Company NameArmstrong Properties (Northwest) Limited
DirectorsDavid Armstrong and Michael Luke Armstrong
Company StatusActive
Company Number03548594
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameWycraft Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Armstrong Point
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary NameMichael Luke Armstrong
NationalityBritish
StatusCurrent
Appointed12 May 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU
Director NameMichael Luke Armstrong
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(7 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearmstrongpoint.co.uk

Location

Registered Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Michael Luke Armstrong
51.00%
Ordinary
98 at £1David Armstrong
49.00%
Ordinary

Financials

Year2014
Net Worth£2,307,912
Current Liabilities£722,468

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

19 December 2011Delivered on: 3 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
19 December 2011Delivered on: 3 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Land and buildings at swan lane wigan and referred to as land and buildings on the north side of swan lane hindley green wigan t/no. Gm 791731 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

8 July 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
23 April 2018Change of details for Mr David Armstrong as a person with significant control on 6 April 2018 (2 pages)
20 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
19 April 2018Secretary's details changed for Michael Luke Armstrong on 19 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Secretary's details changed for {officer_name} (2 pages)
13 November 2013Secretary's details changed (2 pages)
13 November 2013Secretary's details changed (2 pages)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
19 December 2012Secretary's details changed (2 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
19 December 2012Secretary's details changed (2 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
19 December 2012Secretary's details changed for {officer_name} (2 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Secretary's details changed (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Secretary's details changed (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Secretary's details changed for {officer_name} (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
11 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 17 April 2010 (2 pages)
5 May 2010Director's details changed for David Armstrong on 17 April 2010 (2 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for David Armstrong on 17 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 17 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Return made up to 17/04/09; full list of members (4 pages)
28 May 2009Return made up to 17/04/09; full list of members (4 pages)
10 February 2009Return made up to 17/04/08; full list of members (4 pages)
10 February 2009Return made up to 17/04/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th heights salford M6 7GE (1 page)
24 September 2007Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th heights salford M6 7GE (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
9 July 2007Return made up to 17/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(7 pages)
9 July 2007Return made up to 17/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
9 May 2006Return made up to 17/04/06; full list of members (7 pages)
12 May 2005Return made up to 17/04/05; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 17/04/05; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 February 2005Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page)
24 February 2005Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page)
16 July 2004Return made up to 17/04/04; full list of members (6 pages)
16 July 2004Return made up to 17/04/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
9 May 2003Return made up to 17/04/03; full list of members (6 pages)
9 May 2003Return made up to 17/04/03; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
27 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 July 2002Return made up to 17/04/02; full list of members (6 pages)
16 July 2002Return made up to 17/04/02; full list of members (6 pages)
1 July 2002Company name changed wycraft investments LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed wycraft investments LIMITED\certificate issued on 01/07/02 (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Registered office changed on 22/03/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
22 March 2001Registered office changed on 22/03/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 May 2000Return made up to 17/04/00; full list of members (6 pages)
25 May 2000Return made up to 17/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
15 January 1999Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 1999Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
15 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 May 1998Registered office changed on 18/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)