Background WavePink WaveYellow Wave

HUGHES ARMSTRONG INDUSTRIES LIMITED (08817126)

HUGHES ARMSTRONG INDUSTRIES LIMITED (08817126) is an active UK company. incorporated on 17 December 2013. with registered office in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUGHES ARMSTRONG INDUSTRIES LIMITED has been registered for 12 years. Current directors include TYSON, Alan David, WOUTERSE, Alexander Jan.

Company Number
08817126
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Unit 1a&B, Leyland Business Park Centurion Way, Leyland, PR25 3GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TYSON, Alan David, WOUTERSE, Alexander Jan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES ARMSTRONG INDUSTRIES LIMITED

HUGHES ARMSTRONG INDUSTRIES LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Leyland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUGHES ARMSTRONG INDUSTRIES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08817126

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (9 months ago)
Submitted on 10 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 1a&B, Leyland Business Park Centurion Way Farington Leyland, PR25 3GR,

Previous Addresses

Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England
From: 18 April 2018To: 22 December 2020
Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
From: 15 April 2016To: 18 April 2018
Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU
From: 17 December 2013To: 15 April 2016
Timeline

35 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Loan Secured
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
New Owner
Aug 18
New Owner
Apr 19
Loan Cleared
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Jun 20
Director Left
Sept 21
Director Joined
Nov 21
1
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TYSON, Alan David

Active
Centurion Way, LeylandPR25 3GR
Born December 1968
Director
Appointed 01 Sept 2021

WOUTERSE, Alexander Jan

Active
Centurion Way, LeylandPR25 3GR
Born October 1965
Director
Appointed 17 Jul 2019

HICKS, Jane

Resigned
St Michael's Road, KetteringNN15 6AU
Secretary
Appointed 17 Dec 2013
Resigned 17 Nov 2017

LEA, Janice

Resigned
Centurion Way, LeylandPR25 3GR
Secretary
Appointed 04 Apr 2018
Resigned 31 Aug 2021

FRANCKEL, Mark Bernard

Resigned
Warrington Road, WarringtonWA3 6AE
Born October 1962
Director
Appointed 22 Sept 2014
Resigned 15 May 2018

GRIFFITHS, William Carl

Resigned
Bath Road, KetteringNN16 8NQ
Born October 1962
Director
Appointed 01 Jul 2014
Resigned 30 Dec 2017

HICKS, Jane

Resigned
Bath Road, KetteringNN16 8NQ
Born May 1967
Director
Appointed 12 Sept 2014
Resigned 18 Dec 2015

IRWIN, Jonathan Paul

Resigned
Chadwick House Birchwood Park, WarringtonWA3 6AE
Born September 1964
Director
Appointed 05 Feb 2018
Resigned 17 Jul 2019

LEA, Janice

Resigned
Centurion Way, LeylandPR25 3GR
Born August 1965
Director
Appointed 01 Jun 2020
Resigned 31 Aug 2021

LORD, Stephen John William

Resigned
Bath Road, KetteringNN16 8NQ
Born September 1964
Director
Appointed 22 Sept 2014
Resigned 17 Nov 2017

MELLING, Peter Richard

Resigned
Bath Road, KetteringNN16 8NQ
Born February 1971
Director
Appointed 23 Sept 2014
Resigned 30 Dec 2017

MOUNTAIN, Stephen

Resigned
Warrington Road, WarringtonWA3 6AE
Born June 1956
Director
Appointed 01 Jul 2018
Resigned 17 Jul 2019

RILEY, David Michael

Resigned
Warrington Road, WarringtonWA3 6AE
Born May 1966
Director
Appointed 18 Nov 2017
Resigned 25 May 2018

TAYLOR, Simon Mark

Resigned
Bath Road, KetteringNN16 8NQ
Born April 1964
Director
Appointed 18 Dec 2015
Resigned 17 Nov 2017

WARDLE, Peter James

Resigned
St Michael's Road, KetteringNN15 6AU
Born August 1954
Director
Appointed 17 Dec 2013
Resigned 28 Feb 2018

WHITTAKER, Lee Harvey

Resigned
Warrington Road, WarringtonWA3 6AE
Born September 1974
Director
Appointed 15 Mar 2018
Resigned 24 Apr 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Alexander Jan Wouterse

Active
Centurion Way, LeylandPR25 3GR
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Mr Jonathan Paul Irwin

Ceased
Warrington Road, WarringtonWA3 6AE
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2018
Ceased 15 Jul 2019

Mr Lee Harvey Whittaker

Ceased
Warrington Road, WarringtonWA3 6AE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2018
Ceased 24 Apr 2019

Mr Stephen John William Lord

Ceased
Bath Road, KetteringNN16 8NQ
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Incorporation Company
17 December 2013
NEWINCIncorporation