Get an alert when RUSSELL FINEX LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Cash

£17M

+10.8% vs 2024

Net assets

£40M

+3% highest in 6 filed years

Employees

200

-4.3% vs 2024

Profit before tax

Period ending 2025-01-31

Accounts

10-year trend · latest reflected 2025-01-31

Metric Trend 2019-02-012020-01-312021-01-312021-02-012022-01-312022-02-012023-01-312023-02-012024-01-312025-01-31
Turnover
Operating profit
Profit before tax
Net profit £4,035,338£1,916,200£3,138,021£3,747,617-£1,208,080£2,979,156
Cash £20,425,305£20,173,588£17,840,580£18,415,001£15,665,586£17,360,044
Total assets less current liabilities £31,711,742£35,083,734£35,027,101£38,558,307£39,037,952£40,193,595
Net assets £21,441,293£21,064,383£31,891,168
Equity £20,701,885£21,441,293£21,064,383£21,064,383£31,891,168£31,891,168£52,072,535£52,072,535£53,808,455£65,451,611
Average employees 191186187205209200
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 13 resigned

Name Role Appointed Born Nationality
HARRIS, Lisa Jane Secretary 2014-04-21
ARMOUR, Kenneth John Director 2012-12-01 Jan 1966 British
KAY, Richard Anthony Director 2023-02-01 Aug 1976 British
O'CONNELL, Robert Joseph Director 2014-02-01 Jan 1971 British
SINGH, Resham Director 1997-08-01 Sep 1956 British
WARD, Robert James Director 2024-08-01 Jan 1973 British
WARDLAW, Ian Charles Director 2018-07-01 Apr 1968 British
Show 13 resigned officers
Name Role Appointed Resigned
COYNE, Patrick Secretary 1998-07-31
MCDERMOTT, Carolyn Ann Secretary 1998-07-31 2017-04-21
CHIPPERFIELD, Martin William Director 2011-02-01 2023-09-30
CORN, Timothy Edward Director 2002-11-22 2010-07-30
DALGLISH, Robert William Director 1993-10-05
HENSON, Michael David Director 2012-12-31
IRVING, David Peter Forbes Director 1992-11-10
KEYWORTH, Stanley John Director 2024-02-26
MAINWARING, Nigel John, Dr Director 1999-02-01 2018-06-30
MCINTYRE, Keith Director 2003-02-01 2004-07-23
MCINTYRE, Keith Director 2002-07-31
MELVILLE, John Alistair Taylor Director 1993-08-09 2000-10-05
USHERWOOD, Roger Director 2004-04-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Russell-Hurst Trustees Ltd Corporate entity ownership-of-shares-75-to-100-percent-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-11-03 RESOLUTIONS Resolution
  • 2020-11-03 MA Memorandum articles
Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type group PDF
2025-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type group PDF
2024-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-02 AP01 officers Appoint person director company with name date PDF
2024-03-18 TM01 officers Termination director company with name termination date PDF
2024-01-31 AA accounts Accounts with accounts type group PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-12 TM01 officers Termination director company with name termination date PDF
2023-05-03 CH01 officers Change person director company with change date PDF
2023-05-03 CH01 officers Change person director company with change date PDF
2023-03-09 AP01 officers Appoint person director company with name date PDF
2023-02-01 AA accounts Accounts with accounts type group
2022-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-02 AAMD accounts Accounts amended with accounts type group
2022-01-31 AA accounts Accounts with accounts type group PDF
2021-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-27 AA accounts Accounts with accounts type group PDF
2020-11-03 RESOLUTIONS resolution Resolution
2020-11-03 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page