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

ARMSTRONG-PRIESTLEY LIMITED

SEVENTY SEVEN, HOLBECK LANE, LEEDS, WEST YORKSHIRE, LS11 9UL,
Company Registration Number
01250869
Private Limited Company
Active

Company Overview

About Armstrong-priestley Ltd
ARMSTRONG-PRIESTLEY LIMITED was founded on 1976-03-24 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Armstrong-priestley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARMSTRONG-PRIESTLEY LIMITED
 
Legal Registered Office
SEVENTY SEVEN, HOLBECK LANE
LEEDS
WEST YORKSHIRE
LS11 9UL
Other companies in LS11
 
Filing Information
Company Number 01250869
Company ID Number 01250869
Date formed 1976-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 02:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG-PRIESTLEY 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-PRIESTLEY LIMITED

Current Directors
Officer Role Date Appointed
PETER ARMSTRONG
Director 1991-11-06
TERENCE CHRISTOPHER BENNETT
Director 2010-04-01
STEVEN JOHN BRAILEY
Director 2010-04-01
ANNE-MARIE CABLE
Director 2000-01-12
BARRY ALAN EBBS
Director 2009-11-01
KAREN SUSAN TAYLOR
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ARMSTRONG
Company Secretary 1991-11-06 2015-11-27
LAWRENCE ROY MORSE
Director 1991-11-06 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ARMSTRONG ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
TERENCE CHRISTOPHER BENNETT ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEVEN JOHN BRAILEY ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
ANNE-MARIE CABLE ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
ANNE-MARIE CABLE DEMOLITION RECYCLING LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ANNE-MARIE CABLE SCAT PLANT LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
BARRY ALAN EBBS ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
KAREN SUSAN TAYLOR ARMSTRONG PRIESTLEY HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2022-12-14CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-15CH01Director's details changed for Mrs Anne-Marie Cable on 2022-07-12
2022-07-14CH01Director's details changed for Mr Terence Christopher Bennett on 2022-07-12
2022-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012508690004
2021-12-21CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-27CH01Director's details changed for Mr Barry Alan Ebbs on 2020-11-27
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Mr Terence Christopher Bennett on 2020-10-02
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23RP04CS01Second filing of Confirmation Statement dated 27/11/2017
2018-03-23ANNOTATIONClarification
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14RP04CS01Second filing of Confirmation Statement dated 27/11/2016
2017-03-14ANNOTATIONClarification
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11RP04AR01Second filing of the annual return made up to 2015-11-27
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012508690004
2016-04-18AP01DIRECTOR APPOINTED MRS KAREN SUSAN TAYLOR
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 31400
2015-11-30AR0127/11/15 FULL LIST
2015-11-30LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 31400
2015-11-30AR0127/11/15 STATEMENT OF CAPITAL GBP 31400
2015-11-30LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 305000
2015-11-30AR0127/11/15 STATEMENT OF CAPITAL GBP 305000
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY HILARY ARMSTRONG
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY HILARY ARMSTRONG
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 31400
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS FREDA HILARY ARMSTRONG on 2014-10-20
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21CH03Secretary's details changed
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRAILEY / 17/05/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARMSTRONG / 20/08/2014
2014-08-20CH03SECRETARY'S DETAILS CHNAGED FOR FREDA HILARY LEE on 2012-04-29
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 31400
2013-11-12AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-13MEM/ARTSARTICLES OF ASSOCIATION
2012-11-06AR0102/11/12 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11RES12VARYING SHARE RIGHTS AND NAMES
2012-10-11RES01ALTER ARTICLES 03/10/2012
2012-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-11SH0103/10/12 STATEMENT OF CAPITAL GBP 31400.00
2012-01-10AR0102/11/11 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0102/11/10 FULL LIST
2010-05-27AP01DIRECTOR APPOINTED MR STEVEN JOHN BRAILEY
2010-05-26AP01DIRECTOR APPOINTED MR TERENCE CHRISTOPHER BENNETT
2010-02-26AP01DIRECTOR APPOINTED MR BARRY ALAN EBBS
2009-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-04AR0102/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CABLE / 02/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARMSTRONG / 02/11/2009
2009-06-25AUDAUDITOR'S RESIGNATION
2009-01-02RES01ADOPT ARTICLES 17/12/2008
2008-11-25363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-08AUDAUDITOR'S RESIGNATION
2007-11-19363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SEVENTY SEVEN HOLBECK LANE LEEDS W YORKS LS11 9UL
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SEVENTY SEVEN, HOLBECK LANE, LEEDS, W YORKS LS11 9UL
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: SEVENTY SEVEN, HOLBECK LANE, LEEDS, W YORKS LS11 9UL
2007-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-23363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: FLAXTON HOUSE GREENMOUNT TERRACE BEESTON LEEDS LS11 6BX
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: FLAXTON HOUSE, GREENMOUNT TERRACE, BEESTON, LEEDS LS11 6BX
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: FLAXTON HOUSE, GREENMOUNT TERRACE, BEESTON, LEEDS LS11 6BX
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-06288bDIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-01-24288aNEW DIRECTOR APPOINTED
1999-12-29363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10AUDAUDITOR'S RESIGNATION
1998-11-04363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-10363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-07363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1987-03-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG-PRIESTLEY 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-PRIESTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding PETER ARMSTRONG
FIXED CHARGE OVER BOOK DEBTS 2002-07-08 Satisfied CITY INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1992-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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-PRIESTLEY LIMITED

