ARMSTRONG RICHARDSON & CO.LIMITED
STOKESLEY

Hellopages » North Yorkshire » Hambleton » TS9 5NZ

Company number 00206334
Status Active
Incorporation Date 2 June 1925
Company Type Private Limited Company
Address MOUNT PLEASANT WAY, STOKESLEY BUSINESS PARK, STOKESLEY, NORTH YORKSHIRE, TS9 5NZ
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registration of charge 002063340017, created on 1 September 2015. The most likely internet sites of ARMSTRONG RICHARDSON & CO.LIMITED are www.armstrongrichardson.co.uk, and www.armstrong-richardson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and five months. Armstrong Richardson Co Limited is a Private Limited Company. The company registration number is 00206334. Armstrong Richardson Co Limited has been working since 02 June 1925. The present status of the company is Active. The registered address of Armstrong Richardson Co Limited is Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire Ts9 5nz. . JONES, Mark Duncan Mitchell is a Secretary of the company. JONES, Craig Barclay Mitchell is a Director of the company. JONES, Mark Duncan Mitchell is a Director of the company. JONES, Nigel Edwin Mitchell is a Director of the company. JONES, Serena Elizabeth is a Director of the company. JONES, Susan Elisabeth is a Director of the company. SHARP, Michael David is a Director of the company. Secretary WEIGHELL, Alan has been resigned. Director JONES, Brian Edwin Mitchell has been resigned. Director RICHARDSON, Michael has been resigned. Director WEIGHELL, Alan has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
JONES, Mark Duncan Mitchell
Appointed Date: 31 May 1993

Director
JONES, Craig Barclay Mitchell
Appointed Date: 18 June 1993
59 years old

Director

Director

Director
JONES, Serena Elizabeth
Appointed Date: 01 August 2015
34 years old

Director

Director
SHARP, Michael David
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
WEIGHELL, Alan
Resigned: 31 May 1993

Director
JONES, Brian Edwin Mitchell
Resigned: 23 November 2001
90 years old

Director
RICHARDSON, Michael
Resigned: 20 March 1999
91 years old

Director
WEIGHELL, Alan
Resigned: 31 May 1993
91 years old

Persons With Significant Control

Mr Nigel Edwin Mitchell Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Barclay Mitchell Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Duncan Mitchell Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMSTRONG RICHARDSON & CO.LIMITED Events

14 Sep 2016
Group of companies' accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Sep 2015
Registration of charge 002063340017, created on 1 September 2015
05 Sep 2015
Registration of charge 002063340018, created on 1 September 2015
05 Sep 2015
Registration of charge 002063340019, created on 1 September 2015
...
... and 107 more events
29 Jun 1987
New director appointed

31 Dec 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Return made up to 18/08/86; full list of members

12 Sep 1986
Registered office changed on 12/09/86 from: market place high street middlesbrough yorks

14 Mar 1977
Memorandum and Articles of Association

ARMSTRONG RICHARDSON & CO.LIMITED Charges

1 September 2015
Charge code 0020 6334 0023
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 47 levenside stokesley middesbrough t/n NYK309266 and…
1 September 2015
Charge code 0020 6334 0022
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H gardenstone farm hutton rudby yarm t/n NYK391747…
1 September 2015
Charge code 0020 6334 0021
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H blue barn farm hutton rudby t/n NYK75963…
1 September 2015
Charge code 0020 6334 0020
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H shop premises on the east side of new town whitehaven…
1 September 2015
Charge code 0020 6334 0019
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H being land on the west north and east side of broken…
1 September 2015
Charge code 0020 6334 0018
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H chapters deli market place stokesley middlesbrough t/n…
1 September 2015
Charge code 0020 6334 0017
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1 mount pleasant way stokesley business park stokesley…
9 June 2015
Charge code 0020 6334 0016
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 June 2015
Charge code 0020 6334 0015
Delivered: 22 June 2015
Status: Satisfied on 1 July 2015
Persons entitled: Do
Description: Contains fixed charge…
20 October 2011
Legal charge
Delivered: 21 October 2011
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as gardenstone farm, hutton rudby, north…
3 August 2011
Legal charge
Delivered: 5 August 2011
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a blue barn farm hutton rudby north…
14 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: Broken brak farm richmond richmondshire.
12 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: 3 preston street whitehaven cumbria.
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land off ellerbeck way stokesley north…
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "chapters deli" high street stokesley…
3 January 2007
Debenture
Delivered: 10 January 2007
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2007
Deed of charge over credit balances
Delivered: 9 January 2007
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re armstrong richardson & co limited…
3 October 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heather cottage guisborough selly hill whitby t/no…
25 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Selly hill bungalow, guisborough road, whitby, n yorks. By…
28 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece of land at selly hill guisborough road…
28 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of f/h land situate 95-99 westgate…
1 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 4 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a levenside stokesley north yorkshire.
28 November 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 27 July 2015
Persons entitled: Yorkshire Bank PLC
Description: Broken brae farm richmond. Assigns the goodwill of all…