Company NameDonald Russell Limited
Company StatusActive
Company Number01820834
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Previous NamesWintongrove Limited and Ross Hume Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(27 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
StatusCurrent
Appointed10 July 2012(28 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMark Esson Farquhar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleProduction Director
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameKenneth Robert Clow
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameCallum Keaney
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMs Marie Maclean
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(39 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr William Sainsbury Donald
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBinghill House
Milltimber
Aberdeen
Aberdeenshire
AB13 0JL
Scotland
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameSimon Thomas Briggs
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleSales Director
Correspondence Address3 Flint Way
Prestwood
Great Missenden
Buckinghamshire
HP16 9DL
Director NameHansjoerg Baumann
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration26 years (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBoulder House
Cairnnill, Rothiemay
Huntly
Aberdeenshire
AB54 7LW
Scotland
Secretary NameMr James McIntyre Wallace
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address803 Duncan House
Dolphin Square
London
SW1V 3LY
Secretary NameDavid Stewart Wright
NationalityBritish
StatusResigned
Appointed30 June 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressLittle Cruff Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QR
Director NameDouglas Watson Davidson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed12 March 1996(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2002)
RoleProduction Director
Correspondence AddressPark Road
Cults
Aberdeen
Grampian
AB1 9HR
Scotland
Director NameDavid Stewart Wright
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressLittle Cruff Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QR
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(15 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Courtil A Gots
La Rue De La Porte, Castel
Guernsey
Channel Islands
GY5 7JR
Secretary NameHansjoerg Baumann
NationalitySwiss
StatusResigned
Appointed30 September 2000(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBoulder House
Cairnnill, Rothiemay
Huntly
Aberdeenshire
AB54 7LW
Scotland
Director NameMr Timothy John Stone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(18 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wealden View, North Road
Goudhurst
Cranbrook
Kent
TN17 1AP
Director NameEleanor Mathieson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2002(18 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 November 2012)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address12 Maitland Path
Inverurie
Aberdeenshire
AB51 4ZT
Scotland
Director NameMr Ian Archibald Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QT
Scotland
Director NameMr Stephen Murray Lamb
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2009(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 October 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barclay Road
Inverurie
Aberdeenshire
AB51 3QP
Scotland
Director NameMr Tazio Gagliardi
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2011(26 years, 9 months after company formation)
Appointment Duration9 years (resigned 06 March 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Skene House Court
Lyne Of Skene
Westhill
Aberdeenshire
AB32 7BQ
Scotland
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(27 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2024)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Robert Edmund Patrick McFarlane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Paul William Adams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Douglas George Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Peter Cyril Overton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(33 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2021)
RoleSupply Chain Director
Country of ResidenceScotland
Correspondence AddressC/O Donald Russell Limited Carnie Road
Kintore
Aberdeenshire
AB51 0QH
Scotland
Director NameSusan Claire Stephenson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2021)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Derek Cameron Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2XX
Director NameMr Michael Francis Hoban
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameJames Simon Last
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitedonaldrussell.com
Telephone01467 629666
Telephone regionInverurie

Location

Registered Address3rd Floor 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £0.05Donald Russell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,862,485
Gross Profit£17,327,697
Net Worth£5,051,839
Cash£6,146
Current Liabilities£4,276,046

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

22 November 2022Delivered on: 24 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 October 2007Delivered on: 1 July 2008
Satisfied on: 17 April 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of ground on the east side of the road leading from kintore to kinnellar, aberdeenshire t/no ABN94149.
Fully Satisfied
3 September 2007Delivered on: 6 September 2007
Satisfied on: 17 April 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 2007Delivered on: 31 July 2007
Satisfied on: 5 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 3 August 2004
Satisfied on: 23 January 2012
Persons entitled: L.R. Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £2,496.88 and accrued interest thereon hekd by L.R. investments limited in a separate designated deposit account.
