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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Wardell Armstrong Limited Mutual People: Joshua Stuart Davies , Keith Roland James Mitchell , Christopher Robert Rigby , Simon Scott Hake , Michael Charles Hassall | Liquidation |
2 | Wardell Armstrong Archaeology Limited Mutual People: Joshua Stuart Davies , Keith Roland James Mitchell , Christopher Robert Rigby , Simon Scott Hake , Michael Charles Hassall | Active |
3 | Warbs Trustee Limited Mutual People: Christopher Robert Rigby | Active |