Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONG REIVER BBS LTD
Company Information for

ARMSTRONG REIVER BBS LTD

Randalinton Farm Sandysike, Longtown, Carlisle, CA6 5SX,
Company Registration Number
03969541
Private Limited Company
Active

Company Overview

About Armstrong Reiver Bbs Ltd
ARMSTRONG REIVER BBS LTD was founded on 2000-04-11 and has its registered office in Carlisle. The organisation's status is listed as "Active". Armstrong Reiver Bbs Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARMSTRONG REIVER BBS LTD
 
Legal Registered Office
Randalinton Farm Sandysike
Longtown
Carlisle
CA6 5SX
Other companies in CA6
 
Previous Names
BORDER BARRIER SYSTEMS LIMITED19/01/2022
Filing Information
Company Number 03969541
Company ID Number 03969541
Date formed 2000-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734799190  
Last Datalog update: 2024-04-10 17:24:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMSTRONG REIVER BBS LTD

Current Directors
Officer Role Date Appointed
PHILIP RICHARD ARMSTRONG
Director 2000-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE ARMSTRONG
Company Secretary 2005-05-24 2018-02-28
MELANIE ARMSTRONG
Director 2005-05-24 2018-02-28
FIONA ARMSTRONG
Company Secretary 2000-04-17 2005-05-24
MALCOLM JOHN REEVE
Director 2001-04-30 2004-04-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-04-11 2000-04-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-04-11 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD ARMSTRONG ARMSTRONG REIVER SSG LTD Director 2017-03-10 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG PRARMSTRONG 5 LTD Director 2017-03-10 CURRENT 2002-01-17 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG ARMSTRONG REIVER BSSG LTD Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG ARMSTRONG REIVER HOLDINGS LTD Director 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG PRARMSTRONG 2 LTD Director 2005-02-07 CURRENT 2005-02-07 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG PRARMSTRONG 1 LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active - Proposal to Strike off
PHILIP RICHARD ARMSTRONG PRARMSTRONG 3 LTD Director 1997-04-15 CURRENT 1997-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-03-26DIRECTOR APPOINTED MR JOHN BARRY LLOYD
2024-03-25DIRECTOR APPOINTED MS JANICE MARY POTTS
2024-03-25DIRECTOR APPOINTED MR MARK THOMAS ARMSTRONG
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF
2023-10-09Change of details for Mr Mark Armstrong as a person with significant control on 2023-09-15
2023-10-09Change of details for Mr Barry John Lloyd as a person with significant control on 2023-09-15
2023-10-09Change of details for Mrs Janice Potts as a person with significant control on 2023-09-15
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-19NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-19Company name changed border barrier systems LIMITED\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed border barrier systems LIMITED\certificate issued on 19/01/22
2022-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-22Previous accounting period extended from 31/03/21 TO 31/08/21
2021-12-2231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD
2021-02-10PSC07CESSATION OF BARRY LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15PSC09Withdrawal of a person with significant control statement on 2020-10-15
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD
2020-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG
2020-08-12PSC07CESSATION OF PHILIP RICHARD ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12PSC08Notification of a person with significant control statement
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD ARMSTRONG
2020-07-21AP01DIRECTOR APPOINTED MRS JULIE ROYLE
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-04-11PSC04Change of details for Mr Philip Richard Armstrong as a person with significant control on 2019-04-11
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 25001
2018-04-04SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 25,001
2018-04-04SH03Purchase of own shares
2018-03-07RES13Resolutions passed:
  • Purchase of shares 28/02/2018
2018-02-28TM02Termination of appointment of Melanie Armstrong on 2018-02-28
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG
2017-07-28TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ARMSTRONG
2017-07-28Annotation
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 50001
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50001
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 50001
2014-04-17AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-30AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2012-04-19AR0111/04/12 ANNUAL RETURN FULL LIST
2011-08-10RES15CHANGE OF COMPANY NAME 27/05/19
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-21AR0111/04/11 FULL LIST
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-21AR0111/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ARMSTRONG / 11/04/2010
2010-06-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-06-21363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS; AMEND
2006-01-27363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; AMEND
2006-01-27363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND
2006-01-27363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND
2005-09-07363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-06-22288bSECRETARY RESIGNED
2005-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-1388(2)RAD 10/05/04--------- £ SI 1@1=1 £ IC 1/2
2004-06-28288bDIRECTOR RESIGNED
2004-06-28RES13DIRECTOR RESIGNS 04/04/04
2004-05-08363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-05-03363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-28225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-07-07363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-06-05123NC INC ALREADY ADJUSTED 30/04/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05RES04£ NC 1000/100000 30/04
2001-06-0588(2)RAD 30/04/01--------- £ SI 49999@1=49999 £ IC 1/50000
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-03288bSECRETARY RESIGNED
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288aNEW SECRETARY APPOINTED
2000-05-02287REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1049336 Active Licenced property: WESTLINTON ALSTONBY GRANGE CARLISLE GB CA6 6AF;NETHER KELLET INTACK FARM CARNFORTH GB LA6 1HB;BRAMPTON ROAD WOODLANDS LONGTOWN CARLISLE LONGTOWN GB CA6 5TR. Correspondance address: WESTLINTON ALSTONBY GRANGE CARLISLE GB CA6 6AF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG REIVER BBS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE DEED 2004-04-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONG REIVER BBS LTD

