Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > D.T. RUSSELL & BAIRD (IRELAND) LIMITED
Company Information for

D.T. RUSSELL & BAIRD (IRELAND) LIMITED

CLARENDON HOUSE, 23 CLARENDON ROAD, BELFAST, BT1 3BG,
Company Registration Number
NI007409
Private Limited Company
Active

Company Overview

About D.t. Russell & Baird (ireland) Ltd
D.T. RUSSELL & BAIRD (IRELAND) LIMITED was founded on 1968-10-11 and has its registered office in Belfast. The organisation's status is listed as "Active". D.t. Russell & Baird (ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.T. RUSSELL & BAIRD (IRELAND) LIMITED
 
Legal Registered Office
CLARENDON HOUSE
23 CLARENDON ROAD
BELFAST
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI007409
Company ID Number NI007409
Date formed 1968-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.T. RUSSELL & BAIRD (IRELAND) 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 D.T. RUSSELL & BAIRD (IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WILLIAM JORDAN
Company Secretary 2000-09-30
CLAUDINE JANE HERON
Director 2013-08-01
PETER JOHN KENNEDY
Director 2010-01-20
WILLIAM NOEL LARKIN
Director 2005-10-14
THOMAS JOSEPH O'MAHONY
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH MCAREE
Director 2000-09-30 2013-07-31
ADRIAN LOUIS THOMPSON
Director 2000-09-30 2010-01-20
OWEN KILLIAN
Director 2005-03-03 2008-06-23
DENIS H COOLEY
Director 2000-09-30 2006-03-30
MARTIN MURPHY
Director 2005-03-03 2005-10-14
PHILIP LYNCH
Director 2000-09-30 2004-12-23
PAUL E DIXON
Director 2002-11-22 2004-11-04
ALAN LOWTHER
Director 2000-09-30 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM JORDAN ANTRIM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1964-03-19 Active
GEOFFREY WILLIAM JORDAN NORTHERN IRELAND EGGS, LIMITED Company Secretary 2009-07-31 CURRENT 1953-03-18 Active
GEOFFREY WILLIAM JORDAN RICHLEA EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1961-08-28 Active
GEOFFREY WILLIAM JORDAN ULSTER FARM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1959-11-30 Active
GEOFFREY WILLIAM JORDAN ULSTER EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1963-12-02 Active
GEOFFREY WILLIAM JORDAN THOMPSON FARM FEEDS LIMITED Company Secretary 2009-07-31 CURRENT 1967-01-12 Active
GEOFFREY WILLIAM JORDAN INDEPENDENT FERTILISERS LIMITED Company Secretary 2009-07-31 CURRENT 2002-01-24 Active
GEOFFREY WILLIAM JORDAN PRECISION NUTRIENTS LIMITED Company Secretary 2009-07-31 CURRENT 2003-04-17 Active
GEOFFREY WILLIAM JORDAN JAMES CLOW & CO LIMITED Company Secretary 2009-07-31 CURRENT 1919-10-02 Active
GEOFFREY WILLIAM JORDAN JOHN THOMPSON & SONS, LIMITED Company Secretary 2009-07-31 CURRENT 1906-06-22 Active
GEOFFREY WILLIAM JORDAN BOCM SILCOCK (N.I.) LIMITED Company Secretary 2009-07-31 CURRENT 1957-11-07 Active
GEOFFREY WILLIAM JORDAN FREE RANGE EGGS LIMITED Company Secretary 2009-07-31 CURRENT 1984-10-23 Active
GEOFFREY WILLIAM JORDAN W & R BARNETT TRADING LIMITED Company Secretary 2006-07-10 CURRENT 2006-01-20 Active
GEOFFREY WILLIAM JORDAN W.& R. BARNETT, LIMITED Company Secretary 2001-09-30 CURRENT 1924-04-28 Active
GEOFFREY WILLIAM JORDAN MCCAUGHEY, RUSSELL & BAIRD LIMITED Company Secretary 2001-09-30 CURRENT 1914-12-21 Active
