Chester
CH1 1DA
Wales
Director Name | Mr Paul John O'Brien |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Nathan Ash |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Matthew Robert James Casey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. John Street Chester CH1 1DA Wales |
Director Name | Mr Derek Armstrong Owen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 27 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Suite, Pulford House Bell Meadow Busi Pulford Chester CH4 9EP Wales |
Secretary Name | Mrs Carol Lynn Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1992) |
Role | Book Keeper |
Correspondence Address | 14 Heatherdene Bromborough Wirral Merseyside L62 2BQ |
Secretary Name | Gordon Armstrong Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Ivanhoe Preston New Road Blackburn BB2 7PU |
Director Name | Neil David Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grey Friars Chester Cheshire CH1 2NW Wales |
Director Name | Sara Louise Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 3 Grey Friars Chester Cheshire CH1 2NW Wales |
Secretary Name | Sara Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 3 Grey Friars Chester Cheshire CH1 2NW Wales |
Director Name | Phillippa Owen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 3 Grey Friars Chester Cheshire CH1 2NW Wales |
Secretary Name | Mr Derek Armstrong Owen |
---|---|
Status | Resigned |
Appointed | 31 December 2012(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Ground Floor Suite, Pulford House Bell Meadow Busi Pulford Chester CH4 9EP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wearearmstrong.com |
---|---|
Email address | [email protected] |
Telephone | 01244 401213 |
Telephone region | Chester |
Registered Address | 2 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,469 |
Cash | £130,255 |
Current Liabilities | £137,267 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
18 June 2021 | Delivered on: 22 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 1991 | Delivered on: 30 December 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 August 2005 | Delivered on: 14 September 2005 Satisfied on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at the rookery garden lane backford chester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 1991 | Delivered on: 30 December 1991 Satisfied on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plots 1,2 and 3 bridge farm,seahill road,saughall,cheshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
22 November 2022 | Appointment of Mr Matthew Robert James Casey as a director on 1 November 2022 (2 pages) |
22 November 2022 | Appointment of Mr Nathan Ash as a director on 1 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
22 June 2021 | Registration of charge 026163930004, created on 18 June 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 November 2020 | Change of details for The Armstrong Partnership (Holdings) Limited as a person with significant control on 2 June 2020 (2 pages) |
3 November 2020 | Registered office address changed from 2 st. John Street Chester CH1 1AA United Kingdom to 2 st. John Street Chester CH1 1DA on 3 November 2020 (1 page) |
2 June 2020 | Registered office address changed from Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England to 2 st. John Street Chester CH1 1AA on 2 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (11 pages) |
12 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
1 November 2018 | Appointment of Mr Paul O'brien as a director on 28 September 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 August 2018 | Satisfaction of charge 2 in full (1 page) |
2 August 2018 | Notification of The Armstrong Partnership (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Cessation of Derek Armstrong Owen as a person with significant control on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Daniel Armstrong Owen as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Derek Armstrong Owen as a director on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Derek Armstrong Owen as a secretary on 1 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Derek Armstrong Owen as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Derek Armstrong Owen as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Derek Armstrong Owen as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from Suite 10 Dodleston House Bell Meadow Businesss Park, Park Lane Pulford Chester CH4 9DG to Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Suite 10 Dodleston House Bell Meadow Businesss Park, Park Lane Pulford Chester CH4 9DG to Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 27 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 July 2015 | Satisfaction of charge 1 in full (4 pages) |
13 July 2015 | Satisfaction of charge 1 in full (4 pages) |
13 July 2015 | Satisfaction of charge 3 in full (4 pages) |
13 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2013 | Registered office address changed from 3 Grey Friars Chester Cheshire CH1 2NW on 18 July 2013 (1 page) |
18 July 2013 | Company name changed scarlet arch LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Registered office address changed from 3 Grey Friars Chester Cheshire CH1 2NW on 18 July 2013 (1 page) |
18 July 2013 | Company name changed scarlet arch LIMITED\certificate issued on 18/07/13
|
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Termination of appointment of Sara Jones as a secretary (1 page) |
12 July 2013 | Appointment of Mr Derek Armstrong Owen as a secretary (1 page) |
12 July 2013 | Appointment of Mr Derek Armstrong Owen as a secretary (1 page) |
12 July 2013 | Termination of appointment of Sara Jones as a secretary (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Secretary's details changed for Sara Louise Jones on 18 May 2012 (1 page) |
7 June 2012 | Secretary's details changed for Sara Louise Jones on 18 May 2012 (1 page) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Termination of appointment of Neil Jones as a director (1 page) |
5 April 2012 | Termination of appointment of Neil Jones as a director (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
18 August 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
18 August 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 June 2010 | Director's details changed for Mr Derek Armstrong Owen on 15 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Neil David Jones on 15 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Derek Armstrong Owen on 15 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Neil David Jones on 15 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Phillippa Owen as a director (1 page) |
8 March 2010 | Termination of appointment of Phillippa Owen as a director (1 page) |
8 March 2010 | Termination of appointment of Sara Jones as a director (1 page) |
8 March 2010 | Termination of appointment of Sara Jones as a director (1 page) |
9 December 2009 | Director's details changed for Neil David Jones on 23 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Phillippa Owen on 23 November 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Derek Armstrong Owen on 23 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Phillippa Owen on 23 November 2009 (4 pages) |
9 December 2009 | Director's details changed for Neil David Jones on 23 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Sara Louise Jones on 23 November 2009 (6 pages) |
9 December 2009 | Director's details changed for Sara Louise Jones on 23 November 2009 (6 pages) |
9 December 2009 | Director's details changed for Mr Derek Armstrong Owen on 23 November 2009 (3 pages) |
13 October 2009 | Registered office address changed from the Rookery Gordon Lane Backford Chester CH2 4DG on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from the Rookery Gordon Lane Backford Chester CH2 4DG on 13 October 2009 (2 pages) |
5 August 2009 | Company name changed bhl marketing LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed bhl marketing LIMITED\certificate issued on 06/08/09 (2 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
29 May 2008 | Director's change of particulars / derek owen / 27/05/2008 (2 pages) |
29 May 2008 | Director's change of particulars / derek owen / 27/05/2008 (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members
|
19 June 2007 | Return made up to 18/05/07; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 March 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
21 March 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 September 2003 | Company name changed berkeley house LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed berkeley house LIMITED\certificate issued on 05/09/03 (2 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members
|
9 June 2003 | Return made up to 03/06/03; full list of members
|
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 June 2000 | Return made up to 03/06/00; no change of members (6 pages) |
26 June 2000 | Return made up to 03/06/00; no change of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 July 1998 | Return made up to 03/06/98; full list of members
|
31 July 1998 | Return made up to 03/06/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
11 July 1997 | Return made up to 03/06/97; no change of members
|
11 July 1997 | Return made up to 03/06/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
3 June 1991 | Incorporation (9 pages) |
3 June 1991 | Incorporation (9 pages) |