About

Registered Number: 00244751
Date of Incorporation: 01/01/1930 (94 years and 4 months ago)
Company Status: Active
Registered Address: Workington Road, Flimby, Maryport, Cumbria, CA15 8RY

 

Thomas Armstrong (Holdings) Ltd was registered on 01 January 1930 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David 20 June 2007 - 1
CLIFFORD, Nikolos 30 September 2013 - 1
MORGAN, Ian Arthur 13 July 2020 - 1
BOWMAN, Trevor Reynoldson 05 December 1997 27 April 2012 1
INCE, Sybil N/A 22 March 2002 1
MERCER, William 23 July 2003 28 July 2017 1
ROBINSON, Denis 11 December 1995 30 September 2012 1
TODHUNTER, Joseph Tiffin N/A 11 April 2003 1
WILSON, Jean Courtier N/A 31 March 2012 1
WOOD, David Thomlinson 01 May 1992 30 March 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
AP01 - Appointment of director 20 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 24 April 2020
RESOLUTIONS - N/A 23 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 24 April 2019
SH01 - Return of Allotment of shares 03 September 2018
RESOLUTIONS - N/A 18 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 April 2018
SH01 - Return of Allotment of shares 27 November 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 14 October 2017
MR04 - N/A 14 October 2017
MR04 - N/A 14 October 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 05 June 2017
RESOLUTIONS - N/A 15 May 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 16 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 April 2016
RESOLUTIONS - N/A 11 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 16 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 14 April 2014
AP01 - Appointment of director 05 November 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 21 May 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 15 June 2012
RESOLUTIONS - N/A 30 May 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 09 May 2011
RESOLUTIONS - N/A 19 April 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
RESOLUTIONS - N/A 05 May 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 30 March 2010
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 May 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
169 - Return by a company purchasing its own shares 06 June 2006
363s - Annual Return 25 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
AA - Annual Accounts 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2006
RESOLUTIONS - N/A 13 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 09 May 1997
RESOLUTIONS - N/A 09 July 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 26 April 1996
288 - N/A 12 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 01 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 28 April 1994
395 - Particulars of a mortgage or charge 24 January 1994
395 - Particulars of a mortgage or charge 24 August 1993
395 - Particulars of a mortgage or charge 24 August 1993
395 - Particulars of a mortgage or charge 13 August 1993
395 - Particulars of a mortgage or charge 28 May 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 02 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
288 - N/A 08 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1991
395 - Particulars of a mortgage or charge 13 August 1991
395 - Particulars of a mortgage or charge 08 July 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
395 - Particulars of a mortgage or charge 08 November 1990
288 - N/A 17 July 1990
AUD - Auditor's letter of resignation 12 July 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
395 - Particulars of a mortgage or charge 15 May 1990
395 - Particulars of a mortgage or charge 26 July 1989
395 - Particulars of a mortgage or charge 26 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
395 - Particulars of a mortgage or charge 28 March 1989
395 - Particulars of a mortgage or charge 28 March 1989
PUC 2 - N/A 24 August 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
RESOLUTIONS - N/A 21 July 1988
CERTNM - Change of name certificate 02 June 1988
395 - Particulars of a mortgage or charge 13 April 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 08 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
288 - N/A 26 January 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
395 - Particulars of a mortgage or charge 23 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1987
MEM/ARTS - N/A 12 February 1976
NEWINC - New incorporation documents 01 January 1930
MISC - Miscellaneous document 01 January 1930

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2010 Fully Satisfied

N/A

Legal charge 17 January 1994 Fully Satisfied

N/A

Legal charge 17 August 1993 Fully Satisfied

N/A

Legal charge 17 August 1993 Fully Satisfied

N/A

Legal charge 04 August 1993 Fully Satisfied

N/A

Legal charge 20 May 1993 Fully Satisfied

N/A

Legal charge 15 January 1993 Fully Satisfied

N/A

Legal charge 15 January 1993 Fully Satisfied

N/A

Legal charge 06 August 1991 Fully Satisfied

N/A

Legal charge 21 June 1991 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Legal charge 24 April 1990 Fully Satisfied

N/A

Legal charge 11 July 1989 Fully Satisfied

N/A

Legal charge 07 July 1989 Fully Satisfied

N/A

Legal charge 07 March 1989 Fully Satisfied

N/A

Legal charge 07 March 1989 Fully Satisfied

N/A

Legal charge 23 March 1988 Fully Satisfied

N/A

Legal charge 04 March 1988 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Legal charge 13 April 1987 Fully Satisfied

N/A

Legal charge 24 October 1985 Fully Satisfied

N/A

Legal charge 23 August 1985 Fully Satisfied

N/A

Legal charge 18 January 1984 Fully Satisfied

N/A

Guarantee & debenture 08 December 1982 Fully Satisfied

N/A

Charge 17 February 1981 Fully Satisfied

N/A

Charge 17 February 1981 Fully Satisfied

N/A

Charge 17 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.