ARMSTRONG BIDCO LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279841

Incorporation date

28/03/2018

Size

Full

Contacts

Registered address

Registered address

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon08/04/2026
Full accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon18/12/2025
Termination of appointment of Mark Harris Friedman as a director on 2025-12-10
dot icon25/06/2025
Full accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon01/06/2024
Full accounts made up to 2023-06-30
dot icon15/04/2024
Change of details for Armstrong Midco Limited as a person with significant control on 2023-04-21
dot icon15/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/05/2023
Termination of appointment of Guy Dubois as a director on 2022-12-31
dot icon26/04/2023
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-26
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon14/02/2023
Full accounts made up to 2022-06-30
dot icon01/07/2022
Satisfaction of charge 112798410002 in full
dot icon01/07/2022
Satisfaction of charge 112798410001 in full
dot icon30/06/2022
Registration of charge 112798410003, created on 2022-06-24
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon14/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon14/02/2022
Second filing of Confirmation Statement dated 2020-03-27
dot icon10/02/2022
Statement of capital following an allotment of shares on 2018-09-14
dot icon26/01/2022
Full accounts made up to 2021-06-30
dot icon10/01/2022
Resolutions
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon13/08/2021
Registration of charge 112798410002, created on 2021-08-10
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/12/2020
Full accounts made up to 2020-06-30
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon10/12/2019
Full accounts made up to 2019-06-30
dot icon01/07/2019
Appointment of Mr Robert Hugh Binns as a director on 2019-06-17
dot icon01/07/2019
Termination of appointment of Stephen James Blundell as a director on 2019-06-30
dot icon29/03/2019
27/03/19 Statement of Capital gbp 2248739.43
dot icon13/08/2018
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2018-08-13
dot icon13/08/2018
Change of details for Armstrong Midco Limited as a person with significant control on 2018-06-22
dot icon10/08/2018
Resolutions
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon08/07/2018
Appointment of Mr Adam John Witherow Brown as a director on 2018-06-22
dot icon08/07/2018
Appointment of Guy Dubois as a director on 2018-06-22
dot icon08/07/2018
Termination of appointment of Jonathan Philip Boyes as a director on 2018-06-22
dot icon08/07/2018
Appointment of Michael James Audis as a director on 2018-06-22
dot icon08/07/2018
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2018-06-22
dot icon08/07/2018
Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 2018-06-22
dot icon08/07/2018
Appointment of Mark Harris Friedman as a director on 2018-06-22
dot icon08/07/2018
Appointment of Stephen James Blundell as a director on 2018-06-22
dot icon26/06/2018
Registration of charge 112798410001, created on 2018-06-22
dot icon28/03/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon28/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
17/06/2019 - Present
172
Bayne, Christopher Andrew Armstrong
Director
22/06/2018 - Present
139
Brown, Adam John Witherow
Director
22/06/2018 - Present
200
Audis, Michael James
Director
22/06/2018 - Present
146
Friedman, Mark Harris
Director
22/06/2018 - 10/12/2025
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG BIDCO LIMITED

ARMSTRONG BIDCO LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG BIDCO LIMITED?

toggle

ARMSTRONG BIDCO LIMITED is currently Active. It was registered on 28/03/2018 .

Where is ARMSTRONG BIDCO LIMITED located?

toggle

ARMSTRONG BIDCO LIMITED is registered at Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF.

What does ARMSTRONG BIDCO LIMITED do?

toggle

ARMSTRONG BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG BIDCO LIMITED?

toggle

The latest filing was on 08/04/2026: Full accounts made up to 2025-06-30.