Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONG RICHARDSON & CO.LIMITED
Company Information for

ARMSTRONG RICHARDSON & CO.LIMITED

MOUNT PLEASANT WAY, STOKESLEY BUSINESS PARK, STOKESLEY, NORTH YORKSHIRE, TS9 5NZ,
Company Registration Number
00206334
Private Limited Company
Active

Company Overview

About Armstrong Richardson & Co.limited
ARMSTRONG RICHARDSON & CO.LIMITED was founded on 1925-06-02 and has its registered office in Stokesley. The organisation's status is listed as "Active". Armstrong Richardson & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARMSTRONG RICHARDSON & CO.LIMITED
 
Legal Registered Office
MOUNT PLEASANT WAY
STOKESLEY BUSINESS PARK
STOKESLEY
NORTH YORKSHIRE
TS9 5NZ
Other companies in TS9
 
Filing Information
Company Number 00206334
Company ID Number 00206334
Date formed 1925-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 02:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG RICHARDSON & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMSTRONG RICHARDSON & CO.LIMITED

Current Directors
Officer Role Date Appointed
MARK DUNCAN MITCHELL JONES
Company Secretary 1993-05-31
CRAIG BARCLAY MITCHELL JONES
Director 1993-06-18
MARK DUNCAN MITCHELL JONES
Director 1991-07-21
NIGEL EDWIN MITCHELL JONES
Director 1991-07-21
SERENA ELIZABETH JONES
Director 2015-08-01
SUSAN ELISABETH JONES
Director 1991-07-21
MICHAEL DAVID SHARP
Director 2015-08-01
HELEN THOMPSON
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWIN MITCHELL JONES
Director 1991-07-21 2001-11-23
MICHAEL RICHARDSON
Director 1991-07-21 1999-03-20
ALAN WEIGHELL
Company Secretary 1991-07-21 1993-05-31
ALAN WEIGHELL
Director 1991-07-21 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUNCAN MITCHELL JONES A R ENTERTAINMENTS LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
CRAIG BARCLAY MITCHELL JONES C & C HORSE TRANSPORT LIMITED Director 2011-10-01 CURRENT 2007-01-05 Active
CRAIG BARCLAY MITCHELL JONES A R ENTERTAINMENTS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
MARK DUNCAN MITCHELL JONES STOKESLEY SHOW LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
MARK DUNCAN MITCHELL JONES C & C HORSE TRANSPORT LIMITED Director 2011-10-01 CURRENT 2007-01-05 Active
MARK DUNCAN MITCHELL JONES A R ENTERTAINMENTS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
NIGEL EDWIN MITCHELL JONES C & C HORSE TRANSPORT LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
NIGEL EDWIN MITCHELL JONES A R ENTERTAINMENTS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
NIGEL EDWIN MITCHELL JONES RACEHORSE TRANSPORTERS ASSOCIATION LIMITED Director 2005-10-14 CURRENT 1967-02-09 Active
MICHAEL DAVID SHARP SHARP BUSINESS SERVICES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-12-22PSC07CESSATION OF CRAIG BARCLAY MITCHELL JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-21CH01Director's details changed for Mr Craig Barclay Mitchell Jones on 2023-12-19
2023-12-20PSC04Change of details for Mr Nigel Edwin Mitchell Jones as a person with significant control on 2023-12-18
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-06Director's details changed for Mrs Serena Elizabeth Harriman on 2023-03-06
2023-03-06CH01Director's details changed for Mrs Serena Elizabeth Harriman on 2023-03-06
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340022
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340017
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340021
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-02SH08Change of share class name or designation
2021-07-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-07-02RES12Resolution of varying share rights or name
2021-07-01SH10Particulars of variation of rights attached to shares
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNCAN MITCHELL JONES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELISABETH JONES
2021-06-24PSC07CESSATION OF MARK DUNCAN MITCHELL JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-24TM02Termination of appointment of Mark Duncan Mitchell Jones on 2021-06-01
2021-06-24PSC04Change of details for Mr Nigel Edwin Mitchell Jones as a person with significant control on 2021-06-01
2021-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BARCLAY MITCHELL JONES
2021-06-24AP01DIRECTOR APPOINTED MISS EMMA ALICIA JONES
2021-05-04PSC07CESSATION OF CRAIG BARCLAY MITCHELL JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN THOMPSON
2020-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-30CH01Director's details changed for Miss Serena Elizabeth Jones on 2019-09-20
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SHARP
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN THOMPSON / 30/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA ELIZABETH JONES / 30/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SHARP / 30/11/2017
2017-11-10AP01DIRECTOR APPOINTED MISS HELEN THOMPSON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 18000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340023
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340022
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340021
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340020
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340019
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340018
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340017
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-02AP01DIRECTOR APPOINTED MISS SERENA ELIZABETH JONES
2015-08-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID SHARP
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002063340015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 18000
2015-06-30AR0130/06/15 FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340016
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002063340015
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 18000
2014-06-30AR0130/06/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELISABETH JONES / 01/10/2009
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/10/2009
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-01AR0130/06/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0130/06/12 FULL LIST
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-11AR0130/06/11 FULL LIST
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH JONES / 01/01/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWIN MITCHELL JONES / 30/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARCLAY MITCHELL JONES / 30/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DUNCAN MITCHELL JONES / 30/06/2010
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 47 LEVENSIDE STOKESLEY NORTH YORKSHIRE TS9 5BH
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-02288bDIRECTOR RESIGNED
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-06-26363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-07363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-01288bDIRECTOR RESIGNED
1998-07-13363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores



Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG RICHARDSON & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG RICHARDSON & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Satisfied DO
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-01-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-12-17 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONG RICHARDSON & CO.LIMITED

Intangible Assets
Patents
We have not found any records of ARMSTRONG RICHARDSON & CO.LIMITED registering or being granted any patents
Domain Names

ARMSTRONG RICHARDSON & CO.LIMITED owns 2 domain names.

petzilla.co.uk   arwholesale.co.uk  

Trademarks
We have not found any records of ARMSTRONG RICHARDSON & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG RICHARDSON & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as ARMSTRONG RICHARDSON & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG RICHARDSON & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG RICHARDSON & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMSTRONG RICHARDSON & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.