GEOFFREY WILLIAM JORDAN JAMES ALLEN AND COMPANY (BELFAST) LIMITED Company Secretary 2000-09-30 CURRENT 1937-11-15 Active
GEOFFREY WILLIAM JORDAN BRUMOR LIMITED Company Secretary 2000-09-30 CURRENT 1932-04-25 Active
GEOFFREY WILLIAM JORDAN CERES GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active
GEOFFREY WILLIAM JORDAN E.T.GREEN LIMITED Company Secretary 1997-02-25 CURRENT 1997-02-25 Active
GEOFFREY WILLIAM JORDAN BHH LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-30 Active
GEOFFREY WILLIAM JORDAN CLARENDON SILOS LIMITED Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
GEOFFREY WILLIAM JORDAN CLARENDON FEEDS LIMITED Company Secretary 1996-10-10 CURRENT 1996-10-10 Active
GEOFFREY WILLIAM JORDAN BARNETT SILOS LIMITED Company Secretary 1991-06-03 CURRENT 1991-06-03 Active
GEOFFREY WILLIAM JORDAN WEST TWIN SILOS LIMITED Company Secretary 1991-03-22 CURRENT 1991-03-22 Active
GEOFFREY WILLIAM JORDAN BIO SEARCH (N.I.) LIMITED Company Secretary 1989-09-26 CURRENT 1989-09-26 Active
GEOFFREY WILLIAM JORDAN PRECISION ANALYSIS LIMITED Company Secretary 1989-05-22 CURRENT 1989-05-22 Active
GEOFFREY WILLIAM JORDAN NORTH WEST SILOS LIMITED Company Secretary 1980-01-08 CURRENT 1980-01-08 Active
GEOFFREY WILLIAM JORDAN PRECISION LIQUIDS LIMITED Company Secretary 1974-04-18 CURRENT 1974-04-18 Active
CLAUDINE JANE HERON W.& R. BARNETT, LIMITED Director 2014-12-09 CURRENT 1924-04-28 Active
CLAUDINE JANE HERON JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2013-08-01 CURRENT 1937-11-15 Active
CLAUDINE JANE HERON NORTH WEST SILOS LIMITED Director 2013-08-01 CURRENT 1980-01-08 Active
CLAUDINE JANE HERON MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2013-08-01 CURRENT 1914-12-21 Active
CLAUDINE JANE HERON W & R BARNETT TRADING LIMITED Director 2012-07-25 CURRENT 2006-01-20 Active
CLAUDINE JANE HERON PRECISION LIQUIDS LIMITED Director 2012-07-25 CURRENT 1974-04-18 Active
CLAUDINE JANE HERON NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED Director 2008-12-10 CURRENT 1966-03-29 Active
PETER JOHN KENNEDY BELFAST TOWAGE LIMITED Director 2013-08-22 CURRENT 2013-08-21 Active
PETER JOHN KENNEDY WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
PETER JOHN KENNEDY JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2010-01-20 CURRENT 1937-11-15 Active
PETER JOHN KENNEDY NORTH WEST SILOS LIMITED Director 2010-01-20 CURRENT 1980-01-08 Active
PETER JOHN KENNEDY MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2010-01-20 CURRENT 1914-12-21 Active
PETER JOHN KENNEDY CLARENDON SILOS LIMITED Director 2010-01-20 CURRENT 1997-01-27 Active
PETER JOHN KENNEDY WEST TWIN SILOS LIMITED Director 2010-01-14 CURRENT 1991-03-22 Active
PETER JOHN KENNEDY PRECISION LIQUIDS LIMITED Director 2010-01-14 CURRENT 1974-04-18 Active
PETER JOHN KENNEDY BIO SEARCH (N.I.) LIMITED Director 2010-01-14 CURRENT 1989-09-26 Active
PETER JOHN KENNEDY BARNETT SILOS LIMITED Director 2010-01-14 CURRENT 1991-06-03 Active
WILLIAM NOEL LARKIN R & H HALL TRADING LIMITED Director 2006-07-10 CURRENT 2006-04-20 Active
WILLIAM NOEL LARKIN ORIGIN UK OPERATIONS LIMITED Director 2006-06-30 CURRENT 1990-01-31 Active
WILLIAM NOEL LARKIN ALEXANDER'S PARTNERS LIMITED Director 2006-06-30 CURRENT 1928-04-21 Active - Proposal to Strike off
WILLIAM NOEL LARKIN ORIGIN NORTHERN IRELAND LIMITED Director 2006-06-30 CURRENT 1985-08-12 Active
