Armstrong Richardson & Co.limited STOKESLEY


Armstrong Richardson & started in year 1925 as Private Limited Company with registration number 00206334. The Armstrong Richardson & company has been functioning successfully for 99 years now and its status is active. The firm's office is based in Stokesley at Mount Pleasant Way. Postal code: TS9 5NZ.

The firm has 5 directors, namely Emma J., Charlotte J. and Serena H. and others. Of them, Nigel J. has been with the company the longest, being appointed on 21 July 1991 and Emma J. and Charlotte J. have been with the company for the least time - from 22 June 2021. As of 1 May 2024, there were 7 ex directors - Susan J., Helen T. and others listed below. There were no ex secretaries.

This company operates within the TS9 5NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1139192 . It is located at Cowsden Bank Farm, Naunton Road, Worcester with a total of 4 carsand 2 trailers.

Armstrong Richardson & Co.limited Address / Contact

Office Address Mount Pleasant Way
Office Address2 Stokesley Business Park
Town Stokesley
Post code TS9 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00206334
Date of Incorporation Tue, 2nd Jun 1925
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Industry
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Emma J.

Position: Director

Appointed: 22 June 2021

Charlotte J.

Position: Director

Appointed: 22 June 2021

Serena H.

Position: Director

Appointed: 01 August 2015

Craig J.

Position: Director

Appointed: 18 June 1993

Nigel J.

Position: Director

Appointed: 21 July 1991

Susan J.

Position: Director

Resigned: 01 June 2021

Helen T.

Position: Director

Appointed: 10 November 2017

Resigned: 31 December 2020

Michael S.

Position: Director

Appointed: 01 August 2015

Resigned: 30 August 2019

Mark J.

Position: Director

Appointed: 31 May 1993

Resigned: 01 June 2021

Michael R.

Position: Director

Appointed: 21 July 1991

Resigned: 20 March 1999

Brian J.

Position: Director

Appointed: 21 July 1991

Resigned: 23 November 2001

Alan W.

Position: Director

Appointed: 21 July 1991

Resigned: 31 May 1993

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Nigel J. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Craig M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Nigel J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Craig M.

Notified on 1 June 2021
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark J.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Craig J.

Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: 25-50% shares

Transport Operator Data

Cowsden Bank Farm
Address Naunton Road , Upton Snodsbury
City Worcester
Post code WR7 4NU
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, September 2023
Free Download (43 pages)

Company search

Advertisements