Wardell Armstrong International Limited

  • Active
  • Incorporated on 20 Jul 1999

Reg Address: Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent ST1 5BD, England

Previous Names:
Csma (Wa) Limited - 8 Jun 2005
Csma (Wa) Limited - 20 Jul 1999

Company Classifications:
9900 - Support activities for other mining and quarrying


  • Summary The company with name "Wardell Armstrong International Limited" is a ltd and located in Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent ST1 5BD. Wardell Armstrong International Limited is currently in active status and it was incorporated on 20 Jul 1999 (25 years 2 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wardell Armstrong International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joshua Stuart Davies Director 1 Apr 2020 British Active
2 Christopher Robert Rigby Director 1 Apr 2017 British Active
3 Christopher Robert Rigby Director 1 Apr 2017 British Resigned
31 Dec 2021
4 Keith Roland James Mitchell Director 1 Apr 2013 British Active
5 Michael Charles Hassall Director 1 Apr 2013 British Resigned
31 Mar 2023
6 Simon Scott Hake Director 1 Apr 2013 British Active
7 Michael Charles Hassall Director 1 Apr 2013 British Active
8 Anita Carol Scott Director 1 Apr 2013 - Resigned
12 Jun 2019
9 Christopher Paul Broadbent Director 1 Apr 2013 - Resigned
30 Sep 2016
10 Jan Charles Hugh Lewis Director 1 Apr 2013 British Resigned
9 Apr 2019
11 Simon Scott Hake Director 1 Apr 2013 British Resigned
31 Mar 2022
12 Philip Stephen Newall Director 1 Jan 2013 British Resigned
31 Mar 2023
13 Philip Stephen Newall Director 1 Jan 2013 - Active
14 Daryl William Harvey Director 1 Apr 2011 British Resigned
30 Sep 2016
15 Andrew Nicholas Birtles Director 15 Mar 2011 British Resigned
19 Mar 2012
16 Christopher Paul Broadbent Director 17 Oct 2008 - Resigned
19 Mar 2012
17 Colin Walker Brown Director 1 Apr 2006 British Resigned
19 Mar 2012
18 Phil Newall Director 1 Jun 2005 British Resigned
19 Mar 2012
19 Daryl William Harvey Secretary 3 Aug 2004 British Resigned
30 Sep 2016
20 Nigel Alasdair John Walls Director 31 Dec 1999 British Resigned
29 Jul 2005
21 Arthur Jeffrey Smith Director 2 Aug 1999 - Resigned
31 Mar 2009
22 Haydn Scholes Director 2 Aug 1999 British Resigned
19 Mar 2012
23 Nicholas John Coppin Director 20 Jul 1999 - Resigned
31 Dec 2012
24 Michael Charles Hassall Director 20 Jul 1999 British Resigned
19 Mar 2012
25 Nicholas Royston Clarke Director 20 Jul 1999 British Resigned
27 May 2004
26 David Andrew Beech Secretary 20 Jul 1999 British Resigned
3 Aug 2004
27 INSTANT COMPANIES LIMITED Corporate Nominee Director 20 Jul 1999 - Resigned
20 Jul 1999
28 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 20 Jul 1999 - Resigned
20 Jul 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wardell Armstrong Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wardell Armstrong International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 4 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 16 Aug 2023 Download PDF
3 Accounts - Small 9 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 15 Aug 2022 Download PDF
5 Confirmation Statement - Updates 4 Aug 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 16 Mar 2021 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 16 Mar 2021 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 16 Mar 2021 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 16 Mar 2021 Download PDF
2 Pages
10 Accounts - Small 17 Feb 2021 Download PDF
10 Pages
11 Confirmation Statement - Updates 6 Aug 2020 Download PDF
4 Pages
12 Address - Change Registered Office Company With Date Old New 11 May 2020 Download PDF
1 Pages
13 Officers - Change Person Director Company With Change Date 11 May 2020 Download PDF
2 Pages
14 Accounts - Small 16 Oct 2019 Download PDF
9 Pages
15 Confirmation Statement - Updates 20 Aug 2019 Download PDF
4 Pages
16 Officers - Termination Director Company With Name Termination Date 27 Jun 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 14 Dec 2018 Download PDF
4 Pages
19 Accounts - Small 14 Nov 2018 Download PDF
12 Pages
20 Confirmation Statement - Updates 31 Aug 2018 Download PDF
4 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Mar 2018 Download PDF
5 Pages
22 Accounts - Total Exemption Full 29 Nov 2017 Download PDF
10 Pages
