Background WavePink WaveYellow Wave

THE ARMSTRONG PARTNERSHIP LIMITED (02616393)

THE ARMSTRONG PARTNERSHIP LIMITED (02616393) is an active UK company. incorporated on 3 June 1991. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARMSTRONG PARTNERSHIP LIMITED has been registered for 34 years. Current directors include ASH, Nathan James, CASEY, Matthew Robert James, O'BRIEN, Paul John and 1 others.

Company Number
02616393
Status
active
Type
ltd
Incorporated
3 June 1991
Age
34 years
Address
2 St. John Street, Chester, CH1 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASH, Nathan James, CASEY, Matthew Robert James, O'BRIEN, Paul John, OWEN, Daniel Armstrong
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARMSTRONG PARTNERSHIP LIMITED

THE ARMSTRONG PARTNERSHIP LIMITED is an active company incorporated on 3 June 1991 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARMSTRONG PARTNERSHIP LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02616393

LTD Company

Age

34 Years

Incorporated 3 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SCARLET ARCH LIMITED
From: 6 August 2009To: 18 July 2013
BHL MARKETING LIMITED
From: 5 September 2003To: 6 August 2009
BERKELEY HOUSE LIMITED
From: 6 September 1994To: 5 September 2003
GREENGAGE PROPERTY DEVELOPMENTS LIMITED
From: 11 September 1991To: 6 September 1994
INFORMCAUSE LIMITED
From: 3 June 1991To: 11 September 1991
Contact
Address

2 St. John Street Chester, CH1 1DA,

Previous Addresses

2 st. John Street Chester CH1 1AA United Kingdom
From: 2 June 2020To: 3 November 2020
Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England
From: 27 February 2017To: 2 June 2020
Suite 10 Dodleston House Bell Meadow Businesss Park, Park Lane Pulford Chester CH4 9DG
From: 18 July 2013To: 27 February 2017
3 Grey Friars Chester Cheshire CH1 2NW
From: 13 October 2009To: 18 July 2013
the Rookery Gordon Lane Backford Chester CH2 4DG
From: 3 June 1991To: 13 October 2009
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
New Owner
Jun 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Loan Secured
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ASH, Nathan James

Active
St. John Street, ChesterCH1 1DA
Born June 1987
Director
Appointed 01 Nov 2022

CASEY, Matthew Robert James

Active
St. John Street, ChesterCH1 1DA
Born April 1971
Director
Appointed 01 Nov 2022

O'BRIEN, Paul John

Active
St. John Street, ChesterCH1 1DA
Born July 1967
Director
Appointed 28 Sept 2018

OWEN, Daniel Armstrong

Active
St. John Street, ChesterCH1 1DA
Born December 1987
Director
Appointed 01 Aug 2018

JONES, Sara Louise

Resigned
Grey Friars, ChesterCH1 2NW
Secretary
Appointed 10 Sept 2004
Resigned 31 Dec 2012

OWEN, Derek Armstrong

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Secretary
Appointed 31 Dec 2012
Resigned 01 Aug 2018

OWEN, Gordon Armstrong

Resigned
Ivanhoe, BlackburnBB2 7PU
Secretary
Appointed N/A
Resigned 10 Sept 2004

STEIN, Carol Lynn

Resigned
14 Heatherdene, WirralL62 2BQ
Secretary
Appointed 12 Jul 1991
Resigned 30 Apr 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1991
Resigned 12 Jul 1991

JONES, Neil David

Resigned
Grey Friars, ChesterCH1 2NW
Born April 1968
Director
Appointed 01 Jul 2001
Resigned 22 Feb 2012

JONES, Sara Louise

Resigned
Grey Friars, ChesterCH1 2NW
Born September 1970
Director
Appointed 01 Jul 2001
Resigned 12 Feb 2010

OWEN, Derek Armstrong

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Born August 1944
Director
Appointed 12 Jul 1991
Resigned 01 Aug 2018

OWEN, Phillippa

Resigned
Grey Friars, ChesterCH1 2NW
Born June 1953
Director
Appointed 12 Apr 2005
Resigned 12 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 1991
Resigned 12 Jul 1991

Persons with significant control

2

1 Active
1 Ceased
St. John Street, ChesterCH1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2018

Mr Derek Armstrong Owen

Ceased
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Certificate Change Of Name Company
5 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
24 November 1992
225(1)225(1)
Legacy
28 May 1992
363b363b
Legacy
8 May 1992
288288
Legacy
3 January 1992
224224
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
287Change of Registered Office
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
3 June 1991
NEWINCIncorporation