ARMSTRONG PRIESTLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG PRIESTLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10051081

Incorporation date

08/03/2016

Size

Group

Contacts

Registered address

Registered address

77 Holbeck Lane, Leeds, West Yorkshire LS11 9ULCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon13/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon09/03/2026
Director's details changed for Mr Steven John Brailey on 2026-03-01
dot icon09/03/2026
Notification of Steven John Brailey as a person with significant control on 2025-03-21
dot icon09/03/2026
Notification of Barry Alan Ebbs as a person with significant control on 2025-03-21
dot icon22/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/06/2025
Purchase of own shares.
dot icon24/04/2025
Termination of appointment of Karen Susan Taylor as a director on 2025-03-31
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Cancellation of shares. Statement of capital on 2025-03-21
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/04/2024
Resolutions
dot icon18/04/2024
Cancellation of shares. Statement of capital on 2024-04-11
dot icon22/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of Peter Armstrong as a director on 2023-11-21
dot icon13/11/2023
Withdrawal of a person with significant control statement on 2023-11-13
dot icon13/11/2023
Notification of Anne-Marie Cable as a person with significant control on 2023-10-09
dot icon06/11/2023
Termination of appointment of Terence Christopher Bennett as a director on 2023-10-09
dot icon01/11/2023
Purchase of own shares.
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-09
dot icon03/04/2023
Director's details changed for Mr Peter Armstrong on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon10/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Resolutions
dot icon09/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon18/08/2021
Satisfaction of charge 100510810001 in full
dot icon14/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon02/10/2020
Director's details changed for Mr Terence Christopher Bennett on 2020-10-02
dot icon01/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon28/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon12/04/2018
Director's details changed for Mrs Anne-Marie Cable on 2018-03-01
dot icon12/04/2018
Director's details changed for Mrs Karen Susan Taylor on 2018-03-01
dot icon12/04/2018
Director's details changed for Mr Steven John Brailey on 2018-03-01
dot icon12/04/2018
Director's details changed for Mr Terence Christopher Bennett on 2018-03-01
dot icon22/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/04/2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon07/04/2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon07/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/08/2016
Resolutions
dot icon03/08/2016
Registration of charge 100510810001, created on 2016-08-01
dot icon08/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Peter
Director
08/03/2016 - 21/11/2023
4
Bennett, Terence Christopher
Director
08/03/2016 - 09/10/2023
1
Mr Steven John Brailey
Director
08/03/2016 - Present
1
Mrs Anne-Marie Cable
Director
08/03/2016 - Present
3
Mr Barry Alan Ebbs
Director
08/03/2016 - Present
1

Persons with Significant Control

3
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 PRIESTLEY HOLDINGS LIMITED

ARMSTRONG PRIESTLEY HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/2016 with the registered office located at 77 Holbeck Lane, Leeds, West Yorkshire LS11 9UL. 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 PRIESTLEY HOLDINGS LIMITED?

toggle

ARMSTRONG PRIESTLEY HOLDINGS LIMITED is currently Active. It was registered on 08/03/2016 .

Where is ARMSTRONG PRIESTLEY HOLDINGS LIMITED located?

toggle

ARMSTRONG PRIESTLEY HOLDINGS LIMITED is registered at 77 Holbeck Lane, Leeds, West Yorkshire LS11 9UL.

What does ARMSTRONG PRIESTLEY HOLDINGS LIMITED do?

toggle

ARMSTRONG PRIESTLEY HOLDINGS 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 PRIESTLEY HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-07 with updates.