Back to search

Armstrong Richardson & Co.Limited

00206334

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

Union Mill, 1d Leven Mews, Stokesley, TS9 5FJ
Incorporated 02/06/1925

Compliance

Last accounts

31/12/2024

group

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 19/12/2025

Due 02/01/2027

On track

Industry

46210
Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
47760
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores

Officers

Nigel Edwin Mitchell Jones

director

British · England · Age 63

Craig Barclay Mitchell Jones

director · Since 18/06/1993

British · England · Age 59

Serena Elizabeth Harriman

director · Since 01/08/2015

British · United Kingdom · Age 35

Charlotte Louise Jones

director · Since 22/06/2021

British · England · Age 33

Emma Alicia Jones

director · Since 22/06/2021

British · England · Age 31

Former

Alan Weighell

director · Resigned 31/05/1993

Alan Weighell

secretary · Resigned 31/05/1993

Michael Richardson

director · Resigned 20/03/1999

Brian Edwin Mitchell Jones

director · Resigned 23/11/2001

Michael David Sharp

director · Resigned 30/08/2019

Helen Thompson

director · Resigned 31/12/2020

Mark Duncan Mitchell Jones

director · Resigned 01/06/2021

Susan Elisabeth Jones

director · Resigned 01/06/2021

Mark Duncan Mitchell Jones

secretary · Resigned 01/06/2021

Persons with Significant Control

Mr Nigel Edwin Mitchell Jones

25–50% shares
25–50% votes
Appoint directors

British · England · Age 63

Union Mill, 1d Leven Mews, Stokesley, TS9 5FJ

Notified 06/04/2016

Former PSCs

Mr Mark Duncan Mitchell Jones

Ceased 01/06/2021

Mr Craig Barclay Mitchell Jones

Ceased 21/04/2021

Craig Barclay Mitchell Jones

Ceased 18/12/2023

Change History

officer appointedJONES, Nigel Edwin Mitchell
2026-05-05
officer appointedHARRIMAN, Serena Elizabeth
2026-05-05
officer appointedJONES, Charlotte Louise
2026-05-05
officer appointedJONES, Craig Barclay Mitchell
2026-05-05
officer appointedJONES, Emma Alicia
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line1Union Mill
2026-05-05

UNION MILL

post townStokesley
2026-05-05

STOKESLEY

statusactive
2026-05-05

Active

CompanyRankvs 105+ SIC 46210 peers
80

Financial strength98th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.11× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/12/2024

Net Worth

£4.6M

Balance sheet strength

Cash

£70k

Cash in the bank

Net Current Assets

£2.4M

Working capital

Current Assets

£3.5M

Current Liabilities

£1.1M

Fixed Assets

£2.6M

Debtors

£3.3M

Profit After Tax

-£119k

94avg. employees-3

Balance Sheet

Assets less current liabilities£5.0M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20243.11-£34k
20231.78

Derived from filed accounts. Not audited figures.

