Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Donald Russell Limited
Donald Russell Limited is an active company incorporated on 31 May 1984 with the registered office located in London, Greater London. Donald Russell Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01820834
Private limited company
Age
41 years
Incorporated
31 May 1984
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
18 March 2025
(6 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
28 Dec 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(12 months remaining)
Learn more about Donald Russell Limited
Contact
Update Details
Address
3rd Floor 7 Howick Place
London
SW1P 1BB
United Kingdom
Address changed on
14 Mar 2024
(1 year 6 months ago)
Previous address was
29 Ullswater Crescent Coulsdon Surrey CR5 2HR
Companies in SW1P 1BB
Telephone
02084276233
Email
Available in Endole App
Website
Donaldrussell.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mark Esson Farquhar
Director • Production Director • British • Lives in Scotland • Born in Mar 1967
Ms Marie Maclean
Director • Accountant • British • Lives in Scotland • Born in Feb 1978
George Moubray William Vestey
Director • Executive Vice Chairman • British • Lives in UK • Born in Sep 1964
Callum Keaney
Director • Commercial Director • British • Lives in UK • Born in Feb 1989
Kenneth Robert Clow
Director • Ceo • British • Lives in UK • Born in Mar 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vestey Holdings Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Cottage Delight Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Vestey Foods Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Vestey Farms Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Vestey Foods UK Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Cottage Delight Properties Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Finefrance Holdings Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
Vestey Foods International Limited
George Moubray William Vestey and Brett Geoffrey Sumner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
£208K
Decreased by £430K (-67%)
Turnover
£30.41M
Increased by £623K (+2%)
Employees
173
Decreased by 12 (-6%)
Total Assets
£10.46M
Decreased by £373K (-3%)
Total Liabilities
-£12.23M
Increased by £2.13M (+21%)
Net Assets
-£1.77M
Decreased by £2.5M (-341%)
Debt Ratio (%)
117%
Increased by 23.66% (+25%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
10 Days Ago on 20 Sep 2025
Confirmation Submitted
6 Months Ago on 18 Mar 2025
Callum Keaney Resigned
7 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 3 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jul 2024
Callum Keaney Details Changed
1 Year 2 Months Ago on 7 Jul 2024
Mark Esson Farquhar Details Changed
1 Year 2 Months Ago on 7 Jul 2024
Brett Geoffrey Sumner Appointed
1 Year 6 Months Ago on 2 Apr 2024
Colin George Copland Resigned
1 Year 6 Months Ago on 2 Apr 2024
Donald Russell Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Donald Russell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 28 December 2024
Submitted on 20 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
Submitted on 20 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
Submitted on 20 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
Submitted on 20 Sep 2025
Confirmation statement made on 18 March 2025 with updates
Submitted on 18 Mar 2025
Termination of appointment of Callum Keaney as a director on 28 February 2025
Submitted on 28 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 3 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 3 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs