Background WavePink WaveYellow Wave

ARMSTRONG BROOKS LIMITED (02272990)

ARMSTRONG BROOKS LIMITED (02272990) is an active UK company. incorporated on 30 June 1988. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARMSTRONG BROOKS LIMITED has been registered for 37 years. Current directors include CORY, Robert.

Company Number
02272990
Status
active
Type
ltd
Incorporated
30 June 1988
Age
37 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORY, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG BROOKS LIMITED

ARMSTRONG BROOKS LIMITED is an active company incorporated on 30 June 1988 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARMSTRONG BROOKS LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02272990

LTD Company

Age

37 Years

Incorporated 30 June 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

ARMSTRONG BROOKS PLC
From: 30 June 1988To: 1 September 2015
Contact
Address

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Timeline

10 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Sept 11
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 19
Loan Secured
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CORY, Robert

Active
Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 01 Sept 2011

CORY, Lalage Charlotte Yseult, Doctor

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Secretary
Appointed N/A
Resigned 30 May 2006

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Secretary
Appointed 02 Feb 2006
Resigned 02 Apr 2008

CHESHIRE SECRETARIAL SERVICES LIMITED

Resigned
Charcoal Road, AltrinchamWA14 4RT
Corporate secretary
Appointed 02 Apr 2008
Resigned 27 Feb 2017

CORY, Lalage Charlotte Yseult, Doctor

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born September 1956
Director
Appointed N/A
Resigned 23 Nov 2005

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed N/A
Resigned 02 Apr 2008

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Born April 1940
Director
Appointed 01 Dec 2002
Resigned 04 Nov 2014

CHESHIRE SECRETARIAL SERVICES LIMITED

Resigned
Kings Reach Business Park, StockportSK4 2HD
Corporate director
Appointed 04 Nov 2014
Resigned 13 Apr 2017

Persons with significant control

1

Mr Robert Cory

Active
Charcoal Road, AltrinchamWA14 4RT
Born May 1944

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Resolution
1 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Certificate Re Registration Public Limited Company To Private
1 September 2015
CERT10CERT10
Re Registration Memorandum Articles
1 September 2015
MARMAR
Resolution
1 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 September 2015
RR02RR02
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 January 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
26 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
28 April 2003
AAMDAAMD
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 2001
AAAnnual Accounts
Resolution
5 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
287Change of Registered Office
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1997
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
16 June 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
31 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1992
AAAnnual Accounts
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 February 1992
AAAnnual Accounts
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
26 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
225(1)225(1)
Legacy
10 April 1991
363aAnnual Return
Legacy
4 February 1991
287Change of Registered Office
Legacy
17 January 1991
287Change of Registered Office
Legacy
19 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Statement Of Affairs
4 August 1989
SASA
Legacy
6 June 1989
88(2)C88(2)C
Resolution
8 May 1989
RESOLUTIONSResolutions
Resolution
8 May 1989
RESOLUTIONSResolutions
Resolution
8 May 1989
RESOLUTIONSResolutions
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
8 May 1989
123Notice of Increase in Nominal Capital
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
31 January 1989
PUC 2PUC 2
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
22 August 1988
CERT8CERT8
Application To Commence Business
22 August 1988
117117
Incorporation Company
30 June 1988
NEWINCIncorporation