Background WavePink WaveYellow Wave

ARMSTRONG WATSON FINANCIAL PLANNING LTD (07208672)

ARMSTRONG WATSON FINANCIAL PLANNING LTD (07208672) is an active UK company. incorporated on 30 March 2010. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARMSTRONG WATSON FINANCIAL PLANNING LTD has been registered for 16 years. Current directors include CROCKETT, Stewart, DICKSON, Paul Alan, FRIER, Mark Andrew and 5 others.

Company Number
07208672
Status
active
Type
ltd
Incorporated
30 March 2010
Age
16 years
Address
James Watson House Montgomery Way, Carlisle, CA1 2UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CROCKETT, Stewart, DICKSON, Paul Alan, FRIER, Mark Andrew, MCGARVIE, Greig Alexander Barker, POTTAGE, Martyn James, ROURKE, Justin Richard, SMITH, Melanie Dawn, SQUIRE, David John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG WATSON FINANCIAL PLANNING LTD

ARMSTRONG WATSON FINANCIAL PLANNING LTD is an active company incorporated on 30 March 2010 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARMSTRONG WATSON FINANCIAL PLANNING LTD was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07208672

LTD Company

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

James Watson House Montgomery Way Rosehill Carlisle, CA1 2UU,

Previous Addresses

15 Victoria Place Carlisle Cumbria CA1 1EW
From: 30 March 2010To: 24 August 2023
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Aug 12
Funding Round
Jan 14
Director Left
Apr 14
Loan Secured
Jun 14
Funding Round
Oct 14
Director Joined
Dec 14
Funding Round
Feb 15
Director Left
Oct 15
Director Joined
Feb 16
Share Buyback
Apr 16
Director Joined
Jun 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Nov 19
Funding Round
Mar 20
Share Buyback
May 20
Director Left
Nov 20
Funding Round
Mar 22
Share Buyback
May 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 23
Director Joined
Aug 23
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
12
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CROCKETT, Stewart

Active
Montgomery Way, CarlisleCA1 2UU
Born August 1968
Director
Appointed 29 Aug 2023

DICKSON, Paul Alan

Active
Victoria Place, CarlisleCA1 1EW
Born March 1971
Director
Appointed 30 Mar 2010

FRIER, Mark Andrew

Active
Montgomery Way, CarlisleCA1 2UU
Born August 1970
Director
Appointed 13 Mar 2023

MCGARVIE, Greig Alexander Barker

Active
Montgomery Way, CarlisleCA1 2UU
Born February 1978
Director
Appointed 04 Dec 2025

POTTAGE, Martyn James

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1980
Director
Appointed 01 Nov 2025

ROURKE, Justin Richard

Active
Montgomery Way, CarlisleCA1 2UU
Born October 1981
Director
Appointed 13 Mar 2023

SMITH, Melanie Dawn

Active
Montgomery Way, CarlisleCA1 2UU
Born May 1976
Director
Appointed 01 Dec 2025

SQUIRE, David John

Active
Spruce Avenue, LancasterLA1 5LB
Born March 1969
Director
Appointed 01 Sept 2011

HUNSTON, John Richard

Resigned
Victoria Place, CarlisleCA1 1EW
Secretary
Appointed 30 Mar 2010
Resigned 30 Mar 2014

BATY, Derek Thomas

Resigned
Victoria Place, CarlisleCA1 1EW
Born October 1962
Director
Appointed 10 Jun 2016
Resigned 13 Sept 2018

JAY, Paul Richard

Resigned
Kingston Drive, SelbyYO8 9JS
Born October 1959
Director
Appointed 01 Sept 2011
Resigned 08 Nov 2019

JOHNSTON, Alan James, Canon

Resigned
Norfolk Road, CarlisleCA2 5PQ
Born February 1960
Director
Appointed 01 Sept 2011
Resigned 01 May 2018

KILBY, Andrew John

Resigned
Albion Street, WetherbyLS23 6HY
Born August 1972
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2017

LIGHTFOOT, Iain

Resigned
Victoria Place, CarlisleCA1 1EW
Born May 1971
Director
Appointed 25 Jun 2018
Resigned 20 Jan 2023

SMITH, Grant Peter

Resigned
Victoria Place, CarlisleCA1 1EW
Born August 1975
Director
Appointed 03 Nov 2017
Resigned 25 Nov 2020

TAYLOR, Aidan Maurus

Resigned
Victoria Place, CarlisleCA1 1EW
Born May 1953
Director
Appointed 30 Mar 2010
Resigned 31 Aug 2011

UTTING, Helen Louise

Resigned
Victoria Place, CarlisleCA1 1EW
Born January 1971
Director
Appointed 12 Oct 2015
Resigned 25 Aug 2017

UTTING, Helen Louise

Resigned
Victoria Place, CarlisleCA1 1EW
Born January 1971
Director
Appointed 01 Apr 2014
Resigned 12 Oct 2015

UTTING, Helen Louise

Resigned
Scaleby, CarlisleCA6 4LF
Born January 1971
Director
Appointed 01 Sept 2011
Resigned 30 Sept 2013
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Capital Return Purchase Own Shares
1 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Incorporation Company
30 March 2010
NEWINCIncorporation