Fully Satisfied
28 June 1996Delivered on: 5 July 1996
Satisfied on: 16 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1986Delivered on: 28 October 1986
Satisfied on: 16 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Other than any real or heritable & movable property in scotland & such debts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 March 2024Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor 7 Howick Place London SW1P 1BB on 14 March 2024 (1 page)
31 January 2024Termination of appointment of James Simon Last as a director on 31 January 2024 (1 page)
3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
3 July 2023Director's details changed for Kenneth Robert Clow on 3 July 2023 (2 pages)
24 November 2022Registration of charge 018208340008, created on 22 November 2022 (52 pages)
21 October 2022Appointment of James Simon Last as a director on 11 July 2022 (2 pages)
15 August 2022Audit exemption subsidiary accounts made up to 1 January 2022 (29 pages)
29 July 2022Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (85 pages)
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page)
29 July 2022Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages)
28 July 2022Appointment of Mrs Marie Maclean as a director on 21 July 2022 (2 pages)
22 July 2022Termination of appointment of Derek Cameron Leslie as a director on 21 July 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
19 May 2022Appointment of Callum Keaney as a director on 4 May 2022 (2 pages)
25 February 2022Termination of appointment of Robert Edmund Patrick Mcfarlane as a director on 25 February 2022 (1 page)
25 February 2022Appointment of Kenneth Robert Clow as a director on 2 August 2021 (2 pages)
25 February 2022Termination of appointment of Michael Francis Hoban as a director on 25 February 2022 (1 page)
29 September 2021Termination of appointment of Susan Claire Stephenson as a director on 10 September 2021 (1 page)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 26/12/20 (1 page)
24 July 2021Audit exemption subsidiary accounts made up to 28 December 2020 (29 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 26/12/20 (82 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 26/12/20 (3 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Peter Cyril Overton as a director on 30 April 2021 (1 page)
20 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
10 July 2020Registration of charge 018208340007, created on 8 July 2020 (19 pages)
22 June 2020Audit exemption subsidiary accounts made up to 28 December 2019 (32 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 June 2020Appointment of Mr Michael Francis Hoban as a director on 1 June 2020 (2 pages)
6 May 2020Termination of appointment of Tazio Gagliardi as a director on 6 March 2020 (1 page)
3 March 2020Appointment of Susan Claire Stephenson as a director on 5 November 2019 (2 pages)
9 December 2019Appointment of Mark Esson Farquhar as a director on 5 November 2019 (2 pages)
9 December 2019Appointment of Mr Derek Cameron Leslie as a director on 5 November 2019 (2 pages)
6 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Audit exemption subsidiary accounts made up to 29 December 2018 (26 pages)
6 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (73 pages)
6 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 July 2019Termination of appointment of Paul William Adams as a director on 26 June 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 February 2019Termination of appointment of Douglas George Crawford as a director on 1 November 2018 (1 page)
6 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
13 June 2018Audit exemption subsidiary accounts made up to 30 December 2017 (22 pages)
13 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
13 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 March 2018Appointment of Mr Peter Cyril Overton as a director on 1 January 2018 (2 pages)
22 August 2017Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page)
22 August 2017Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page)
22 August 2017Termination of appointment of Patrick James Mennie as a director on 30 June 2017 (1 page)
22 August 2017Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages)
22 August 2017Appointment of Mr Douglas George Crawford as a director on 30 June 2017 (2 pages)
22 August 2017Termination of appointment of Patrick James Mennie as a director on 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Donald Russell Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Russell Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
22 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
22 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
22 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
22 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
31 January 2017Appointment of Mr Paul William Adams as a director on 16 January 2017 (2 pages)
31 January 2017Appointment of Mr Paul William Adams as a director on 16 January 2017 (2 pages)
30 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/12/15 (1 page)
30 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages)
30 June 2016Audit exemption statement of guarantee by parent company for period ending 26/12/15 (3 pages)
30 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (64 pages)
30 June 2016Audit exemption subsidiary accounts made up to 26 December 2015 (25 pages)
30 June 2016Audit exemption statement of guarantee by parent company for period ending 26/12/15 (3 pages)
30 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/12/15 (1 page)
30 June 2016Audit exemption subsidiary accounts made up to 26 December 2015 (25 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 17,500
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 17,500
(8 pages)
4 September 2015Full accounts made up to 27 December 2014 (26 pages)
4 September 2015Full accounts made up to 27 December 2014 (26 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,500
(8 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,500
(8 pages)
20 October 2014Termination of appointment of Stephen Murray Lamb as a director on 10 October 2014 (1 page)
20 October 2014Termination of appointment of Stephen Murray Lamb as a director on 10 October 2014 (1 page)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 17,500
(9 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 17,500
(9 pages)
13 May 2014Full accounts made up to 28 December 2013 (25 pages)
13 May 2014Full accounts made up to 28 December 2013 (25 pages)
27 March 2014Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages)
27 March 2014Appointment of Mr Robert Edmund Patrick Mcfarlane as a director (2 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
2 July 2013Accounts for a medium company made up to 29 December 2012 (30 pages)
2 July 2013Accounts for a medium company made up to 29 December 2012 (30 pages)
24 June 2013Register(s) moved to registered inspection location (1 page)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 6 in full (3 pages)
17 April 2013Satisfaction of charge 6 in full (3 pages)
29 November 2012Termination of appointment of Ian Morrison as a director (1 page)
29 November 2012Appointment of Mr Patrick James Mennie as a director (2 pages)
29 November 2012Appointment of Mr Patrick James Mennie as a director (2 pages)
29 November 2012Termination of appointment of Eleanor Mathieson as a director (1 page)
29 November 2012Termination of appointment of Eleanor Mathieson as a director (1 page)
29 November 2012Termination of appointment of Ian Morrison as a director (1 page)
