ARMSTRONG WATSON FINANCIAL PLANNING LTD

Register to unlock more data on OkredoRegister

ARMSTRONG WATSON FINANCIAL PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07208672

Incorporation date

30/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon09/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon12/12/2025
Appointment of Mr Greig Alexander Barker Mcgarvie as a director on 2025-12-04
dot icon11/12/2025
Appointment of Mrs Melanie Dawn Smith as a director on 2025-12-01
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon06/11/2025
Appointment of Mr Martyn James Pottage as a director on 2025-11-01
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon15/04/2025
Registration of charge 072086720005, created on 2025-04-02
dot icon04/04/2025
Satisfaction of charge 072086720002 in full
dot icon04/04/2025
Registration of charge 072086720004, created on 2025-04-02
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Appointment of Mr Stewart Crockett as a director on 2023-08-29
dot icon24/08/2023
Registered office address changed from 15 Victoria Place Carlisle Cumbria CA1 1EW to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2023-08-24
dot icon29/06/2023
Registration of charge 072086720003, created on 2023-06-26
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon13/03/2023
Appointment of Mr Justin Richard Rourke as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mr Mark Andrew Frier as a director on 2023-03-13
dot icon02/02/2023
Termination of appointment of Iain Lightfoot as a director on 2023-01-20
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Purchase of own shares.
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Grant Peter Smith as a director on 2020-11-25
dot icon01/06/2020
Purchase of own shares.
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Termination of appointment of Paul Richard Jay as a director on 2019-11-08
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Derek Thomas Baty as a director on 2018-09-13
dot icon26/06/2018
Appointment of Mr Iain Lightfoot as a director on 2018-06-25
dot icon01/05/2018
Termination of appointment of Alan James Johnston as a director on 2018-05-01
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Appointment of Mr Grant Peter Smith as a director on 2017-11-03
dot icon16/11/2017
Director's details changed for Mr Paul Alan Dickson on 2017-11-13
dot icon29/08/2017
Termination of appointment of Helen Louise Utting as a director on 2017-08-25
dot icon30/06/2017
Termination of appointment of Andrew John Kilby as a director on 2017-06-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Satisfaction of charge 072086720001 in full
dot icon16/08/2016
Registration of charge 072086720002, created on 2016-07-29
dot icon10/06/2016
Appointment of Mr Derek Thomas Baty as a director on 2016-06-10
dot icon29/04/2016
Purchase of own shares.
dot icon13/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/02/2016
Appointment of Mrs Helen Louise Utting as a director on 2015-10-12
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Termination of appointment of Helen Louise Utting as a director on 2015-10-12
dot icon23/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Appointment of Mrs Helen Louise Utting as a director on 2014-04-01
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon26/06/2014
Registration of charge 072086720001
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Helen Utting as a director
dot icon02/04/2014
Termination of appointment of John Hunston as a secretary
dot icon02/04/2014
Termination of appointment of John Hunston as a secretary
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon14/12/2011
Appointment of Ms Helen Louise Utting as a director
dot icon25/11/2011
Appointment of Mr Paul Richard Jay as a director
dot icon25/11/2011
Appointment of Mr Andrew John Kilby as a director
dot icon25/11/2011
Appointment of Mr David John Squire as a director
dot icon25/11/2011
Appointment of Mr Alan James Johnston as a director
dot icon25/11/2011
Termination of appointment of Aidan Taylor as a director
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2011
Change of share class name or designation
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon17/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2010
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
30/03/2026
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

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
Squire, David John
Director
01/09/2011 - Present
5
Mr Paul Alan Dickson
Director
30/03/2010 - Present
16
Mcgarvie, Greig Alexander Barker
Director
04/12/2025 - Present
3
Pottage, Martyn James
Director
01/11/2025 - Present
2
Lightfoot, Iain
Director
24/06/2018 - 19/01/2023
1

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 WATSON FINANCIAL PLANNING LTD

ARMSTRONG WATSON FINANCIAL PLANNING LTD is an(a) Active company incorporated on 30/03/2010 with the registered office located at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU. There are currently 8 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 WATSON FINANCIAL PLANNING LTD?

toggle

ARMSTRONG WATSON FINANCIAL PLANNING LTD is currently Active. It was registered on 30/03/2010 .

Where is ARMSTRONG WATSON FINANCIAL PLANNING LTD located?

toggle

ARMSTRONG WATSON FINANCIAL PLANNING LTD is registered at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU.

What does ARMSTRONG WATSON FINANCIAL PLANNING LTD do?

toggle

ARMSTRONG WATSON FINANCIAL PLANNING LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARMSTRONG WATSON FINANCIAL PLANNING LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-30 with updates.