THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8RY

Company number 00818912
Status Active
Incorporation Date 9 September 1964
Company Type Private Limited Company
Address WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 3 October 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 15,000 . The most likely internet sites of THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED are www.thomasarmstrongconcreteblocks.co.uk, and www.thomas-armstrong-concrete-blocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Harrington Rail Station is 4.8 miles; to Parton Rail Station is 7.9 miles; to Whitehaven Rail Station is 9 miles; to Corkickle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Armstrong Concrete Blocks Limited is a Private Limited Company. The company registration number is 00818912. Thomas Armstrong Concrete Blocks Limited has been working since 09 September 1964. The present status of the company is Active. The registered address of Thomas Armstrong Concrete Blocks Limited is Workington Road Flimby Maryport Cumbria Ca15 8ry. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul is a Director of the company. DENHAM, Anthony Robert Glover is a Director of the company. DENHAM, John Keith is a Director of the company. HOME, Martin is a Director of the company. WALKER, Mark Arthur is a Director of the company. Secretary DENHAM, Raymond Glover Layton has been resigned. Director BOWMAN, Trevor Reynoldson has been resigned. Director DENHAM, Raymond Glover Layton has been resigned. Director HOGG, Edward has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 28 April 2003

Director
ARMSTRONG, Paul
Appointed Date: 16 December 1996
66 years old

Director
DENHAM, Anthony Robert Glover
Appointed Date: 13 December 2012
64 years old

Director
DENHAM, John Keith

82 years old

Director
HOME, Martin

69 years old

Director
WALKER, Mark Arthur
Appointed Date: 30 September 2013
63 years old

Resigned Directors

Secretary
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003

Director
BOWMAN, Trevor Reynoldson
Resigned: 27 April 2012
78 years old

Director
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
90 years old

Director
HOGG, Edward
Resigned: 22 September 1995
93 years old

Persons With Significant Control

Mr John Keith Denham
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
13 May 2016
Full accounts made up to 3 October 2015
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000

06 May 2015
Full accounts made up to 27 September 2014
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,000

...
... and 84 more events
15 Jun 1987
Return made up to 14/05/87; full list of members

14 Mar 1987
Declaration of satisfaction of mortgage/charge

24 Oct 1986
New director appointed

21 May 1986
Accounts for a medium company made up to 30 September 1985

21 May 1986
Return made up to 26/03/86; full list of members

THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Charges

13 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 22 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 1996
Legal charge
Delivered: 9 December 1996
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: Land at pickhill north yorks.
10 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: Land to the east of tin mill place blackhill consett durham…
10 November 1992
Legal charge
Delivered: 1 December 1992
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: Land on south of park road blackhill consett durham title…
10 November 1992
Legal charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south of park road blackhill consett durham title…
8 December 1982
Guarantee & debenture
Delivered: 16 December 1982
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1981
Charge
Delivered: 17 February 1981
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: Fixed and floating charge undertaking and all property and…
4 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited.
Description: Approx 4.37 acres of l/h land and buildings on the…
6 October 1980
Legal charge
Delivered: 15 October 1980
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: Land containing approx 4. 37 acres situate on the whinfield…