CompanyTrack
T

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED

Active Chester

Other business support service activities n.e.c.

3 employees Website
Professional services Other business support service activities n.e.c.
T

THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED

Other business support service activities n.e.c.

Founded 10 Jul 2018 Active Chester, England 3 employees armstrongb2b.com
Professional services Other business support service activities n.e.c.
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 7 Jul 2025
Net assets £620.43K £0.00 2024 year on year
Total assets £620.53K £0.00 2024 year on year
Total Liabilities £100.00 £0.00 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 St. John Street Chester CH1 1DA England

Credit Report

Discover THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

N/A

Net Assets

£620.43k

Total Liabilities

£100.00

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Daniel Armstrong OwenDirectorBritishUnited Kingdom3810 Jul 2018Active
Nathan James AshDirectorBritishUnited Kingdom381 Nov 2022Active
Paul John O'brienDirectorIrishIreland5828 Sept 2018Active

Shareholders

Shareholders (4)

Berkeley Topco Ltd
10.0%
107 Jul 2025
Berkeley Topco Ltd
5.0%
57 Jul 2025
Berkeley Topco Ltd
5.0%
57 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Berkeley Topco Limited

United Kingdom

Active
Notified 11 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Daniel Armstrong Owen

Ceased 26 Jul 2023

Ceased

Daoco Ltd

Ceased 11 Nov 2024

Ceased

Group Structure

Group Structure

BERKELEY TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
DAOCO LTD united kingdom
FORESIGHT REGIONAL INVESTMENT III GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
THE ARMSTRONG PARTNERSHIP (HOLDINGS) LIMITED Current Company
THE ARMSTRONG PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
1 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(50 pages)
7 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-05 with updatesView(4 pages)
23 Jun 2025CapitalCapital Name Of Class Of SharesView(2 pages)
9 Jan 2025Persons With Significant ControlBerkeley Topco Limited notified as a person with significant controlView(2 pages)
23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

1 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-05 with updates

23 Jun 2025 Capital

Capital Name Of Class Of Shares

9 Jan 2025 Persons With Significant Control

Berkeley Topco Limited notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 1 Aug 2025

Confirmation statement made on 2025-07-05 with updates

7 months ago on 7 Jul 2025

Capital Name Of Class Of Shares

7 months ago on 23 Jun 2025

Berkeley Topco Limited notified as a person with significant control

1 years ago on 9 Jan 2025