ARMSTRONG-MASSEY LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG-MASSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00765540

Incorporation date

26/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a North Bar Within, Beverley, North Humberside HU17 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1963)
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon08/08/2024
Second filing of the annual return made up to 2015-12-18
dot icon25/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
18/12/21 Statement of Capital gbp 10000
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-09-30
dot icon19/12/2019
Director's details changed for Mrs Diane Mary Turner on 2018-11-20
dot icon18/12/2019
Director's details changed for Mrs Diane Mary Turner on 2019-11-19
dot icon18/12/2019
Director's details changed for Christopher James Turner on 2018-08-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Notification of Diane Mary Turner as a person with significant control on 2016-04-06
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon27/11/2015
Registration of charge 007655400016, created on 2015-11-26
dot icon15/10/2015
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon17/08/2015
Termination of appointment of Gavin Peter Billam as a director on 2015-07-30
dot icon30/07/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Satisfaction of charge 15 in full
dot icon30/07/2015
Satisfaction of charge 14 in full
dot icon30/07/2015
Satisfaction of charge 12 in full
dot icon15/01/2015
Full accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/05/2014
Secretary's details changed for Victoria Louise Popely on 2014-03-22
dot icon02/04/2014
Secretary's details changed for Victoria Louise Ellis on 2014-03-22
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon10/01/2013
Full accounts made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/12/2012
Director's details changed for Christopher James Turner on 2011-09-07
dot icon21/02/2012
Full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Gavin Peter Billam on 2009-12-18
dot icon21/12/2009
Director's details changed for Diane Mary Turner on 2009-12-18
dot icon21/12/2009
Director's details changed for Christopher James Turner on 2009-12-18
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon16/06/2009
Appointment terminated director david turner
dot icon09/01/2009
Full accounts made up to 2008-06-30
dot icon09/01/2009
Return made up to 18/12/08; full list of members
dot icon27/10/2008
Director appointed christopher james turner
dot icon03/01/2008
Return made up to 18/12/07; full list of members
dot icon29/12/2007
Full accounts made up to 2007-06-30
dot icon10/01/2007
Full accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 18/12/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon10/09/2004
Auditor's resignation
dot icon10/09/2004
Auditor's resignation
dot icon19/03/2004
Full accounts made up to 2003-06-30
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-06-30
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon16/09/2002
Auditor's resignation
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon02/03/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon27/12/2000
Return made up to 18/12/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon04/01/2000
Return made up to 18/12/99; full list of members
dot icon16/10/1999
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon22/02/1999
Full accounts made up to 1998-06-30
dot icon19/02/1999
New secretary appointed
dot icon18/01/1999
Return made up to 18/12/98; no change of members
dot icon25/09/1998
Particulars of mortgage/charge
dot icon05/06/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Return made up to 18/12/97; no change of members
dot icon21/05/1997
Particulars of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
Full accounts made up to 1996-06-30
dot icon20/01/1997
Return made up to 18/12/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
Return made up to 18/12/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-06-30
dot icon10/02/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
New director appointed
dot icon03/07/1994
New director appointed
dot icon07/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Full accounts made up to 1993-06-30
dot icon25/02/1994
Return made up to 18/12/93; full list of members
dot icon05/01/1994
Registered office changed on 05/01/94 from: waverley street hull north humberside HU1 2SH
dot icon13/04/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 18/12/92; no change of members
dot icon14/04/1992
Return made up to 18/12/91; no change of members
dot icon03/04/1992
Full accounts made up to 1991-06-30
dot icon15/07/1991
Declaration of assistance for shares acquisition
dot icon15/07/1991
Resolutions
dot icon09/07/1991
Particulars of mortgage/charge
dot icon16/04/1991
Full group accounts made up to 1990-06-30
dot icon16/04/1991
Return made up to 17/12/90; full list of members
dot icon07/01/1991
Particulars of mortgage/charge
dot icon21/05/1990
Full group accounts made up to 1989-06-30
dot icon22/03/1990
Return made up to 18/12/89; full list of members
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon21/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/05/1989
Return made up to 15/12/88; full list of members
dot icon12/05/1989
Full accounts made up to 1988-06-30
dot icon08/09/1988
Full group accounts made up to 1987-06-30
dot icon03/08/1988
Registered office changed on 03/08/88 from: high street market street york YO4 3AD
dot icon17/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Return made up to 15/12/87; full list of members
dot icon09/09/1987
Full accounts made up to 1986-06-30
dot icon13/05/1987
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Director resigned;new director appointed
dot icon22/04/1986
Accounts made up to 1985-06-30
dot icon19/12/1985
Accounts made up to 1984-06-30
dot icon17/01/1985
Accounts made up to 1983-06-30
dot icon17/03/1984
Accounts made up to 1982-06-30
dot icon14/09/1982
Accounts made up to 1981-09-30
dot icon20/08/1981
Accounts made up to 1980-09-30
dot icon03/10/1980
Accounts made up to 1979-09-30
dot icon24/08/1979
Accounts made up to 1978-09-30
dot icon05/12/1978
Memorandum and Articles of Association
dot icon08/08/1978
Accounts made up to 1977-12-31
dot icon06/05/1977
Accounts made up to 1976-12-31
dot icon16/09/1976
Accounts made up to 1975-12-31
dot icon10/11/1975
Accounts made up to 1974-12-31
dot icon07/01/1975
Accounts made up to 2073-12-31
dot icon26/06/1963
Miscellaneous
dot icon26/06/1963
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
559.20K
-
0.00
459.03K
-
2022
27
716.75K
-
0.00
910.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Diane Mary
Director
30/06/1994 - Present
11
Turner, Christopher James
Director
17/10/2008 - Present
11
Billam, Gavin Peter
Director
30/06/1994 - 30/07/2015
1
Popely, Victoria Louise
Secretary
01/02/1999 - Present
2

Persons with Significant Control

2
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-MASSEY LIMITED

ARMSTRONG-MASSEY LIMITED is an(a) Active company incorporated on 26/06/1963 with the registered office located at 28a North Bar Within, Beverley, North Humberside HU17 8DL. There are currently 3 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-MASSEY LIMITED?

toggle

ARMSTRONG-MASSEY LIMITED is currently Active. It was registered on 26/06/1963 .

Where is ARMSTRONG-MASSEY LIMITED located?

toggle

ARMSTRONG-MASSEY LIMITED is registered at 28a North Bar Within, Beverley, North Humberside HU17 8DL.

What does ARMSTRONG-MASSEY LIMITED do?

toggle

ARMSTRONG-MASSEY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ARMSTRONG-MASSEY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-15 with updates.