RUSSELL CAWBERRY LIMITED
Get an alert when RUSSELL CAWBERRY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-07-02 (in 2mo)
Last made up 2025-06-18
Watchouts
Cash
£10M
+36.3% vs 2024
Net assets
£2M
-4.6% vs 2024
Employees
47
+2.2% vs 2024
Profit before tax
£2M
+111.4% vs 2024
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 2 times since incorporation
- RUSSELL CAWBERRY LIMITED 1998-10-29 → present
- RUSSELL BROS. (BUILDERS) LIMITED 1986-09-24 → 1998-10-29
- CLOSEQUICK LIMITED 1986-06-25 → 1986-09-24
Net assets
7-year trend · vs Industrials median
Accounts
7-year trend · latest reflected 2025-03-31
| Metric | Trend | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 | 2025-03-31 |
|---|---|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | £862,049 | £1,822,495 | |
| Net profit | — | — | — | — | — | £637,487 | £1,358,754 | |
| Cash | — | — | — | — | — | £7,194,319 | £9,803,006 | |
| Total assets less current liabilities | — | — | — | — | — | £2,245,671 | £2,148,909 | |
| Net assets | — | — | — | — | — | £2,221,651 | £2,119,440 | |
| Equity | £1,369,931 | £1,477,985 | — | — | — | £2,221,651 | £2,119,440 | |
| Average employees | — | — | — | — | — | 46 | 47 | |
| Wages | — | — | — | — | — | £4,296,600 | £3,169,933 |
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
2 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DILLON, Antony Francis | Director | 2000-08-01 | Sep 1965 | British |
| RYAN, Pierce Francis | Director | 1997-09-01 | Dec 1962 | Irish |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MINTER, Frederick James | Secretary | 2008-03-31 | 2024-10-03 |
| MINTER, Frederick James | Secretary | — | 1994-03-31 |
| ROBERTS, Michael James | Secretary | 2002-06-06 | 2008-03-31 |
| SCOTIA SERVICES LIMITED | Corporate Secretary | 1994-03-31 | 2002-06-06 |
| ALEXANDER, David Ronald | Director | 1999-04-01 | 1999-06-23 |
| FEWTRELL, Michael | Director | — | 1994-03-16 |
| HAYLOCK, Anthony | Director | 1997-09-01 | 2003-03-25 |
| HIBBERT, Norman Trevor | Director | — | 1994-03-16 |
| MINTER, Frederick James | Director | — | 2024-10-03 |
| ROBERTS, Michael James | Director | — | 2008-03-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Russell Cawberry Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2024-10-03 | Active |
| Mr Pierce Francis Ryan | Individual | Shares 25–50% | 2016-04-07 | Ceased 2024-10-03 |
| Minter International Limited | Corporate entity | Shares 50–75% | 2016-04-07 | Ceased 2024-08-30 |
Filing timeline
Last 20 of 125 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-24 | AA | accounts | Accounts with accounts type full | |
| 2025-06-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-02 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-11-15 | CH01 | officers | Change person director company with change date | |
| 2024-11-07 | AA | accounts | Accounts with accounts type full | |
| 2024-10-10 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-10-10 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-10-10 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-10 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-07-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-17 | AA | accounts | Accounts with accounts type full | |
| 2023-06-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-11-08 | AA | accounts | Accounts with accounts type full | |
| 2022-07-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-11-15 | AA | accounts | Accounts with accounts type full | |
| 2021-06-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-06-29 | CH01 | officers | Change person director company with change date | |
| 2021-06-29 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 2020-12-10 | AA | accounts | Accounts with accounts type full | |
| 2020-06-24 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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 2025-03-31 vs 2024-03-31
-
Turnover
—
Not reported
-
Cash
+36.3%
£7,194,319 £9,803,006
-
Net assets
-4.6%
£2,221,651 £2,119,440
-
Employees
+2.2%
46 47
-
Profit before tax
+111.4%
£862,049 £1,822,495
-
Wages
-26.2%
£4,296,600 £3,169,933
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