Company NameArmstrong Integrated Limited
Company StatusActive
Company Number04956493
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 4 months ago)
Previous NamesInhoco 3020 Limited and Armstrong Holden Brooke Pullen Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed27 January 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
M4w 2a2
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed27 January 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed27 January 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Director NameMr Robert Dennis Dawe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Accountant
Country of ResidenceCanada
Correspondence Address1 Wolverton Street
Manchester
M11 2ET
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMr Patrick Caiger-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewnham Grounds
Daventry
NN11 3EP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitearmstrongfluidtechnology.com
Telephone0161 2742490
Telephone regionManchester

Location

Registered Address1 Wolverton Street
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Armstrong Pumps LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,778,162
Gross Profit£9,256,072
Net Worth-£7,048,197
Cash£1,576,027
Current Liabilities£16,919,822

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

30 September 2013Delivered on: 1 October 2013
Persons entitled: S.A. Armstrong Limited

Classification: A registered charge
Particulars: F/H land forming part of former ardwick goods yard ashton old road beswick t/n GM699296.. L/h land on south side of old ashton road beswick t/n GM702335.. Notification of addition to or amendment of charge.
Outstanding
30 June 2010Delivered on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2010Delivered on: 18 June 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company formerly k/a armstrong holden brooke pullen limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2007Delivered on: 3 January 2008
Persons entitled: Armstrong Pumps Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 2006Delivered on: 8 May 2006
Persons entitled: S a Armstrong Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 February 2006Delivered on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 February 2004Delivered on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 January 2004Delivered on: 17 February 2004
Satisfied on: 22 January 2008
Persons entitled: Armstrong Pumps Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (36 pages)
11 January 2021Appointment of Mr Robert Dennis Dawe as a director on 7 January 2021 (2 pages)
17 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (30 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
10 October 2016Full accounts made up to 31 December 2015 (31 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
4 October 2013Resolutions
  • RES13 ‐ Loan facility agreement, legal mortgage and deed of priorities approved 30/09/2013
(3 pages)
4 October 2013Resolutions
  • RES13 ‐ Loan facility agreement, legal mortgage and deed of priorities approved 30/09/2013
(3 pages)
1 October 2013Registration of charge 049564930008 (41 pages)
1 October 2013Registration of charge 049564930008 (41 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 September 2012Full accounts made up to 31 December 2011 (21 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (21 pages)
7 June 2011Full accounts made up to 31 December 2010 (21 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
15 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
15 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Re agreement 07/06/2010
(1 page)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Re agreement 07/06/2010
(1 page)
10 June 2010Memorandum and Articles of Association (12 pages)
10 June 2010Memorandum and Articles of Association (12 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed armstrong holden brooke pullen LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(4 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed armstrong holden brooke pullen LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(4 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2010Statement of capital following an allotment of shares on 26 May 2004
  • GBP 500,000
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 26 May 2004
  • GBP 500,000
(2 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages)
13 November 2009Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages)
13 November 2009Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages)
13 November 2009Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Full accounts made up to 31 December 2008 (20 pages)
28 November 2008Return made up to 07/11/08; full list of members (3 pages)
28 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Particulars of mortgage/charge (11 pages)
3 January 2008Particulars of mortgage/charge (11 pages)
5 December 2007Return made up to 07/11/07; no change of members (7 pages)
5 December 2007Return made up to 07/11/07; no change of members (7 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 January 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
31 January 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
23 November 2006Return made up to 07/11/06; full list of members (7 pages)
23 November 2006Return made up to 07/11/06; full list of members (7 pages)
8 May 2006Particulars of mortgage/charge (11 pages)
8 May 2006Particulars of mortgage/charge (11 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
23 February 2006Return made up to 07/11/05; full list of members (7 pages)
23 February 2006Return made up to 07/11/05; full list of members (7 pages)
8 February 2006Particulars of mortgage/charge (19 pages)
8 February 2006Particulars of mortgage/charge (19 pages)
19 January 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
19 January 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
11 January 2005Return made up to 07/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 January 2005Return made up to 07/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2004New director appointed (3 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004New director appointed (3 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 26/05/04 (2 pages)
3 June 2004Nc inc already adjusted 26/05/04 (2 pages)
17 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 February 2004Particulars of mortgage/charge (6 pages)
17 February 2004Particulars of mortgage/charge (6 pages)
17 February 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 February 2004Particulars of mortgage/charge (11 pages)
7 February 2004Particulars of mortgage/charge (11 pages)
4 February 2004New director appointed (3 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: 100 barbirolli square manchester M2 3AB (1 page)
4 February 2004New secretary appointed;new director appointed (3 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (3 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed;new director appointed (3 pages)
4 February 2004Registered office changed on 04/02/04 from: 100 barbirolli square manchester M2 3AB (1 page)
28 January 2004Company name changed inhoco 3020 LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed inhoco 3020 LIMITED\certificate issued on 28/01/04 (2 pages)
7 November 2003Incorporation (20 pages)
7 November 2003Incorporation (20 pages)