Company NameArmstrong, Haltwhistle, Limited
Company StatusActive
Company Number00380902
CategoryPrivate Limited Company
Incorporation Date31 May 1943(80 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Hedley Davidson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1970(26 years, 7 months after company formation)
Appointment Duration54 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdens Lawn
Haltwhistle
Northumberland
Director NameMrs Helen Margaret Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1970(26 years, 7 months after company formation)
Appointment Duration54 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFell View Garage
Hallbankgate
Carlisle
Cumbria
Director NameMr William Alan Armstrong
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(48 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyngarth
Low Row
Brampton
Cumbria
CA8 2LQ
Secretary NameMr David Anthony Armstrong
NationalityBritish
StatusCurrent
Appointed01 May 1992(48 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCavendish House Stoney Rigg
Haltwhistle
Northumberland
NE49 9JJ
Director NameMr David Anthony Armstrong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(48 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 October 2002)
RoleCompany Director
Correspondence AddressCavendish House Stoney Rigg
Haltwhistle
Northumberland
NE49 9JJ

Contact

Telephone01434 320380
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressMain Street
Haltwhistle
Northumberland
NE49 9AE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Shareholders

450 at £1C.h. Davidson
25.00%
Ordinary
450 at £1D.a. Armstrong
25.00%
Ordinary
450 at £1H.m. Ferguson
25.00%
Ordinary
450 at £1W.a. Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£33,415
Cash£25,326
Current Liabilities£1,649

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

2 August 1986Delivered on: 13 August 1986
Satisfied on: 7 March 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 August 1979Delivered on: 28 August 1979
Satisfied on: 17 February 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- seymour house edens lawn, halt whistle, northumberland, with all fixtures.
Fully Satisfied
6 July 1978Delivered on: 11 July 1978
Satisfied on: 17 February 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop premises at 36A and 40, front street, brampton, cumbria, together with fixtures.
Fully Satisfied
1 February 1962Delivered on: 7 February 1962
Satisfied on: 17 February 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse & shop being 36 front street brampton, cumberland together with all fixtures.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,800
(6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,800
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,800
(6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,800
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,800
(6 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,800
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Director's details changed for Mr William Alan Armstrong on 27 February 2010 (2 pages)
8 March 2010Director's details changed for Helen Margaret Ferguson on 27 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Hedley Davidson on 27 February 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Helen Margaret Ferguson on 27 February 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr William Alan Armstrong on 27 February 2010 (2 pages)
8 March 2010Director's details changed for Catherine Hedley Davidson on 27 February 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2005Return made up to 03/03/05; full list of members (3 pages)
3 March 2005Return made up to 03/03/05; full list of members (3 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 March 2004Return made up to 17/03/04; full list of members (8 pages)
25 March 2004Return made up to 17/03/04; full list of members (8 pages)
1 April 2003Return made up to 22/03/03; full list of members (8 pages)
1 April 2003Return made up to 22/03/03; full list of members (8 pages)
10 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
9 April 2002Return made up to 03/04/02; full list of members (8 pages)
9 April 2002Return made up to 03/04/02; full list of members (8 pages)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 April 2001Return made up to 10/04/01; full list of members (8 pages)
18 April 2001Return made up to 10/04/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2000Return made up to 21/04/00; full list of members (8 pages)
2 May 2000Return made up to 21/04/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 April 1999Return made up to 21/04/99; full list of members (6 pages)
27 April 1999Return made up to 21/04/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 April 1998Return made up to 22/04/98; no change of members (4 pages)
27 April 1998Return made up to 22/04/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 April 1997Return made up to 22/04/97; no change of members (4 pages)
27 April 1997Return made up to 22/04/97; no change of members (4 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 February 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Return made up to 22/04/96; full list of members (6 pages)
28 April 1996Return made up to 22/04/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)