Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSELL ARMER GROUP LIMITED
Company Information for

RUSSELL ARMER GROUP LIMITED

AGRICOLA HOUSE, 5 COWPER ROAD, GILWILLY INDUSTRIAL ESTATE, PENRITH, CA11 9BN,
Company Registration Number
05363066
Private Limited Company
Active

Company Overview

About Russell Armer Group Ltd
RUSSELL ARMER GROUP LIMITED was founded on 2005-02-14 and has its registered office in Penrith. The organisation's status is listed as "Active". Russell Armer Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSSELL ARMER GROUP LIMITED
 
Legal Registered Office
AGRICOLA HOUSE, 5 COWPER ROAD
GILWILLY INDUSTRIAL ESTATE
PENRITH
CA11 9BN
Other companies in LA9
 
Previous Names
CENHOCO 101 LIMITED26/04/2005
Filing Information
Company Number 05363066
Company ID Number 05363066
Date formed 2005-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL ARMER GROUP 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 RUSSELL ARMER GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN PATRICIA COWGILL
Company Secretary 2005-05-26
DAVID MARTYN NICHOLSON
Director 2005-03-31
ANDREW CHRISTOPHER TAYLOR
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-31 2005-05-26
MICHAEL ANDREW CLARK
Company Secretary 2005-02-14 2005-03-31
SUSAN KIM PARKER
Director 2005-02-14 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA COWGILL KENTGATE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active
KAREN PATRICIA COWGILL LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
KAREN PATRICIA COWGILL KENTGATE DEVELOPMENTS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
KAREN PATRICIA COWGILL WESTMORLAND HOLDINGS LIMITED Company Secretary 2005-05-26 CURRENT 1991-01-28 Active - Proposal to Strike off
KAREN PATRICIA COWGILL THARLMAN LIMITED Company Secretary 2005-05-26 CURRENT 1995-07-20 Active - Proposal to Strike off
KAREN PATRICIA COWGILL RUSSELL ARMER LIMITED Company Secretary 2005-05-26 CURRENT 1961-01-17 Active
DAVID MARTYN NICHOLSON LESKETH HOW MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAVID MARTYN NICHOLSON TENTERFIELD MANAGEMENT COMPANY LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
DAVID MARTYN NICHOLSON THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID MARTYN NICHOLSON OVERSANDS VIEW MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
DAVID MARTYN NICHOLSON KENTGATE PLACE MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2009-04-03 Active
DAVID MARTYN NICHOLSON LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2008-09-04 Active
DAVID MARTYN NICHOLSON KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
DAVID MARTYN NICHOLSON PIPECROFT LIMITED Director 2001-11-22 CURRENT 2001-11-08 Active
DAVID MARTYN NICHOLSON MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
DAVID MARTYN NICHOLSON MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
DAVID MARTYN NICHOLSON THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 Active - Proposal to Strike off
DAVID MARTYN NICHOLSON RUSSELL ARMER LIMITED Director 1991-07-27 CURRENT 1961-01-17 Active
DAVID MARTYN NICHOLSON WESTMORLAND HOLDINGS LIMITED Director 1991-02-18 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
ANDREW CHRISTOPHER TAYLOR MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
ANDREW CHRISTOPHER TAYLOR MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
ANDREW CHRISTOPHER TAYLOR WESTMORLAND HOLDINGS LIMITED Director 1996-05-17 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER LIMITED Director 1996-05-17 CURRENT 1961-01-17 Active
ANDREW CHRISTOPHER TAYLOR THARLMAN LIMITED Director 1996-05-16 CURRENT 1995-07-20 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01FULL ACCOUNTS MADE UP TO 31/03/22
2023-08-12Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-03Compulsory strike-off action has been suspended
2023-03-02CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-03-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2024.
2023-03-01Director's details changed for Mr Nicky James Gordon on 2023-02-14
2023-03-01Director's details changed for Mr Mark Walker on 2023-02-14
2023-02-23Termination of appointment of Katie Gordon on 2023-02-14
2022-04-13AP03Appointment of Mrs Katie Gordon as company secretary on 2022-04-01
2022-04-13TM02Termination of appointment of Bernadette Warburton on 2022-03-31
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-03-03AP03Appointment of Mrs Bernadette Warburton as company secretary on 2022-02-28
2022-03-03TM02Termination of appointment of Joe Abernethy on 2022-02-11
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
2021-04-08AP03Appointment of Mr Joe Abernethy as company secretary on 2021-04-07
2021-04-08AP01DIRECTOR APPOINTED MR MARK WALKER
2021-04-08TM02Termination of appointment of Karen Patricia Cowgill on 2021-04-07
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTYN NICHOLSON
2021-04-08PSC02Notification of Genesis (South) Holdings Limited as a person with significant control on 2021-04-07
2021-04-08PSC07CESSATION OF DAVID MARTYN NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4226
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-02-29AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 4226
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 4226
2014-02-21AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-24AR0114/02/12 ANNUAL RETURN FULL LIST
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0114/02/11 ANNUAL RETURN FULL LIST
2011-02-10RES01ADOPT ARTICLES 10/02/11
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER TAYLOR / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN NICHOLSON / 14/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS KAREN PATRICIA COWGILL / 14/02/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10RES13ISS GUAR 24/08/07
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01SASHARES AGREEMENT OTC
2005-08-3088(2)RAD 31/03/05--------- £ SI 4226@1=4226 £ IC 1/4227
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26CERTNMCOMPANY NAME CHANGED CENHOCO 101 LIMITED CERTIFICATE ISSUED ON 26/04/05
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA
2005-04-14225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RUSSELL ARMER GROUP 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 RUSSELL ARMER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2006-04-13 Outstanding ANDREW CHRISTOPHER TAYLOR
DEED OF ASSIGNMENT 2006-04-13 Outstanding CAROL MARGARET NICHOLSON AS SECURITY AGENT AND TRUSTEE FOR HERSELF AND DAVID MARTYN NICHOLSON
DEBENTURE 2005-04-07 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RUSSELL ARMER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL ARMER GROUP LIMITED
Trademarks
We have not found any records of RUSSELL ARMER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL ARMER GROUP 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 (70100 - Activities of head offices) as RUSSELL ARMER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL ARMER GROUP 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 RUSSELL ARMER GROUP 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 RUSSELL ARMER GROUP 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.