Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Armstrong Siddeley Owners Club Limited
Armstrong Siddeley Owners Club Limited is an active company incorporated on 16 October 1973 with the registered office located in Shrewsbury, Shropshire. Armstrong Siddeley Owners Club Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01139966
Private limited by guarantee without share capital
Age
52 years
Incorporated
16 October 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(7 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Armstrong Siddeley Owners Club Limited
Contact
Update Details
Address
Unit 1 Pentre Industrial Estate
Pentre
Shrewsbury
SY4 1BP
England
Address changed on
14 Dec 2022
(2 years 10 months ago)
Previous address was
Conkwell Farm Blackberry Lane, Conkwell Winsley Bradford-on-Avon Wiltshire BA15 2JG
Companies in SY4 1BP
Telephone
01225723809
Email
Unreported
Website
Siddeley.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Andrew John West
Director • Research Scientist • British • Lives in England • Born in Jun 1979
Ian Lynam
Director • Retired • British • Lives in England • Born in May 1948
Mrs ANN Elizabeth Blatchford
Director • Legal Accounts Manager • British • Lives in England • Born in Nov 1946
Mr Peter Sheppard
Director • Shop Manager • British • Lives in UK • Born in Oct 1947
Mr Andrew Mark Braban
Director • Design Team Leader • British • Lives in England • Born in Mar 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Armstrong Siddeley Heritage Trust Ltd
Mrs ANN Elizabeth Blatchford and Mr Andrew Mark Braban are mutual people.
Active
Cited Limited
Mr Andrew John West is a mutual person.
Active
Parkside Amethyst Limited
Keith Richard Dewhurst is a mutual person.
Dissolved
See All Mutual Companies
Brands
Armstrong Siddeley Owners Club
The Armstrong Siddeley Owners Club is for enthusiasts and owners of Armstrong Siddeley motor vehicles worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£160.19K
Decreased by £12.37K (-7%)
Total Liabilities
-£12.59K
Decreased by £5.92K (-32%)
Net Assets
£147.6K
Decreased by £6.45K (-4%)
Debt Ratio (%)
8%
Decreased by 2.87% (-27%)
See 10 Year Full Financials
Latest Activity
Mr Keith Richard Dewhurst Details Changed
1 Month Ago on 29 Aug 2025
Micro Accounts Submitted
3 Months Ago on 13 Jul 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Graham Astley Resigned
9 Months Ago on 11 Jan 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
James Trevor Pointon Resigned
1 Year 3 Months Ago on 12 Jul 2024
Ian Lynam Resigned
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 27 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Mar 2023
Get Alerts
Get Credit Report
Discover Armstrong Siddeley Owners Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Keith Richard Dewhurst on 29 August 2025
Submitted on 30 Aug 2025
Micro company accounts made up to 31 December 2024
Submitted on 13 Jul 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 7 Mar 2025
Termination of appointment of Graham Astley as a secretary on 11 January 2025
Submitted on 24 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Termination of appointment of Ian Lynam as a director on 12 July 2024
Submitted on 16 Jul 2024
Termination of appointment of James Trevor Pointon as a director on 12 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 7 Mar 2024
Micro company accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 28 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs