ARMSTRONG WATSON TRUSTEES LIMITED
Activities of patent and copyright agents; other legal activities n.e.c.
ARMSTRONG WATSON TRUSTEES LIMITED
Activities of patent and copyright agents; other legal activities n.e.c.
Contact & Details
Contact
Registered Address
James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England
Full company profile for ARMSTRONG WATSON TRUSTEES LIMITED (08449656), an active company based in Carlisle, England. Incorporated 18 Mar 2013. Activities of patent and copyright agents; other legal activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£249.70k
Total Liabilities
£301.00
Turnover
N/A
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew David Dean | Secretary | Unknown | Unknown | 24 Mar 2014 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Paul Alan Dickson
British
- Ownership Of Shares 75 To 100 Percent
Mr Paul Alan Dickson
British
- Ownership Of Shares 75 To 100 Percent
Mr Paul Alan Dickson
Ceased 28 Apr 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Pear Tree Cottage, Askham, Penrith (CA10 2PF) WESTMORLAND AND FURNESS | Freehold | £520,000 | 1 Mar 2022 |
land on the south side of Holly House, Askham, Penrith (CA10 2PG) WESTMORLAND AND FURNESS | Freehold | - | 3 Apr 2019 |
Askham Hall Farm, Askham, Penrith (CA10 2PF) WESTMORLAND AND FURNESS | Freehold | - | 3 Apr 2019 |
Holly House Barn, Askham, Penrith (CA10 2PG) WESTMORLAND AND FURNESS | Freehold | - | 3 Apr 2019 |
Land at Helton, Penrith WESTMORLAND AND FURNESS | Freehold | - | 3 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Persons With Significant Control | Cessation of Paul Alan Dickson as a person with significant control on 28 Apr 2026 | |
| 28 Apr 2026 | Persons With Significant Control | Paul Alan Dickson notified as a person with significant control | |
| 30 Mar 2026 | Officers | Appointment of Mr Paul Martin Clark as director on 30 Mar 2026 | |
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Mar 2026 with no updates | |
| 11 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Cessation of Paul Alan Dickson as a person with significant control on 28 Apr 2026
Paul Alan Dickson notified as a person with significant control
Appointment of Mr Paul Martin Clark as director on 30 Mar 2026
Confirmation statement made on 18 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Cessation of Paul Alan Dickson as a person with significant control on 28 Apr 2026
1 days ago on 28 Apr 2026
Paul Alan Dickson notified as a person with significant control
1 days ago on 28 Apr 2026
Appointment of Mr Paul Martin Clark as director on 30 Mar 2026
1 months ago on 30 Mar 2026
Confirmation statement made on 18 Mar 2026 with no updates
1 months ago on 18 Mar 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 11 Nov 2025
