Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 RUSSELL STREET (BATH) LIMITED
Company Information for

3 RUSSELL STREET (BATH) LIMITED

Flats 1-5 3 Russell St, 3 RUSSELL ST, Bath, BA1 2QF,
Company Registration Number
01372828
Private Limited Company
Active

Company Overview

About 3 Russell Street (bath) Ltd
3 RUSSELL STREET (BATH) LIMITED was founded on 1978-06-12 and has its registered office in Bath. The organisation's status is listed as "Active". 3 Russell Street (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 RUSSELL STREET (BATH) LIMITED
 
Legal Registered Office
Flats 1-5 3 Russell St
3 RUSSELL ST
Bath
BA1 2QF
Other companies in BA1
 
Filing Information
Company Number 01372828
Company ID Number 01372828
Date formed 1978-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-20 00:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 RUSSELL STREET (BATH) 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 3 RUSSELL STREET (BATH) LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2003-02-25
GERVASE ANTONY MANFRED O'DONOVAN
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANYA ELIZABETH SEAGGER
Director 1998-04-29 2012-04-05
ROGER EDWARD PORTER
Director 1999-09-24 2011-08-18
JOHN DAVID CULLUM
Director 2001-06-06 2010-03-31
CHIEW HONG COSHAM
Director 2003-06-09 2006-10-06
MATTHEW LEONARD
Company Secretary 2001-05-01 2003-02-26
MATTHEW LEONARD
Director 2001-05-01 2003-02-26
JOYCE RALIA LITTMAN
Company Secretary 1991-10-28 2001-12-12
JOYCE RALIA LITTMAN
Director 1991-10-28 2001-12-12
BERTRAM LITTMAN
Director 1991-10-28 2001-07-17
RICHARD PAUL DYSON SACKER
Director 1997-05-01 1998-11-25
COLIN JOHN PRISTON
Director 1994-11-18 1998-05-22
DIANA ESTHER HARKER
Director 1994-11-09 1998-03-18
CAROLINE JAYNE PERIAM
Director 1993-06-06 1997-05-11
JOHN DAVID TITCOMBE
Director 1991-10-28 1994-12-05
JONATHAN RICHARD SWINBURNE HARKER
Director 1991-10-28 1994-11-09
CHRISTINE ELIZABETH CLARKE
Director 1991-10-28 1993-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Director 2016-02-29 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Director 2016-02-24 CURRENT 1989-05-23 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Director 2016-01-06 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Director 2012-06-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Director 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off

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
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Flats 1-5 Russell Street Bath BA1 2QF England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Flats 1-5 Russell Street Bath BA1 2QF England
2022-05-01RP04CS01
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 1st Floor Flat 3 Russell Street Bath BA1 2QF England
2022-03-23TM02Termination of appointment of Andrews Leasehold Management on 2022-03-23
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-08-24AP01DIRECTOR APPOINTED MR GRAHAM RUSSELL MABON
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-26TM02Termination of appointment of James Tarr on 2020-09-30
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England
2019-07-22AP01DIRECTOR APPOINTED MR DAVID EDWARD BEAN
2019-04-29AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GERVASE ANTONY MANFRED O'DONOVAN
2019-01-17AP03Appointment of Mr James Tarr as company secretary on 2019-01-17
2019-01-17TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-01-17
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath BA1 1JR
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-10AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-18AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-31AP01DIRECTOR APPOINTED GERVASE ANTONY MANFRED O'DONOVAN
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANYA SEAGGER
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0128/10/11 ANNUAL RETURN FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PORTER
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-10AR0128/10/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLUM
2009-11-03AR0128/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANYA ELIZABETH SEAGGER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD PORTER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CULLUM / 03/11/2009
2009-09-04AA31/05/09 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-05AA31/05/08 TOTAL EXEMPTION FULL
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2006-11-09363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-11-07363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2003-10-30363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-07-24288aNEW DIRECTOR APPOINTED
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-23288aNEW SECRETARY APPOINTED
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 3 RUSSELL STREET BATH AVON BA1 2QF
2003-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-25363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29225ACC. REF. DATE EXTENDED FROM 25/05/02 TO 31/05/02
2001-12-04363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/05/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-01-22AAFULL ACCOUNTS MADE UP TO 24/05/00
2000-11-09363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/99
1999-10-28363(288)DIRECTOR RESIGNED
1999-10-28363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-11363(288)DIRECTOR RESIGNED
1998-11-11363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 24/05/98
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288bDIRECTOR RESIGNED
1998-03-05AAFULL ACCOUNTS MADE UP TO 24/05/97
1997-12-01288aNEW DIRECTOR APPOINTED
1997-12-01288bDIRECTOR RESIGNED
1997-11-07363(288)DIRECTOR RESIGNED
1997-11-07363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3 RUSSELL STREET (BATH) 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 3 RUSSELL STREET (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 RUSSELL STREET (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 3 RUSSELL STREET (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 3 RUSSELL STREET (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 RUSSELL STREET (BATH) LIMITED
Trademarks
We have not found any records of 3 RUSSELL STREET (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 RUSSELL STREET (BATH) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 3 RUSSELL STREET (BATH) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 3 RUSSELL STREET (BATH) 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 3 RUSSELL STREET (BATH) 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 3 RUSSELL STREET (BATH) 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.