Washco Limited LOWESTOFT


Founded in 1928, Washco, classified under reg no. 00231369 is an active company. Currently registered at Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate NR32 3AL, Lowestoft the company has been in the business for 96 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 3rd June 2019 Washco Limited is no longer carrying the name James Armstrong And Company.

Currently there are 6 directors in the the company, namely David W., Michael S. and James H. and others. In addition one secretary - Christopher T. - is with the firm. As of 29 April 2024, there were 13 ex directors - Jeremy L., Simon Q. and others listed below. There were no ex secretaries.

Washco Limited Address / Contact

Office Address Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate
Office Address2 Gorleston Road
Town Lowestoft
Post code NR32 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00231369
Date of Incorporation Wed, 20th Jun 1928
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 96 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

David W.

Position: Director

Appointed: 02 April 2024

Michael S.

Position: Director

Appointed: 02 April 2024

James H.

Position: Director

Appointed: 28 February 2019

Peter H.

Position: Director

Appointed: 28 February 2019

Robert H.

Position: Director

Appointed: 31 January 2018

Christopher T.

Position: Director

Appointed: 31 January 2018

Christopher T.

Position: Secretary

Appointed: 31 January 2018

Colin W.

Position: Secretary

Resigned: 31 January 2018

Jeremy L.

Position: Director

Resigned: 31 January 2018

Simon Q.

Position: Director

Appointed: 31 January 2018

Resigned: 28 January 2020

Paul C.

Position: Director

Appointed: 31 January 2018

Resigned: 28 February 2019

Andrew P.

Position: Director

Appointed: 31 January 2018

Resigned: 31 March 2023

Thomas L.

Position: Director

Appointed: 31 January 2018

Resigned: 28 February 2019

Philippa H.

Position: Director

Appointed: 28 September 2011

Resigned: 31 January 2018

Anthony L.

Position: Director

Appointed: 28 September 2011

Resigned: 31 January 2018

Caroline L.

Position: Director

Appointed: 28 September 2011

Resigned: 31 January 2018

Felicity-Anne R.

Position: Director

Appointed: 28 September 2011

Resigned: 31 January 2018

Thomas L.

Position: Director

Appointed: 01 November 2000

Resigned: 31 January 2018

Robin L.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 2006

Edward L.

Position: Director

Appointed: 31 December 1991

Resigned: 11 May 2006

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we researched, there is Hughes Electrical Limited from Lowestoft, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James Armstrong Holdings Limited that entered Lowestoft, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Robert H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hughes Electrical Limited

Hughes Electrical Mobbs Way, Gorleston Industrial Estate, Gorleston Road, Lowestoft, NR32 3AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00406069
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Armstrong Holdings Limited

James Armstrong Holdings Ltd Mobbs Way, Lowestoft, NR32 3AL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 07866098
Notified on 25 February 2019
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Robert H.

Notified on 31 January 2018
Ceased on 28 February 2019
Nature of control: significiant influence or control

Hughes Electrical Limited

Hughes Electrical Limited Mobbs Way, Lowestoft, NR32 3AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 00406069
Notified on 31 January 2018
Ceased on 25 February 2019
Nature of control: 75,01-100% shares

James Armstrong Holdings Ltd

. Ampere Road, Newbury, RG14 2AE, England

Legal authority Comapanies Acts
Legal form Private Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 07866098
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Company previous names

James Armstrong And Company June 3, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (33 pages)

Company search

Advertisements