Company NameRobert Armstrong & Sons Limited
DirectorsJanine Enid Cookson and Derek James Seward Cookson
Company StatusLiquidation
Company Number00253115
CategoryPrivate Limited Company
Incorporation Date31 December 1930(93 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janine Enid Cookson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(60 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Rental
Country of ResidenceEngland
Correspondence AddressSchool House
School Lane Wray
Lancaster
Lancashire
LA2 8QE
Secretary NameMrs Janine Enid Cookson
NationalityBritish
StatusCurrent
Appointed25 May 1991(60 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House
School Lane Wray
Lancaster
Lancashire
LA2 8QE
Director NameMr Derek James Seward Cookson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(77 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSchool House School Lane
Wray
Lancaster
Lancashire
LA2 8QE
Director NameMrs Doreen Maud Armstrong
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(60 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2003)
RoleTravel Agent
Correspondence AddressSchool House
Wray
Lancaster
Lancashire
Director NameMrs Jocelyn Lesley March Yates
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(60 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 October 2008)
RoleProperty Rental
Correspondence Address37 Park View
Waterloo
Liverpool
Merseyside
L22 2AP

Contact

Telephone01524 221660
Telephone regionLancaster

Location

Registered AddressXeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£308,978
Cash£114,949
Current Liabilities£11,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 May 2022 (1 year, 11 months ago)
Next Return Due20 May 2023 (overdue)

Charges

15 October 1996Delivered on: 23 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £28,500 together with interest accrued now or to be held by the bank on an account numbered 22191348.
Outstanding
27 September 1994Delivered on: 14 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to (1) a guarantee dated 21/2/91 in favour of national express for £3,500 and(2) a bond in favour of a bond in favour of abta for £20,000.
Particulars: The sum of £23,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 22191348 and earmarked or designated by reference to the company.
Outstanding
21 January 1987Delivered on: 26 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/13 moor lane, crosby, sefton, merseyside and/or the proceeds of sale thereof.t/n P200004 floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1982Delivered on: 8 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 11-13 moorlane, crosby, liverpool 23.
Outstanding
22 October 1974Delivered on: 30 October 1974
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 liverpool road, great crosby, liverpool 23 together with all fixtures.
Outstanding
25 August 1995Delivered on: 6 September 1995
Satisfied on: 28 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 21 february 1991 in favour of national express for £3,500 and a bond dated 6 july 1995 association of british travel agents for £25,000.
Particulars: The sum of £28,500 together with interest held by the bank on an account numbered 22191348 and designated by reference to the company.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 15,600
(5 pages)
22 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 15,600
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 15,600
(5 pages)
6 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 15,600
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,600
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,600
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Derek James Seward Cookson on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Janine Enid Cookson on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Derek James Seward Cookson on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Janine Enid Cookson on 17 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2009Return made up to 17/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2008Appointment terminated director jocelyn march yates (1 page)
10 October 2008Appointment terminated director jocelyn march yates (1 page)
10 October 2008Director appointed mr derek james seward cookson (1 page)
10 October 2008Director appointed mr derek james seward cookson (1 page)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 February 2007Registered office changed on 01/02/07 from: 13 moor lane crosby liverpool L23 2SE (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: 13 moor lane crosby liverpool L23 2SE (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2005Accounts made up to 31 December 2004 (12 pages)
1 July 2005Accounts made up to 31 December 2004 (12 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
10 June 2005Return made up to 17/05/05; full list of members (7 pages)
29 June 2004Accounts made up to 31 December 2003 (13 pages)
29 June 2004Accounts made up to 31 December 2003 (13 pages)
28 June 2004Return made up to 17/05/04; full list of members (7 pages)
28 June 2004Return made up to 17/05/04; full list of members (7 pages)
14 June 2003Return made up to 17/05/03; full list of members (7 pages)
14 June 2003Return made up to 17/05/03; full list of members (7 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
11 June 2003Accounts made up to 31 December 2002 (12 pages)
11 June 2003Accounts made up to 31 December 2002 (12 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Accounts made up to 31 December 2001 (14 pages)
27 May 2002Accounts made up to 31 December 2001 (14 pages)
1 June 2001Return made up to 17/05/01; full list of members (7 pages)
1 June 2001Return made up to 17/05/01; full list of members (7 pages)
10 May 2001Accounts made up to 31 December 2000 (13 pages)
10 May 2001Accounts made up to 31 December 2000 (13 pages)
27 June 2000Accounts made up to 31 December 1999 (12 pages)
27 June 2000Accounts made up to 31 December 1999 (12 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
6 July 1999Return made up to 25/05/99; full list of members (6 pages)
6 July 1999Return made up to 25/05/99; full list of members (6 pages)
25 April 1999Accounts made up to 31 December 1998 (12 pages)
25 April 1999Accounts made up to 31 December 1998 (12 pages)
17 June 1998Return made up to 25/05/98; full list of members (6 pages)
17 June 1998Return made up to 25/05/98; full list of members (6 pages)
18 May 1998Accounts made up to 31 December 1997 (13 pages)
18 May 1998Accounts made up to 31 December 1997 (13 pages)
2 September 1997Accounts made up to 31 December 1996 (13 pages)
2 September 1997Accounts made up to 31 December 1996 (13 pages)
16 July 1997Return made up to 25/05/97; no change of members (4 pages)
16 July 1997Return made up to 25/05/97; no change of members (4 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
9 August 1996Return made up to 25/05/96; full list of members (6 pages)
9 August 1996Return made up to 25/05/96; full list of members (6 pages)
24 June 1996Accounts made up to 31 December 1995 (12 pages)
24 June 1996Accounts made up to 31 December 1995 (12 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
31 May 1995Accounts made up to 31 December 1994 (12 pages)
31 May 1995Accounts made up to 31 December 1994 (12 pages)