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

ARMSTRONG WOLFE LTD

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
07239221
Private Limited Company
Active

Company Overview

About Armstrong Wolfe Ltd
ARMSTRONG WOLFE LTD was founded on 2010-04-29 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Armstrong Wolfe Ltd 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
ARMSTRONG WOLFE LTD
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL50
 
Previous Names
TRAFALGAR PARTNERS LIMITED14/06/2011
Filing Information
Company Number 07239221
Company ID Number 07239221
Date formed 2010-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106482527  
Last Datalog update: 2024-03-07 02:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG WOLFE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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.
Companies with same name ARMSTRONG WOLFE LTD
The following companies were found which have the same name as ARMSTRONG WOLFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMSTRONG WOLFE PRIVATE LIMITED RAFFLES QUAY Singapore 048581 Active Company formed on the 2016-05-10

Company Officers of ARMSTRONG WOLFE LTD

Current Directors
Officer Role Date Appointed
MAURICE CLIVE EVLYN-BUFTON
Director 2012-09-17
ROGER DAVID EVLYN-BUFTON
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
RHYS MORGAN
Director 2012-05-10 2017-09-18
JEFFREY OWEN
Director 2010-04-29 2012-05-08
MAURICE EVELYN-BUFTON
Director 2010-04-29 2012-01-01
SIMON JAMES JACKSON
Director 2010-04-29 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DAVID EVLYN-BUFTON R & T PROPERTY DEVELOPMENTS LIMITED Director 2005-01-04 CURRENT 2005-01-04 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
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-02-14Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 2024-02-14
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM The Old Vicarage Church Lane Eldersfield Gloucestershire GL19 4NP United Kingdom
2023-11-24Director's details changed for Mr Maurice Clive Evlyn-Bufton on 2023-11-24
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-13Memorandum articles filed
2022-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-13Particulars of variation of rights attached to shares
2022-01-13SH10Particulars of variation of rights attached to shares
2022-01-13RES12Resolution of varying share rights or name
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-12Change of share class name or designation
2022-01-12SH08Change of share class name or designation
2022-01-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-09RES12Resolution of varying share rights or name
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16PSC04Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 2016-04-06
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072392210002
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM Suite 120 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID EVLYN-BUFTON
2020-02-27PSC04Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 2016-04-06
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-03-14AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-03-09PSC04Change of details for Mr Maurice Clive Evlyn-Bufton as a person with significant control on 2018-03-09
2018-03-09CH01Director's details changed for Mr Maurice Clive Evlyn-Bufton on 2018-03-09
2018-01-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RHYS MORGAN
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072392210001
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0116/02/14 ANNUAL RETURN FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS MORGAN / 01/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CLIVE EVLYN-BUFTON / 01/03/2014
2013-08-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08CH01Director's details changed for Mr Maurice Clive Evlyn-Bufton on 2013-03-01
2013-04-05SH02Sub-division of shares on 2013-02-14
2013-04-05SH10Particulars of variation of rights attached to shares
2013-04-05SH08Change of share class name or designation
2013-03-04AR0116/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr Rhys Morgan on 2012-12-01
2013-01-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM SUITE 319 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2012-10-26AA01PREVEXT FROM 30/04/2012 TO 30/06/2012
2012-10-01ANNOTATIONClarification
2012-10-01RP04SECOND FILING FOR FORM AP01
2012-09-18AP01DIRECTOR APPOINTED MR MAURICE CLIVE EVLYN-BUFTON
2012-05-10AP01DIRECTOR APPOINTED MR RHYS MORGAN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY OWEN
2012-02-16AR0116/02/12 FULL LIST
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-18AP01DIRECTOR APPOINTED MR ROGER DAVID EVLYN-BUFTON
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EVELYN-BUFTON
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2011-08-05AP01DIRECTOR APPOINTED MR JEFFREY OWEN
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM NORTH BARN TETBURY UPTON TETBURY GLOUCESTERSHIRE GL8 8LP UNITED KINGDOM
2011-06-14RES15CHANGE OF NAME 20/05/2011
2011-06-14CERTNMCOMPANY NAME CHANGED TRAFALGAR PARTNERS LIMITED CERTIFICATE ISSUED ON 14/06/11
2011-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX UNITED KINGDOM
2011-05-03AR0129/04/11 FULL LIST
2010-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG WOLFE LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 WOLFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding ULTIMATE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WOLFE LTD

Intangible Assets
Patents
We have not found any records of ARMSTRONG WOLFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG WOLFE LTD
Trademarks
We have not found any records of ARMSTRONG WOLFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG WOLFE LTD. 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 (82990 - Other business support service activities n.e.c.) as ARMSTRONG WOLFE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG WOLFE LTD 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 ARMSTRONG WOLFE 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 WOLFE 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.