ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Russell Armer Limited

Russell Armer Limited is an active company incorporated on 17 January 1961 with the registered office located in Penrith, Cumbria. Russell Armer Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00680872
Private limited company
Age
64 years
Incorporated 17 January 1961
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 27 July 2025 (3 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Agricola House, 5 Cowper Road
Gilwilly Industrial Estate
Penrith
CA11 9BN
England
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
Telephone
01539722635
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Jun 1989
Russell Armer Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Russell Armer Group Limited
Nicky James Gordon, Mark Walker, and 1 more are mutual people.
Active
Genesis Homes (North) Limited
Nicky James Gordon, Mark Walker, and 1 more are mutual people.
Active
Beckstones (Rheda Park) Limited
Nicky James Gordon, Mark Walker, and 1 more are mutual people.
Active
Kirkcross Developments Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Regen One Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
St Cuthberts (Wigton) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Genesis Homes Group Ltd
Nicky James Gordon and Mark Walker are mutual people.
Active
Squirrel Close Management Company Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26K
Decreased by £20K (-43%)
Turnover
£10.17M
Decreased by £2.32M (-19%)
Employees
13
Decreased by 4 (-24%)
Total Assets
£17.67M
Increased by £987K (+6%)
Total Liabilities
-£7.78M
Increased by £2.35M (+43%)
Net Assets
£9.89M
Decreased by £1.36M (-12%)
Debt Ratio (%)
44%
Increased by 11.47% (+35%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Mr John Blue Appointed
8 Months Ago on 14 Feb 2025
Mark Walker Resigned
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Mr Nicky James Gordon Details Changed
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Mr Mark Walker Details Changed
2 Years 3 Months Ago on 28 Jul 2023
Russell Armer Group Limited (PSC) Details Changed
2 Years 3 Months Ago on 28 Jul 2023
Russell Armer Group Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Russell Armer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 4 Aug 2025
Director's details changed for Mr Nicky James Gordon on 22 October 2024
Submitted on 28 Jul 2025
Appointment of Mr John Blue as a director on 14 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Mark Walker as a director on 22 January 2025
Submitted on 5 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Change of details for Russell Armer Group Limited as a person with significant control on 6 April 2016
Submitted on 2 Dec 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 5 Aug 2024
Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England to Agricola House, 5 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 30 July 2024
Submitted on 30 Jul 2024
Secretary's details changed for Mr Nicky James Gordon on 28 July 2023
Submitted on 29 Jul 2024
Director's details changed for Mr Nicky James Gordon on 28 July 2023
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year