon 29 Surrey United Kingdom | Scotland | British | 135400010003 | |||||
| MACLEAN, Marie | Director | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | Scotland | British | 260348730001 | |||||
| MATHIESON, Eleanor | Director | 12 Maitland Path AB51 4ZT Inverurie Aberdeenshire | Scotland | Scottish | 84124940002 | |||||
| MCFARLANE, Robert Edmund Patrick | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 158575460001 | |||||
| MENNIE, Patrick James | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | Scotland | British | 174040970001 | |||||
| MORRISON, Ian Archibald | Director | 29 Hilton Street AB24 4QT Aberdeen Aberdeenshire | United Kingdom | British | 181506810001 | |||||
| OVERTON, Peter Cyril | Director | Carnie Road Kintore AB51 0QH Aberdeenshire C/O Donald Russell Limited Scotland Scotland | Scotland | British | 303566420001 | |||||
| STEPHENSON, Susan Claire | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | United Kingdom | British | 267720150001 | |||||
| STONE, John Michael | Director | Le Courtil A Gots La Rue De La Porte, Castel GY5 7JR Guernsey Channel Islands | Channel Islands | British | 67180150002 | |||||
| STONE, John Michael | Director | Bramleys Little Kingshill HP16 0EB Great Missenden Buckinghamshire | British | 67180150001 | ||||||
| STONE, Timothy John | Director | Wealden View, North Road Goudhurst TN17 1AP Cranbrook 2 Kent United Kingdom | England | British | 84124200002 | |||||
| WRIGHT, David Stewart | Director | Little Cruff Fore Street Bishopsteignton TQ14 9QR Teignmouth Devon | British | 36009090001 |
Who are the persons with significant control of DONALD RUSSELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Donald Russell Holdings Limited | Apr 06, 2016 | 7 Howick Place SW1P 1BB London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0