WILLIAM NOEL LARKIN JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2005-10-14 CURRENT 1937-11-15 Active
WILLIAM NOEL LARKIN NORTH WEST SILOS LIMITED Director 2005-10-14 CURRENT 1980-01-08 Active
WILLIAM NOEL LARKIN MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2005-10-14 CURRENT 1914-12-21 Active
WILLIAM NOEL LARKIN PRECISION ANALYSIS LIMITED Director 2005-10-14 CURRENT 1989-05-22 Active
WILLIAM NOEL LARKIN CLARENDON FEEDS LIMITED Director 2005-10-14 CURRENT 1996-10-10 Active
WILLIAM NOEL LARKIN CLARENDON SILOS LIMITED Director 2005-10-14 CURRENT 1997-01-27 Active
WILLIAM NOEL LARKIN E.T.GREEN LIMITED Director 2005-10-14 CURRENT 1997-02-25 Active
WILLIAM NOEL LARKIN PRECISION NUTRIENTS LIMITED Director 2003-10-31 CURRENT 2003-04-17 Active
THOMAS JOSEPH O'MAHONY WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
THOMAS JOSEPH O'MAHONY AGRII HOLDINGS (UK) LIMITED Director 2010-09-29 CURRENT 2010-09-01 Active
THOMAS JOSEPH O'MAHONY MASSTOCK ARABLE (UK) LIMITED Director 2009-01-14 CURRENT 1989-05-22 Active
THOMAS JOSEPH O'MAHONY JAMES ALLEN AND COMPANY (BELFAST) LIMITED Director 2008-06-23 CURRENT 1937-11-15 Active
THOMAS JOSEPH O'MAHONY MCCAUGHEY, RUSSELL & BAIRD LIMITED Director 2008-06-23 CURRENT 1914-12-21 Active
THOMAS JOSEPH O'MAHONY ORIGIN HOLDINGS (UK) LIMITED Director 2007-12-20 CURRENT 2007-12-07 Active - Proposal to Strike off
THOMAS JOSEPH O'MAHONY ORIGIN ENTERPRISES UK LIMITED Director 2007-07-24 CURRENT 2005-04-27 Active
THOMAS JOSEPH O'MAHONY R & H HALL TRADING LIMITED Director 2006-07-10 CURRENT 2006-04-20 Active
THOMAS JOSEPH O'MAHONY ORIGIN UK OPERATIONS LIMITED Director 2006-06-30 CURRENT 1990-01-31 Active
THOMAS JOSEPH O'MAHONY ALEXANDER'S PARTNERS LIMITED Director 2006-06-30 CURRENT 1928-04-21 Active - Proposal to Strike off
THOMAS JOSEPH O'MAHONY ORIGIN NORTHERN IRELAND LIMITED Director 2006-06-30 CURRENT 1985-08-12 Active
THOMAS JOSEPH O'MAHONY HALL SILOS LIMITED Director 2006-06-30 CURRENT 1991-06-24 Active
THOMAS JOSEPH O'MAHONY WEST TWIN SILOS LIMITED Director 2005-10-28 CURRENT 1991-03-22 Active
THOMAS JOSEPH O'MAHONY CLARENDON FEEDS LIMITED Director 2005-10-28 CURRENT 1996-10-10 Active
THOMAS JOSEPH O'MAHONY CLARENDON SILOS LIMITED Director 2005-10-28 CURRENT 1997-01-27 Active
THOMAS JOSEPH O'MAHONY BHH LIMITED Director 2005-10-28 CURRENT 1997-01-30 Active
THOMAS JOSEPH O'MAHONY E.T.GREEN LIMITED Director 2005-10-28 CURRENT 1997-02-25 Active

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
2023-10-20CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-08CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOEL LARKIN
2022-09-26DIRECTOR APPOINTED MR BRENDAN FRANCIS KENT
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-03TM02Termination of appointment of Geoffrey William Jordan on 2021-06-03
2021-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0074090001
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0074090001
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0074090001
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED CLAUDINE JANE HERON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAREE
2013-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-31AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Mr Thomas Joseph O'mahony on 2011-07-30