Intangible Assets
Patents
We have not found any records of ARMSTRONG REIVER BBS LTD registering or being granted any patents
Domain Names

ARMSTRONG REIVER BBS LTD owns 32 domain names.

barriersystems.co.uk   borderbarrier.co.uk   borderbarriers.co.uk   borderbarriersystems.co.uk   bordergroupltd.co.uk   gibsonloos.co.uk   gibsonsloos.co.uk   gibsonslooskendal.co.uk   plasticbarriers.co.uk   plastic-barriers.co.uk   eventbarriers.co.uk   pedestrianbarriers.co.uk   rhinobarrier.co.uk   restraintbarriers.co.uk   trafficbarrier.co.uk   trafficbarriers.co.uk   roadbarrier.co.uk   roadbarriers.co.uk   combibarrier.co.uk   combibarriers.co.uk   eventbarrier.co.uk   bbsukltd.co.uk   utilitybarrier.co.uk   utilitybarriers.co.uk   trenchcovers.co.uk   plasticbarrier.co.uk   olympicbarrier.co.uk   olympicbarriers.co.uk   olympicgamesbarrier.co.uk   separatorbarrier.co.uk   separatorbarriers.co.uk   geminiedge.co.uk  

Trademarks
We have not found any records of ARMSTRONG REIVER BBS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ARMSTRONG REIVER BBS LTD

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2014-11 GBP £740 Contingency
Carlisle City Council 2014-10 GBP £2,625
Leicestershire County Council 2014-8 GBP £2,600 Contract Hire
Cumbria County Council 2014-6 GBP £818
Carlisle City Council 2014-5 GBP £428
Cumbria County Council 2014-2 GBP £846
Cumbria County Council 2014-1 GBP £809
Carlisle City Council 2013-10 GBP £2,563
Cumbria County Council 2013-6 GBP £2,154
Gateshead Council 2013-5 GBP £1,180 Furn, Equip & Mats
Gateshead Council 2013-2 GBP £5,035 Furn, Equip & Mats
Doncaster Council 2012-11 GBP £1,750
Doncaster Council 2012-9 GBP £300
Doncaster Council 2012-8 GBP £540
Gateshead Council 2012-7 GBP £5,589 Furn, Equip & Mats
Doncaster Council 2011-8 GBP £1,700
Carlisle City Council 2011-4 GBP £682
Carlisle City Council 2011-2 GBP £625
Carlisle City Council 2011-1 GBP £5,875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARMSTRONG REIVER BBS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale STORE AND PREMISES ALSTONBY GRANGE WESTLINTON CARLISLE CA6 6AF 14,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ARMSTRONG REIVER BBS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0039259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG REIVER BBS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMSTRONG REIVER BBS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CA6 5SX