ARMSTRONG REIVER LLP

Register to unlock more data on OkredoRegister

ARMSTRONG REIVER LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC379823

Incorporation date

31/10/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Randalinton Farm Sandysike, Longtown, Carlisle CA6 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2012)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Second filing for the appointment of Janice Amry Potts as a member
dot icon22/08/2024
Cessation of Barry John Lloyd as a person with significant control on 2020-11-03
dot icon22/08/2024
Notification of John Barry Lloyd as a person with significant control on 2020-11-03
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/08/2024
Change of details for Mr Mark Armstrong as a person with significant control on 2023-08-02
dot icon07/08/2024
Change of details for Mr Barry John Lloyd as a person with significant control on 2023-08-02
dot icon07/08/2024
Change of details for Mrs Janice Potts as a person with significant control on 2023-08-02
dot icon24/04/2024
Location of register of charges has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
dot icon26/02/2024
Appointment of Mr John Barry Lloyd as a member on 2024-02-12
dot icon23/02/2024
Appointment of Mr Mark Thomas Armstrong as a member on 2024-02-12
dot icon23/02/2024
Appointment of Ms Janice Mary Potts as a member on 2024-02-12
dot icon21/12/2023
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
Member's details changed for Armstrong Reiver Bbs Ltd 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 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 Mr Mark Armstrong as a person with significant control on 2023-09-15
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon10/07/2023
Member's details changed for Border Barrier Systems Limited on 2023-07-07
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon13/08/2021
Withdrawal of a person with significant control statement on 2021-08-13
dot icon13/08/2021
Notification of Janice Potts as a person with significant control on 2020-11-03
dot icon13/08/2021
Notification of Barry John Lloyd as a person with significant control on 2020-11-03
dot icon13/08/2021
Notification of Mark Armstrong as a person with significant control on 2020-11-03
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon01/10/2020
Termination of appointment of Julie Margaret Reem Royle as a member on 2020-08-08
dot icon01/10/2020
Termination of appointment of Rachel Kate Bessant as a member on 2020-08-08
dot icon21/08/2020
Member's details changed for Mrs Julie Margaret Reem Royle on 2020-08-08
dot icon19/08/2020
Appointment of Mrs Julie Royle as a member on 2020-07-21
dot icon19/08/2020
Appointment of Mrs Rachel Kate Bessant as a member on 2020-07-21
dot icon18/08/2020
Termination of appointment of Philip Richard Armstrong as a member on 2020-07-26
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 icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/07/2018
Change of details for Mr Philip Richard Armstrong as a person with significant control on 2018-07-17
dot icon07/03/2018
Termination of appointment of Melanie Armstrong as a member on 2018-02-28
dot icon07/03/2018
Cessation of Melanie Armstrong as a person with significant control on 2018-02-28
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with no updates
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-07-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-31
dot icon11/11/2013
Location of register of charges has been changed
dot icon08/11/2013
Register(s) moved to registered inspection location
dot icon08/11/2013
Appointment of Border Barrier Systems Limited as a member
dot icon03/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon03/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/03/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon12/02/2013
Current accounting period shortened from 2013-10-31 to 2013-04-30
dot icon31/10/2012
Incorporation of a limited liability partnership
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
01/08/2026
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
2
1.50M
-
0.00
289.60K
-
2022
2
1.68M
-
0.00
352.13K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARMSTRONG REIVER BBS LTD
LLP Designated Member
31/10/2013 - Present
-
Armstrong, Melanie
LLP Designated Member
31/10/2012 - 28/02/2018
-
Armstrong, Philip Richard
LLP Designated Member
31/10/2012 - 26/07/2020
-
Bessant, Rachel Kate
LLP Designated Member
21/07/2020 - 08/08/2020
-
Royle, Julie Margaret Reem
LLP Designated Member
21/07/2020 - 08/08/2020
-

Persons with Significant Control

7
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 LLP

ARMSTRONG REIVER LLP is an(a) Active company incorporated on 31/10/2012 with the registered office located at Randalinton Farm Sandysike, Longtown, Carlisle CA6 5SX. 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 REIVER LLP?

toggle

ARMSTRONG REIVER LLP is currently Active. It was registered on 31/10/2012 .

Where is ARMSTRONG REIVER LLP located?

toggle

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

What is the latest filing for ARMSTRONG REIVER LLP?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.