ARMSTRONG REIVER BBS LTD

Register to unlock more data on OkredoRegister

ARMSTRONG REIVER BBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03969541

Incorporation date

11/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Randalinton Farm Sandysike, Longtown, Carlisle CA6 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon13/01/2026
Change of details for Mr Mark Armstrong as a person with significant control on 2020-10-13
dot icon13/01/2026
Change of details for Mr Barry John Lloyd as a person with significant control on 2021-02-15
dot icon15/12/2025
Registration of charge 039695410003, created on 2025-12-11
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Termination of appointment of Julie Margaret Reem Royle as a director on 2024-08-06
dot icon19/08/2024
Termination of appointment of Rachel Kate Bessant as a director on 2024-08-06
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/03/2024
Appointment of Mr John Barry Lloyd as a director on 2024-03-13
dot icon25/03/2024
Appointment of Ms Janice Mary Potts as a director on 2024-03-13
dot icon25/03/2024
Appointment of Mr Mark Thomas Armstrong as a director on 2024-03-13
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Registered office address changed from Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF to Randalinton Farm Sandysike Longtown Carlisle CA6 5SX on 2023-10-09
dot icon09/10/2023
Change of details for Mr Mark Armstrong as a person with significant control on 2023-09-15
dot icon09/10/2023
Change of details for Mr Barry John Lloyd as a person with significant control on 2023-09-15
dot icon09/10/2023
Change of details for Mrs Janice Potts as a person with significant control on 2023-09-15
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon19/01/2022
Certificate of change of name
dot icon19/01/2022
Change of name notice
dot icon22/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Previous accounting period extended from 2021-03-31 to 2021-08-31
dot icon30/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon11/02/2021
Notification of Barry Lloyd as a person with significant control on 2020-11-03
dot icon10/02/2021
Cessation of Barry Lloyd as a person with significant control on 2020-11-03
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon15/10/2020
Notification of Barry Lloyd as a person with significant control on 2020-10-13
dot icon13/10/2020
Notification of Janice Potts as a person with significant control on 2020-10-13
dot icon13/10/2020
Notification of Mark Armstrong as a person with significant control on 2020-10-13
dot icon12/08/2020
Cessation of Philip Richard Armstrong as a person with significant control on 2020-07-26
dot icon12/08/2020
Notification of a person with significant control statement
dot icon11/08/2020
Termination of appointment of Philip Richard Armstrong as a director on 2020-08-11
dot icon21/07/2020
Appointment of Mrs Rachel Kate Bessant as a director on 2020-07-21
dot icon21/07/2020
Appointment of Mrs Julie Royle as a director on 2020-07-21
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Change of details for Mr Philip Richard Armstrong as a person with significant control on 2019-04-11
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon04/04/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon04/04/2018
Purchase of own shares.
dot icon07/03/2018
Resolutions
dot icon28/02/2018
Termination of appointment of Melanie Armstrong as a secretary on 2018-02-28
dot icon28/02/2018
Termination of appointment of Melanie Armstrong as a director on 2018-02-28
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Rectified The TM01 was removed from the public record on the 21/09/2017 as the information was invalid or ineffective
dot icon28/07/2017
Rectified The TM02 was removed from the public record on the 21/09/2017 as the information was invalid or ineffective
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Change of name notice
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/06/2010
Director's details changed for Melanie Armstrong on 2010-04-11
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 11/04/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 11/04/08; full list of members
dot icon21/06/2007
Return made up to 11/04/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 11/04/06; full list of members
dot icon27/01/2006
Return made up to 11/04/05; full list of members; amend
dot icon27/01/2006
Return made up to 11/04/04; full list of members; amend
dot icon27/01/2006
Return made up to 11/04/03; full list of members; amend
dot icon27/01/2006
Return made up to 11/04/02; full list of members; amend
dot icon07/09/2005
Return made up to 11/04/05; full list of members
dot icon22/06/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Secretary resigned
dot icon10/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2004
Particulars of contract relating to shares
dot icon13/07/2004
Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Director resigned
dot icon08/05/2004
Return made up to 11/04/04; full list of members
dot icon10/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/04/2003
Return made up to 11/04/03; full list of members
dot icon03/05/2002
Return made up to 11/04/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/09/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon07/07/2001
Return made up to 11/04/01; full list of members
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Ad 30/04/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon05/06/2001
Nc inc already adjusted 30/04/01
dot icon05/06/2001
Resolutions
dot icon10/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon02/05/2000
Registered office changed on 02/05/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.71M
-
0.00
744.70K
-
2022
2
3.74M
-
0.00
338.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melanie Armstrong
Director
24/05/2005 - 28/02/2018
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/04/2000 - 17/04/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/04/2000 - 17/04/2000
12820
Reeve, Malcolm John
Director
30/04/2001 - 04/04/2004
18
Lloyd, John Barry
Director
13/03/2024 - Present
46

Persons with Significant Control

5
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 REIVER BBS LTD

ARMSTRONG REIVER BBS LTD is an(a) Active company incorporated on 11/04/2000 with the registered office located at Randalinton Farm Sandysike, Longtown, Carlisle CA6 5SX. 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 REIVER BBS LTD?

toggle

ARMSTRONG REIVER BBS LTD is currently Active. It was registered on 11/04/2000 .

Where is ARMSTRONG REIVER BBS LTD located?

toggle

ARMSTRONG REIVER BBS LTD is registered at Randalinton Farm Sandysike, Longtown, Carlisle CA6 5SX.

What does ARMSTRONG REIVER BBS LTD do?

toggle

ARMSTRONG REIVER BBS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG REIVER BBS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-04 with updates.