John G. Russell (transport) Limited GLASGOW


John G. Russell (transport) started in year 1939 as Private Limited Company with registration number SC021189. The John G. Russell (transport) company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Glasgow at Deanside Road. Postal code: G52 4XB.

The firm has 10 directors, namely Stephen S., David J. and Robert H. and others. Of them, Isobel R., John R., Sarah W. have been with the company the longest, being appointed on 19 August 1988 and Stephen S. has been with the company for the least time - from 19 May 2023. As of 5 May 2024, there were 4 ex directors - John H., Alexander M. and others listed below. There were no ex secretaries.

This company operates within the G52 4XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1137177 . It is located at Sainsburys Supermarkets Ltd, Daventry Rail Freight Terminal, Rugby with a total of 15 carsand 20 trailers.

John G. Russell (transport) Limited Address / Contact

Office Address Deanside Road
Office Address2 Hillington
Town Glasgow
Post code G52 4XB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC021189
Date of Incorporation Fri, 18th Aug 1939
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sarah W.

Position: Secretary

Resigned:

Stephen S.

Position: Director

Appointed: 19 May 2023

David J.

Position: Director

Appointed: 01 January 2023

Robert H.

Position: Director

Appointed: 01 September 2022

David P.

Position: Director

Appointed: 01 February 2012

Alan P.

Position: Director

Appointed: 11 January 2010

William R.

Position: Director

Appointed: 06 January 1997

James R.

Position: Director

Appointed: 01 January 1991

Isobel R.

Position: Director

Appointed: 19 August 1988

John R.

Position: Director

Appointed: 19 August 1988

Sarah W.

Position: Director

Appointed: 19 August 1988

John H.

Position: Director

Appointed: 01 April 2001

Resigned: 30 March 2013

Alexander M.

Position: Director

Appointed: 01 October 1996

Resigned: 07 January 2002

Kenneth M.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 2017

Alexander P.

Position: Director

Appointed: 19 August 1988

Resigned: 29 October 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is John R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Isobel R. This PSC owns 25-50% shares.

John R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Isobel R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 443 1268 915 018
Current Assets20 789 63522 466 955
Debtors12 250 18613 455 185
Net Assets Liabilities26 773 31835 368 198
Other Debtors240 065256 699
Property Plant Equipment26 880 40025 030 199
Other
Accrued Liabilities Deferred Income4 467 9834 284 871
Accrued Liabilities Not Expressed Within Creditors Subtotal395 015359 703
Accumulated Depreciation Impairment Property Plant Equipment33 688 55336 704 814
Additions Other Than Through Business Combinations Property Plant Equipment 1 828 298
Amounts Owed To Group Undertakings197 673223 944
Average Number Employees During Period376371
Bank Borrowings4 182 4051 250 000
Bank Borrowings Overdrafts1 578 6551 000 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 582 1592 367 143
Cash Cash Equivalents16 478 93415 100 887
Comprehensive Income Expense6 676 9068 859 248
Corporation Tax Payable290 729 
Corporation Tax Recoverable 116 860
Creditors11 241 7169 891 639
Current Tax For Period1 440 016686 877
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period26341 108
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws47 057324 579
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences837 3441 027 833
Dividends Paid Classified As Financing Activities-264 368-264 368
Equity Securities Held51 79051 790
Finance Lease Liabilities Present Value Total315 9271 799 924
Finance Lease Payments Owing Minimum Gross588 059676 422
Fixed Assets27 155 49025 305 289
Further Item Deferred Expense Credit Component Total Deferred Tax Expense26341 108
Further Item Tax Increase Decrease Component Adjusting Items-7 856-6 709
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income3 491 0007 173 000
Income Tax Expense Credit On Components Other Comprehensive Income663 2901 793 250
Increase Decrease In Current Tax From Adjustment For Prior Periods100 952-9 634
Increase From Depreciation Charge For Year Property Plant Equipment 3 617 593
Interest Expense On Liabilities Defined Benefit Plan199 000153 000
Interest Income On Bank Deposits719 
Interest Paid Classified As Operating Activities -200 185
Interest Payable Similar Charges Finance Costs407 097353 185
Interest Received Classified As Investing Activities-719 
Investments275 090275 090
Investments Fixed Assets275 090275 090
Investments In Subsidiaries223 300223 300
Net Finance Income Costs719 
Other Comprehensive Income Expense Before Tax2 827 7105 379 750
Other Creditors703 836736 088
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 601 332
Other Disposals Property Plant Equipment 662 238
Other Interest Receivable Similar Income Finance Income719 
Other Operating Income Format272 61535 312
Pension Other Post-employment Benefit Costs Other Pension Costs497 939523 498
Prepayments Accrued Income1 406 2671 559 489
Profit Loss3 849 1963 479 498
Property Plant Equipment Gross Cost60 568 95361 735 013
Retirement Benefit Obligations Surplus5 853 000-1 767 000
Staff Costs Employee Benefits Expense15 646 09315 863 000
Taxation Including Deferred Taxation Balance Sheet Subtotal762 3992 948 522
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46 89438 260
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 425 6322 070 763
Total Borrowings1 578 6551 000 000
Total Current Tax Expense Credit1 540 968677 243
Total Deferred Tax Expense Credit884 6641 393 520
Trade Creditors Trade Payables2 501 5814 625 862
Trade Debtors Trade Receivables10 973 11311 452 463
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -4 506
Wages Salaries13 684 16513 795 953

Transport Operator Data

Sainsburys Supermarkets Ltd
Address Daventry Rail Freight Terminal , Brassey Way , Kilsby
City Rugby
Post code CV23 8BQ
Vehicles 15
Trailers 20

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 14th, December 2023
Free Download (43 pages)

Company search

Advertisements