Filing History100 filings

Address changed

change registered office address company with date old address new address

03/02/20261 page · PDF
Address changed

change registered office address company with date old address new address

02/02/20261 page · PDF
Confirmation statement

confirmation statement with updates

04/01/20264 pages · PDF
PSC changed

change to a person with significant control

26/11/20252 pages · PDF
Director details changed

change person director company with change date

31/10/20252 pages · PDF
Director details changed

change person director company with change date

31/10/20252 pages · PDF
Address changed

change registered office address company with date old address new address

30/10/20251 page · PDF
Accounts filed

accounts with accounts type group

29/09/202540 pages · PDF
Confirmation statement

confirmation statement with no updates

06/01/20253 pages · PDF
Accounts filed

accounts with accounts type group

28/09/202440 pages · PDF
PSC07

cessation of a person with significant control

22/12/20231 page · PDF
Confirmation statement

confirmation statement with updates

22/12/20235 pages · PDF
Director details changed

change person director company with change date

21/12/20232 pages · PDF
PSC changed

change to a person with significant control

20/12/20232 pages · PDF
Accounts filed

accounts with accounts type group

28/09/202343 pages · PDF
Confirmation statement

confirmation statement with no updates

17/07/20233 pages · PDF
Director details changed

change person director company with change date

06/03/20232 pages · PDF
Accounts filed

accounts with accounts type group

17/08/202243 pages · PDF
Confirmation statement

confirmation statement with no updates

07/07/20223 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
MR04

mortgage satisfy charge full

18/01/20224 pages · PDF
Accounts filed

accounts with accounts type group

22/12/202138 pages · PDF
Confirmation statement

confirmation statement with updates

19/07/20215 pages · PDF
SH08

capital name of class of shares

02/07/20212 pages · PDF
MA

memorandum articles

02/07/202116 pages · PDF
SH08

capital name of class of shares

02/07/20212 pages · PDF
RESOLUTIONS

resolution

02/07/20213 pages · PDF
MA

memorandum articles

02/07/202116 pages · PDF
RESOLUTIONS

resolution

02/07/20213 pages · PDF
SH10

capital variation of rights attached to shares

01/07/20212 pages · PDF
SH10

capital variation of rights attached to shares

01/07/20212 pages · PDF
Director resigned

termination director company with name termination date

30/06/20211 page · PDF
Director resigned

termination director company with name termination date

24/06/20211 page · PDF
PSC07

cessation of a person with significant control

24/06/20211 page · PDF
TM02

termination secretary company with name termination date

24/06/20211 page · PDF
PSC changed

change to a person with significant control

24/06/20212 pages · PDF
PSC notified

notification of a person with significant control

24/06/20212 pages · PDF
Director appointed

appoint person director company with name date

24/06/20212 pages · PDF
Director appointed

appoint person director company with name date

24/06/20212 pages · PDF
PSC07

cessation of a person with significant control

04/05/20211 page · PDF
Director resigned

termination director company with name termination date

06/01/20211 page · PDF
Accounts filed

accounts with accounts type group

11/09/202037 pages · PDF
Confirmation statement

confirmation statement with no updates

06/07/20203 pages · PDF
Director details changed

change person director company with change date

30/09/20192 pages · PDF
Accounts filed

accounts with accounts type group

30/09/201936 pages · PDF
Director resigned

termination director company with name termination date

30/08/20191 page · PDF
Confirmation statement

confirmation statement with no updates

03/07/20193 pages · PDF
Accounts filed

accounts with accounts type group

06/09/201835 pages · PDF
Confirmation statement

confirmation statement with no updates

03/07/20183 pages · PDF
Director details changed

change person director company with change date

30/11/20172 pages · PDF
Director details changed

change person director company with change date

30/11/20172 pages · PDF
Director details changed

change person director company with change date

30/11/20172 pages · PDF
Director appointed

appoint person director company with name date

10/11/20172 pages · PDF
Confirmation statement

confirmation statement with no updates

06/07/20173 pages · PDF
Accounts filed

accounts with accounts type group

21/06/201735 pages · PDF
Accounts filed

accounts with accounts type group

14/09/201637 pages · PDF
Confirmation statement

confirmation statement with updates

12/07/20167 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/20159 pages · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20152 pages · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
MR04

mortgage satisfy charge full

04/09/20151 page · PDF
Director appointed

appoint person director company with name date

02/08/20152 pages · PDF
Director appointed

appoint person director company with name date

02/08/20152 pages · PDF
MR04

mortgage satisfy charge full

27/07/20152 pages · PDF
MR04

mortgage satisfy charge full

01/07/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

30/06/20155 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

30/06/20155 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

22/06/20155 pages · PDF
Accounts filed

accounts with accounts type group

29/05/201528 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/06/20145 pages · PDF
Director details changed

change person director company with change date

22/05/20142 pages · PDF
Director details changed

change person director company with change date

21/05/20142 pages · PDF
Accounts filed

accounts with accounts type group

24/04/201430 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/07/20136 pages · PDF
Accounts filed

accounts with accounts type group

14/05/201331 pages · PDF
Accounts filed

accounts with accounts type group

01/10/201230 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/07/20126 pages · PDF
MG01

legacy

21/10/20115 pages · PDF
Accounts filed

accounts with accounts type group

04/10/201126 pages · PDF
MG01

legacy

05/08/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/07/20116 pages · PDF
Accounts filed

accounts with accounts type group

26/07/201026 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/07/20106 pages · PDF