2011-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-27CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY WILLIAM JORDAN on 2010-09-30
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MC AREE / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NOEL LARKIN / 30/09/2010
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMPSON
2010-02-08AP01DIRECTOR APPOINTED PETER JOHN KENNEDY
2009-11-16AR0130/09/09 FULL LIST
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-10-30371S(NI)30/09/08 ANNUAL RETURN SHUTTLE
2008-07-28296(NI)CHANGE OF DIRS/SEC
2008-06-05AC(NI)31/07/07 ANNUAL ACCTS
2007-10-31371S(NI)30/09/07 ANNUAL RETURN SHUTTLE
2007-05-31AC(NI)31/07/06 ANNUAL ACCTS
2006-10-29371S(NI)30/09/06 ANNUAL RETURN SHUTTLE
2006-06-16AC(NI)31/07/05 ANNUAL ACCTS
2005-11-17371S(NI)30/09/05 ANNUAL RETURN SHUTTLE
2005-11-09296(NI)CHANGE OF DIRS/SEC
2005-06-08AC(NI)31/07/04 ANNUAL ACCTS
2005-03-19296(NI)CHANGE OF DIRS/SEC
2005-03-19296(NI)CHANGE OF DIRS/SEC
2005-03-19296(NI)CHANGE OF DIRS/SEC
2004-12-21296(NI)CHANGE OF DIRS/SEC
2004-11-02371S(NI)30/09/04 ANNUAL RETURN SHUTTLE
2004-06-18296(NI)CHANGE OF DIRS/SEC
2004-06-16AC(NI)31/07/03 ANNUAL ACCTS
2003-10-28371S(NI)30/09/03 ANNUAL RETURN SHUTTLE
2003-06-03AC(NI)31/07/02 ANNUAL ACCTS
2002-12-10296(NI)CHANGE OF DIRS/SEC
2002-10-28371S(NI)30/09/02 ANNUAL RETURN SHUTTLE
2002-05-31AC(NI)31/07/01 ANNUAL ACCTS
2001-10-29371S(NI)30/09/01 ANNUAL RETURN SHUTTLE
2001-06-04AC(NI)31/07/00 ANNUAL ACCTS
2001-05-30296(NI)CHANGE OF DIRS/SEC
2000-12-12296(NI)CHANGE OF DIRS/SEC
2000-10-30371S(NI)30/09/00 ANNUAL RETURN SHUTTLE
2000-06-05AC(NI)31/07/99 ANNUAL ACCTS
1999-11-03371S(NI)30/09/99 ANNUAL RETURN SHUTTLE
1999-06-03AC(NI)31/07/98 ANNUAL ACCTS
1998-10-28371S(NI)30/09/98 ANNUAL RETURN SHUTTLE
1998-05-29AC(NI)31/07/97 ANNUAL ACCTS
1997-10-24371S(NI)30/09/97 ANNUAL RETURN SHUTTLE
1997-07-09295(NI)CHANGE IN SIT REG ADD
1997-05-23AC(NI)31/07/96 ANNUAL ACCTS
1996-10-28371S(NI)30/09/96 ANNUAL RETURN SHUTTLE
1996-05-31AC(NI)31/07/95 ANNUAL ACCTS
1995-10-27371S(NI)30/09/95 ANNUAL RETURN SHUTTLE
1995-05-31AC(NI)31/07/94 ANNUAL ACCTS
1994-11-02371S(NI)30/09/94 ANNUAL RETURN SHUTTLE
1994-06-03AURES(NI)AUDITOR RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to D.T. RUSSELL & BAIRD (IRELAND) 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 D.T. RUSSELL & BAIRD (IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D.T. RUSSELL & BAIRD (IRELAND) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 D.T. RUSSELL & BAIRD (IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of D.T. RUSSELL & BAIRD (IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.T. RUSSELL & BAIRD (IRELAND) LIMITED
Trademarks
We have not found any records of D.T. RUSSELL & BAIRD (IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.T. RUSSELL & BAIRD (IRELAND) 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as D.T. RUSSELL & BAIRD (IRELAND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where D.T. RUSSELL & BAIRD (IRELAND) 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 D.T. RUSSELL & BAIRD (IRELAND) 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 D.T. RUSSELL & BAIRD (IRELAND) 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.