Company NameThe Armstrong Partnership Limited
Company StatusActive
Company Number02616393
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Armstrong Owen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Paul John O'Brien
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Nathan Ash
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Matthew Robert James Casey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Derek Armstrong Owen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 month, 1 week after company formation)
Appointment Duration27 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Suite, Pulford House Bell Meadow Busi
Pulford
Chester
CH4 9EP
Wales
Secretary NameMrs Carol Lynn Stein
NationalityBritish
StatusResigned
Appointed12 July 1991(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1992)
RoleBook Keeper
Correspondence Address14 Heatherdene
Bromborough
Wirral
Merseyside
L62 2BQ
Secretary NameGordon Armstrong Owen
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressIvanhoe
Preston New Road
Blackburn
BB2 7PU
Director NameNeil David Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grey Friars
Chester
Cheshire
CH1 2NW
Wales
Director NameSara Louise Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address3 Grey Friars
Chester
Cheshire
CH1 2NW
Wales
Secretary NameSara Louise Jones
NationalityBritish
StatusResigned
Appointed10 September 2004(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address3 Grey Friars
Chester
Cheshire
CH1 2NW
Wales
Director NamePhillippa Owen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address3 Grey Friars
Chester
Cheshire
CH1 2NW
Wales
Secretary NameMr Derek Armstrong Owen
StatusResigned
Appointed31 December 2012(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressGround Floor Suite, Pulford House Bell Meadow Busi
Pulford
Chester
CH4 9EP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wearearmstrong.com
Email address[email protected]
Telephone01244 401213
Telephone regionChester

Location

Registered Address2 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£103,469
Cash£130,255
Current Liabilities£137,267

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

18 June 2021Delivered on: 22 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 December 1991Delivered 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 2005Delivered 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 1991Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 November 2022Appointment of Mr Matthew Robert James Casey as a director on 1 November 2022 (2 pages)
22 November 2022Appointment of Mr Nathan Ash as a director on 1 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
22 June 2021Registration of charge 026163930004, created on 18 June 2021 (8 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 November 2020Change of details for The Armstrong Partnership (Holdings) Limited as a person with significant control on 2 June 2020 (2 pages)
3 November 2020Registered 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 2020Registered 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 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 December 2019Amended total exemption full accounts made up to 31 December 2018 (11 pages)
12 December 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
1 November 2018Appointment of Mr Paul O'brien as a director on 28 September 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 August 2018Satisfaction of charge 2 in full (1 page)
2 August 2018Notification of The Armstrong Partnership (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Cessation of Derek Armstrong Owen as a person with significant control on 1 August 2018 (1 page)
2 August 2018Appointment of Mr Daniel Armstrong Owen as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Derek Armstrong Owen as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Derek Armstrong Owen as a secretary on 1 August 2018 (1 page)
25 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Notification of Derek Armstrong Owen as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Derek Armstrong Owen as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Derek Armstrong Owen as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
13 July 2015Satisfaction of charge 1 in full (4 pages)
13 July 2015Satisfaction of charge 1 in full (4 pages)
13 July 2015Satisfaction of charge 3 in full (4 pages)
13 July 2015Satisfaction of charge 3 in full (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2013Registered office address changed from 3 Grey Friars Chester Cheshire CH1 2NW on 18 July 2013 (1 page)
18 July 2013Company name changed scarlet arch LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Registered office address changed from 3 Grey Friars Chester Cheshire CH1 2NW on 18 July 2013 (1 page)
18 July 2013Company name changed scarlet arch LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
12 July 2013Termination of appointment of Sara Jones as a secretary (1 page)
12 July 2013Appointment of Mr Derek Armstrong Owen as a secretary (1 page)
12 July 2013Appointment of Mr Derek Armstrong Owen as a secretary (1 page)
12 July 2013Termination of appointment of Sara Jones as a secretary (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Secretary's details changed for Sara Louise Jones on 18 May 2012 (1 page)
7 June 2012Secretary's details changed for Sara Louise Jones on 18 May 2012 (1 page)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of Neil Jones as a director (1 page)
5 April 2012Termination of appointment of Neil Jones as a director (1 page)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 August 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
18 August 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 June 2010Director's details changed for Mr Derek Armstrong Owen on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Neil David Jones on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Derek Armstrong Owen on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Neil David Jones on 15 May 2010 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Phillippa Owen as a director (1 page)
8 March 2010Termination of appointment of Phillippa Owen as a director (1 page)
8 March 2010Termination of appointment of Sara Jones as a director (1 page)
8 March 2010Termination of appointment of Sara Jones as a director (1 page)
9 December 2009Director's details changed for Neil David Jones on 23 November 2009 (3 pages)
9 December 2009Director's details changed for Phillippa Owen on 23 November 2009 (4 pages)
9 December 2009Director's details changed for Mr Derek Armstrong Owen on 23 November 2009 (3 pages)
9 December 2009Director's details changed for Phillippa Owen on 23 November 2009 (4 pages)
9 December 2009Director's details changed for Neil David Jones on 23 November 2009 (3 pages)
9 December 2009Director's details changed for Sara Louise Jones on 23 November 2009 (6 pages)
9 December 2009Director's details changed for Sara Louise Jones on 23 November 2009 (6 pages)
9 December 2009Director's details changed for Mr Derek Armstrong Owen on 23 November 2009 (3 pages)
13 October 2009Registered office address changed from the Rookery Gordon Lane Backford Chester CH2 4DG on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from the Rookery Gordon Lane Backford Chester CH2 4DG on 13 October 2009 (2 pages)
5 August 2009Company name changed bhl marketing LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed bhl marketing LIMITED\certificate issued on 06/08/09 (2 pages)
22 June 2009Return made up to 18/05/09; full list of members (4 pages)
22 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 May 2008Return made up to 18/05/08; full list of members (5 pages)
30 May 2008Return made up to 18/05/08; full list of members (5 pages)
29 May 2008Director's change of particulars / derek owen / 27/05/2008 (2 pages)
29 May 2008Director's change of particulars / derek owen / 27/05/2008 (2 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
1 June 2006Return made up to 18/05/06; full list of members (8 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
21 March 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
21 March 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 May 2004Return made up to 03/06/04; full list of members (7 pages)
24 May 2004Return made up to 03/06/04; full list of members (7 pages)
5 September 2003Company name changed berkeley house LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed berkeley house LIMITED\certificate issued on 05/09/03 (2 pages)
9 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
10 June 2002Return made up to 03/06/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
26 July 2001Return made up to 03/06/01; full list of members (6 pages)
26 July 2001Return made up to 03/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 June 2000Return made up to 03/06/00; no change of members (6 pages)
26 June 2000Return made up to 03/06/00; no change of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 June 1999Return made up to 03/06/99; no change of members (4 pages)
21 June 1999Return made up to 03/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
11 July 1997Return made up to 03/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 03/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 June 1996Return made up to 03/06/96; no change of members (4 pages)
19 June 1996Return made up to 03/06/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
6 June 1995Return made up to 03/06/95; full list of members (6 pages)
6 June 1995Return made up to 03/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 June 1991Incorporation (9 pages)
3 June 1991Incorporation (9 pages)