Background WavePink WaveYellow Wave

RUSSELL ARMER GROUP LIMITED (05363066)

RUSSELL ARMER GROUP LIMITED (05363066) is an active UK company. incorporated on 14 February 2005. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RUSSELL ARMER GROUP LIMITED has been registered for 21 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
05363066
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Agricola House, 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL ARMER GROUP LIMITED

RUSSELL ARMER GROUP LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RUSSELL ARMER GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05363066

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CENHOCO 101 LIMITED
From: 14 February 2005To: 26 April 2005
Contact
Address

Agricola House, 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 5 November 2021To: 21 February 2024
Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
From: 14 February 2005To: 5 November 2021
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 14 Feb 2025

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 07 Apr 2021

ABERNETHY, Joe

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 07 Apr 2021
Resigned 11 Feb 2022

CLARK, Michael Andrew

Resigned
6 Birchfield Road, StockportSK3 0SY
Secretary
Appointed 14 Feb 2005
Resigned 31 Mar 2005

COWGILL, Karen Patricia

Resigned
Mintsfeet Place, KendalLA9 6LL
Secretary
Appointed 26 May 2005
Resigned 07 Apr 2021

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 14 Feb 2023

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 31 Mar 2022

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 31 Mar 2005
Resigned 26 May 2005

NICHOLSON, David Martyn

Resigned
Mintsfeet Place, KendalLA9 6LL
Born March 1956
Director
Appointed 31 Mar 2005
Resigned 07 Apr 2021

PARKER, Susan Kim

Resigned
3 Quayside Close, ManchesterM28 1YB
Born September 1957
Director
Appointed 14 Feb 2005
Resigned 31 Mar 2005

TAYLOR, Andrew Christopher

Resigned
Mintsfeet Place, KendalLA9 6LL
Born November 1960
Director
Appointed 31 Mar 2005
Resigned 07 Apr 2021

WALKER, Mark

Resigned
Cowper Road, PenrithCA11 9BN
Born April 1968
Director
Appointed 07 Apr 2021
Resigned 22 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr David Martyn Nicholson

Ceased
Mintsfeet Place, KendalLA9 6LL
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Andrew Christopher Taylor

Ceased
Mintsfeet Place, KendalLA9 6LL
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
3 June 2023
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Resolution
10 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Made Up Date
4 January 2008
AAAnnual Accounts
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Made Up Date
15 December 2006
AAAnnual Accounts
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
403b403b
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Resolution
7 October 2005
RESOLUTIONSResolutions
Statement Of Affairs
1 September 2005
SASA
Legacy
30 August 2005
88(2)R88(2)R
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 February 2005
NEWINCIncorporation