11 July 2012Termination of appointment of Hansjoerg Baumann as a secretary (1 page)
11 July 2012Termination of appointment of Hansjoerg Baumann as a secretary (1 page)
11 July 2012Appointment of Mr Neil Thornton as a secretary (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
11 July 2012Registered office address changed from Suite D Fifth Floor Queens House Kymberley Road Harrow Middlesex HA1 1US on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Suite D Fifth Floor Queens House Kymberley Road Harrow Middlesex HA1 1US on 11 July 2012 (1 page)
11 July 2012Appointment of Mr Neil Thornton as a secretary (1 page)
7 March 2012Section 519 (1 page)
7 March 2012Section 519 (1 page)
29 February 2012Appointment of Mr George Moubray William Vestey as a director (3 pages)
29 February 2012Termination of appointment of John Stone as a director (2 pages)
29 February 2012Appointment of Colin George Copland as a director (3 pages)
29 February 2012Appointment of Mr George Moubray William Vestey as a director (3 pages)
29 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
29 February 2012Appointment of Colin George Copland as a director (3 pages)
29 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
29 February 2012Termination of appointment of William Donald as a director (2 pages)
29 February 2012Termination of appointment of William Donald as a director (2 pages)
29 February 2012Termination of appointment of John Stone as a director (2 pages)
29 February 2012Termination of appointment of Timothy Stone as a director (2 pages)
29 February 2012Termination of appointment of Timothy Stone as a director (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
24 January 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
16 August 2011Director's details changed for Elanor Mathieson on 31 December 2010 (2 pages)
16 August 2011Director's details changed for Elanor Mathieson on 31 December 2010 (2 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (11 pages)
24 March 2011Appointment of Mr Tazio Gagliardi as a director (2 pages)
24 March 2011Appointment of Mr Tazio Gagliardi as a director (2 pages)
31 January 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
31 January 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
11 November 2010Appointment of Mr Stephen Murray Lamb as a director (2 pages)
11 November 2010Appointment of Mr Stephen Murray Lamb as a director (2 pages)
2 July 2010Director's details changed for Timothy Stone on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Timothy Stone on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ian Archibald Morrison on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Elanor Mathieson on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Timothy Stone on 1 October 2009 (2 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2009Full accounts made up to 30 September 2009 (19 pages)
30 December 2009Full accounts made up to 30 September 2009 (19 pages)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
13 February 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
13 February 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
4 July 2008Return made up to 28/06/08; full list of members (5 pages)
4 July 2008Return made up to 28/06/08; full list of members (5 pages)
1 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
1 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
28 January 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
20 November 2007Declaration of mortgage charge released/ceased (1 page)
20 November 2007Declaration of mortgage charge released/ceased (1 page)
25 October 2007Resolutions
  • RES13 ‐ Appt of signatory 19/07/07
(1 page)
25 October 2007Resolutions
  • RES13 ‐ Appt of signatory 19/07/07
(1 page)
23 October 2007Return made up to 28/06/07; full list of members (4 pages)
23 October 2007Return made up to 28/06/07; full list of members (4 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
19 March 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
19 March 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
10 August 2006Return made up to 28/06/06; full list of members (4 pages)
10 August 2006Return made up to 28/06/06; full list of members (4 pages)
22 March 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
22 March 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
20 January 2006Memorandum and Articles of Association (16 pages)
20 January 2006Memorandum and Articles of Association (16 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2005Nc inc already adjusted 16/08/05 (1 page)
12 September 2005Nc inc already adjusted 16/08/05 (1 page)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 28/06/05; full list of members (4 pages)
11 August 2005Return made up to 28/06/05; full list of members (4 pages)
11 August 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
21 January 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
13 October 2004Registered office changed on 13/10/04 from: 6 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
16 January 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
16 January 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
19 July 2003Return made up to 28/06/03; full list of members (8 pages)
19 July 2003Return made up to 28/06/03; full list of members (8 pages)
19 December 2002Accounts for a medium company made up to 30 September 2002 (16 pages)
19 December 2002Accounts for a medium company made up to 30 September 2002 (16 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
27 December 2001Accounts for a medium company made up to 30 September 2001 (17 pages)
27 December 2001Accounts for a medium company made up to 30 September 2001 (17 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
31 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
31 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
13 July 2000Return made up to 28/06/00; full list of members (7 pages)
13 July 2000Return made up to 28/06/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 September 1999 (16 pages)
2 March 2000Full accounts made up to 30 September 1999 (16 pages)
24 November 1999Ad 18/10/99--------- £ si [email protected]=2000 £ ic 15500/17500 (2 pages)
24 November 1999Ad 18/10/99--------- £ si [email protected]=2000 £ ic 15500/17500 (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
18 August 1999Return made up to 28/06/99; no change of members (7 pages)
18 August 1999Return made up to 28/06/99; no change of members (7 pages)
22 February 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
22 February 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
26 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1998Full accounts made up to 30 September 1997 (16 pages)
9 June 1998Full accounts made up to 30 September 1997 (16 pages)
14 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
14 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
18 July 1996Return made up to 28/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
18 July 1996Return made up to 28/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (17 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 February 1990Ad 18/01/90--------- £ si [email protected]=500 £ ic 5500/6000 (2 pages)
12 February 1990Ad 18/01/90--------- £ si [email protected]=500 £ ic 5500/6000 (2 pages)
8 September 1987New director appointed (2 pages)
8 September 1987New director appointed (2 pages)
21 August 1987Company name changed ross hume LIMITED\certificate issued on 24/08/87 (2 pages)
21 August 1987Company name changed ross hume LIMITED\certificate issued on 24/08/87 (2 pages)
31 May 1984Incorporation (16 pages)
31 May 1984Incorporation (16 pages)