Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONGS BUILDERS MERCHANTS LIMITED
Company Information for

ARMSTRONGS BUILDERS MERCHANTS LIMITED

C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL,
Company Registration Number
04860563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Armstrongs Builders Merchants Ltd
ARMSTRONGS BUILDERS MERCHANTS LIMITED was founded on 2003-08-08 and has its registered office in Llangefni. The organisation's status is listed as "Active - Proposal to Strike off". Armstrongs Builders Merchants Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARMSTRONGS BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
C/O HUWS GRAY LIMITED HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7HL
Other companies in LA2
 
Filing Information
Company Number 04860563
Company ID Number 04860563
Date formed 2003-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 11:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONGS BUILDERS MERCHANTS LIMITED
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 ARMSTRONGS BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WAGSTAFF
Company Secretary 2018-05-31
JOHN LLEWELYN JONES
Director 2018-05-31
TERENCE OWEN
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE ARMSTRONG
Company Secretary 2003-08-08 2018-05-31
DEBORAH LOUISE ARMSTRONG
Director 2003-08-08 2018-05-31
MICHAEL BERNARD ARMSTRONG
Director 2003-08-08 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLEWELYN JONES HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
JOHN LLEWELYN JONES PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN LLEWELYN JONES J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
JOHN LLEWELYN JONES J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
JOHN LLEWELYN JONES LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-04-10 CURRENT 1997-10-27 Active - Proposal to Strike off
JOHN LLEWELYN JONES LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
JOHN LLEWELYN JONES AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
JOHN LLEWELYN JONES WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
JOHN LLEWELYN JONES AULT BROS.LIMITED Director 2006-01-03 CURRENT 1964-02-21 Dissolved 2016-03-22
JOHN LLEWELYN JONES GWERN AFALAU CYFYNGEDIG Director 2000-10-01 CURRENT 1989-06-15 Active - Proposal to Strike off
JOHN LLEWELYN JONES HUWS GRAY LIMITED Director 1994-01-21 CURRENT 1990-05-30 Active
TERENCE OWEN HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
TERENCE OWEN GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
TERENCE OWEN M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
TERENCE OWEN JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
TERENCE OWEN SBS LEEBOTWOOD LTD Director 2016-04-29 CURRENT 2011-12-21 Dissolved 2017-06-13
TERENCE OWEN SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
TERENCE OWEN WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
TERENCE OWEN CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
TERENCE OWEN QUALITAS ARCHITECTURAL ALUMINIUM LIMITED Director 2016-01-29 CURRENT 2012-02-29 Dissolved 2016-08-09
TERENCE OWEN SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
TERENCE OWEN PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
TERENCE OWEN ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
TERENCE OWEN ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
TERENCE OWEN QUALPLAS LIMITED Director 2016-01-29 CURRENT 1987-10-12 Active
TERENCE OWEN BRICK MARKET LIMITED Director 2015-12-23 CURRENT 1998-08-07 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
TERENCE OWEN J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
TERENCE OWEN LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
TERENCE OWEN LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-01-31 CURRENT 1997-10-27 Active - Proposal to Strike off
TERENCE OWEN AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
TERENCE OWEN WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
TERENCE OWEN HUWS GRAY LIMITED Director 1992-05-30 CURRENT 1990-05-30 Active

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-11-13DS01Application to strike the company off the register
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-10-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-08-01AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Armstrong Builders Merchants Ltd Low Bentham Road High Bentham Lancaster LA2 7BS
2018-06-07PSC02Notification of Huws Gray Limited as a person with significant control on 2018-05-31
2018-06-07PSC07CESSATION OF MICHAEL BERNARD ARMSTRONG AS A PSC
2018-06-07AP03Appointment of Mr Andrew Wagstaff as company secretary on 2018-05-31
2018-06-07AP01DIRECTOR APPOINTED MR JOHN LLEWELYN JONES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ARMSTRONG
2018-06-07PSC07CESSATION OF DEBORAH LOUISE ARMSTRONG AS A PSC
2018-06-07TM02Termination of appointment of Deborah Louise Armstrong on 2018-05-31
2018-06-07AP01DIRECTOR APPOINTED MR TERENCE OWEN
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0108/08/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0108/08/12 FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-17AR0108/08/11 FULL LIST
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-24AR0108/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD ARMSTRONG / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE ARMSTRONG / 01/10/2009
2010-06-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-09-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-21363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-31363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1024698 Active Licenced property: LOW BENTHAM ROAD BENTHAM GARAGE BENTHAM LANCASTER BENTHAM GB LA2 7BS. Correspondance address: LOW BENTHAM ROAD BENTHAM GARAGE BENTHAM LANCASTER BENTHAM GB LA2 7BS

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 ARMSTRONGS BUILDERS MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-05-31

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 ARMSTRONGS BUILDERS MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of ARMSTRONGS BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONGS BUILDERS MERCHANTS LIMITED
Trademarks
We have not found any records of ARMSTRONGS BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONGS BUILDERS MERCHANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARMSTRONGS BUILDERS MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONGS BUILDERS MERCHANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONGS BUILDERS MERCHANTS LIMITED 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 ARMSTRONGS BUILDERS MERCHANTS LIMITED 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.