Intangible Assets
Patents
We have not found any records of ARMSTRONG-PRIESTLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG-PRIESTLEY LIMITED
Trademarks
We have not found any records of ARMSTRONG-PRIESTLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARMSTRONG-PRIESTLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-3 GBP £540 Building Materials
Gateshead Council 2015-2 GBP £395 Licenses, Housing, Fees
Leeds City Council 2015-1 GBP £16,800
Barnsley Metropolitan Borough Council 2014-11 GBP £3,971 Main contractor
Gateshead Council 2014-11 GBP £395 Licenses, Housing, Fees
Leeds City Council 2014-10 GBP £99 Other Hired And Contracted Services
Harrogate Borough Council 2014-10 GBP £220
Leeds City Council 2014-9 GBP £1,688 Other Hired And Contracted Services
Gateshead Council 2014-7 GBP £656 Other Running Costs
Bradford City Council 2014-6 GBP £2,240
Leeds City Council 2014-6 GBP £327 Other Hired And Contracted Services
Gateshead Council 2014-5 GBP £2,680 Other Running Costs
Leeds City Council 2014-3 GBP £1,828 Other Hired And Contracted Services
Bradford City Council 2014-3 GBP £540
Leeds City Council 2014-2 GBP £32,269 Maintenance Of Buildings
Gateshead Council 2014-1 GBP £1,686 Other Running Costs
Leeds City Council 2014-1 GBP £40,195 Plant and Machinery
Leeds City Council 2013-10 GBP £701 Maintenance Of Buildings
Leeds City Council 2013-9 GBP £2,265 Construction
Middlesbrough Council 2013-9 GBP £748
Gateshead Council 2013-8 GBP £6,586 Other Running Costs
SUNDERLAND CITY COUNCIL 2013-6 GBP £666 EXTERNAL PROFESSIONAL FEES
Leeds City Council 2013-5 GBP £978 Other Hired And Contracted Services
Gateshead Council 2013-5 GBP £7,474 Other Running Costs
Bradford City Council 2013-4 GBP £540
Leeds City Council 2013-4 GBP £1,280 Other Hired And Contracted Services
Middlesbrough Council 2013-3 GBP £1,495
Gateshead Council 2013-3 GBP £17,440 Other Running Costs
Leeds City Council 2012-10 GBP £4,190
Bradford City Council 2012-4 GBP £560
Leeds City Council 2012-4 GBP £1,280
Wakefield Council 2012-2 GBP £603
Leeds City Council 2011-12 GBP £640
Leeds City Council 2011-9 GBP £1,159 Construction
Leeds City Council 2011-7 GBP £1,400 Operational Furniture And Equipment
Leeds City Council 2011-6 GBP £40,038 Construction
Bradford Metropolitan District Council 2011-5 GBP £540 Building Materials
Leeds City Council 2011-4 GBP £26,905 Other Hired And Contracted Services
Bradford Metropolitan District Council 2011-3 GBP £1,080 Building Materials
Bradford Metropolitan District Council 2011-1 GBP £577
Barnsley Metropolitan Borough Council 0-0 GBP £2,275 Main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG-PRIESTLEY 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-PRIESTLEY 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-PRIESTLEY 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.