23 Officers - Change Person Director Company With Change Date 8 Aug 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 8 Aug 2017 Download PDF
4 Pages
25 Accounts - Full 4 Jan 2017 Download PDF
22 Pages
26 Officers - Termination Secretary Company With Name Termination Date 15 Nov 2016 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Oct 2016 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 27 Oct 2016 Download PDF
1 Pages
29 Confirmation Statement - Updates 10 Aug 2016 Download PDF
4 Pages
30 Officers - Change Person Director Company With Change Date 9 Aug 2016 Download PDF
2 Pages
31 Accounts - Full 22 Oct 2015 Download PDF
20 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2015 Download PDF
7 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jan 2015 Download PDF
16 Pages
34 Mortgage - Satisfy Charge Full 12 Jan 2015 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 20 Dec 2014 Download PDF
4 Pages
36 Accounts - Full 22 Oct 2014 Download PDF
20 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2014 Download PDF
7 Pages
38 Officers - Change Person Secretary Company With Change Date 29 May 2014 Download PDF
1 Pages
39 Auditors - Resignation Company 20 May 2014 Download PDF
1 Pages
40 Accounts - Full 9 Dec 2013 Download PDF
19 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2013 Download PDF
7 Pages
42 Officers - Appoint Person Director Company With Name 28 Jun 2013 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 28 Jun 2013 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 28 Jun 2013 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 28 Jun 2013 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 16 Jan 2013 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 16 Jan 2013 Download PDF
1 Pages
48 Accounts - Small 13 Dec 2012 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2012 Download PDF
5 Pages
50 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 27 Mar 2012 Download PDF
1 Pages
56 Accounts - Small 22 Dec 2011 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2011 Download PDF
11 Pages
58 Officers - Appoint Person Director Company With Name 20 Apr 2011 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 17 Mar 2011 Download PDF
2 Pages
60 Accounts - Full 4 Jan 2011 Download PDF
7 Pages
61 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2010 Download PDF
9 Pages
63 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
66 Accounts - Full 19 Nov 2009 Download PDF
8 Pages
67 Annual Return - Legacy 7 Aug 2009 Download PDF
5 Pages
68 Officers - Legacy 17 Apr 2009 Download PDF
1 Pages
69 Accounts - Full 6 Nov 2008 Download PDF
9 Pages
70 Officers - Legacy 22 Oct 2008 Download PDF
2 Pages
71 Annual Return - Legacy 15 Aug 2008 Download PDF
5 Pages
72 Mortgage - Legacy 31 May 2008 Download PDF
3 Pages
73 Accounts - Total Exemption Small 19 Nov 2007 Download PDF
6 Pages
74 Address - Legacy 10 Aug 2007 Download PDF
1 Pages
75 Annual Return - Legacy 10 Aug 2007 Download PDF
3 Pages
76 Accounts - Total Exemption Full 4 Dec 2006 Download PDF
6 Pages
77 Address - Legacy 4 Aug 2006 Download PDF
1 Pages
78 Annual Return - Legacy 4 Aug 2006 Download PDF
3 Pages
79 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
80 Address - Legacy 31 Jul 2006 Download PDF
1 Pages
81 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
82 Annual Return - Legacy 29 Dec 2005 Download PDF
10 Pages
83 Accounts - Dormant 26 Oct 2005 Download PDF
1 Pages
84 Annual Return - Legacy 23 Sep 2005 Download PDF
10 Pages
85 Officers - Legacy 30 Aug 2005 Download PDF
2 Pages
86 Officers - Legacy 17 Jun 2005 Download PDF
2 Pages
87 Change Of Name - Certificate Company 8 Jun 2005 Download PDF
2 Pages
88 Mortgage - Legacy 3 Jun 2005 Download PDF
3 Pages
89 Accounts - Dormant 15 Mar 2005 Download PDF
1 Pages
90 Officers - Legacy 7 Sep 2004 Download PDF
1 Pages
91 Officers - Legacy 7 Sep 2004 Download PDF
2 Pages
92 Annual Return - Legacy 7 Sep 2004 Download PDF
10 Pages
93 Officers - Legacy 26 Aug 2004 Download PDF
1 Pages
94 Accounts - Dormant 28 Feb 2004 Download PDF
2 Pages
95 Annual Return - Legacy 4 Aug 2003 Download PDF
10 Pages
96 Accounts - Dormant 13 Mar 2003 Download PDF
1 Pages
97 Annual Return - Legacy 6 Aug 2002 Download PDF
10 Pages
98 Accounts - Dormant 6 Feb 2002 Download PDF
2 Pages
99 Annual Return - Legacy 8 Aug 2001 Download PDF
9 Pages
100 Accounts - Dormant 9 Mar 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.