Company NameDonald Russell Holdings Limited
DirectorsColin George Copland and George Moubray William Vestey
Company StatusActive
Company Number07880721
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous NameDe Facto 1934 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Secretary NameNeil Thornton
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameHansjoerg Baumann
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
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(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitevesteyfoods.com
Email address[email protected]

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

14.1m at £1Vestey Holdings LTD
99.30%
Preference
87k at £1Vestey Holdings LTD
0.61%
Ordinary A
10k at £1Hansjoerg Baumann
0.07%
Ordinary B
1000 at £1Stephan Kolsch
0.01%
Ordinary B
2k at £1Tazio Gagliardi
0.01%
Ordinary B

Financials

Year2014
Net Worth£213,000
Current Liabilities£862,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

11 March 2024Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page)
21 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
17 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
15 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
7 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
26 July 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 May 2021Director's details changed for Mr George Moubray William Vestey on 17 May 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
21 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
31 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
13 December 2018Change of share class name or designation (4 pages)
3 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
23 August 2017Change of share class name or designation (2 pages)
23 August 2017Change of share class name or designation (2 pages)
22 August 2017Termination of appointment of Douglas George Crawford as a director on 30 June 2017 (1 page)
22 August 2017Termination of appointment of Douglas George Crawford as a director on 30 June 2017 (1 page)
22 August 2017Resolutions
  • RES13 ‐ 30/06/2017
(2 pages)
22 August 2017Resolutions
  • RES13 ‐ 30/06/2017
(2 pages)
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)
10 August 2017Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page)
10 August 2017Termination of appointment of Hansjoerg Baumann as a director on 30 June 2017 (1 page)
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)
22 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 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 subsidiary accounts made up to 31 December 2016 (15 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)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,200,000
(6 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,200,000
(6 pages)
24 April 2015Full accounts made up to 31 December 2014 (16 pages)
24 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 14,200,000
(7 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 14,200,000
(7 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14,200,000
(7 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14,200,000
(7 pages)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Register(s) moved to registered inspection location (1 page)
24 June 2013Register(s) moved to registered inspection location (1 page)
24 June 2013Register inspection address has been changed (1 page)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Change of share class name or designation (2 pages)
25 April 2013Change of share class name or designation (2 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
16 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 14,200,000.00
(7 pages)
16 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 14,200,000.00
(7 pages)
16 May 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 14,200,000.00
(7 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 February 2012Appointment of Neil Thornton as a secretary (3 pages)
29 February 2012Appointment of Neil Thornton as a secretary (3 pages)
8 February 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
8 February 2012Appointment of George Moubray William Vestey as a director (3 pages)
8 February 2012Appointment of Hansjoerg Baumann as a director (3 pages)
8 February 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
8 February 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
8 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 14,090,000
(7 pages)
8 February 2012Appointment of Hansjoerg Baumann as a director (3 pages)
8 February 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages)
8 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 14,090,000
(7 pages)
8 February 2012Appointment of Colin George Copland as a director (3 pages)
8 February 2012Appointment of George Moubray William Vestey as a director (3 pages)
8 February 2012Termination of appointment of Ruth Bracken as a director (2 pages)
8 February 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
8 February 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
8 February 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
8 February 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 February 2012 (2 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
8 February 2012Appointment of Colin George Copland as a director (3 pages)
8 February 2012Change of share class name or designation (2 pages)
8 February 2012Termination of appointment of Ruth Bracken as a director (2 pages)
30 January 2012Company name changed de facto 1934 LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(3 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed de facto 1934 LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(3 pages)
14 December 2011Incorporation (16 pages)
14 December 2011Incorporation (16 pages)