Armitage Brothers Ltd was founded on 01 April 1897, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARROD, Kenneth Gordon | N/A | 19 April 1995 | 1 |
MOON, Peter William | 17 July 1996 | 31 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 28 October 2019 | |
MR05 - N/A | 09 July 2019 | |
MR05 - N/A | 09 July 2019 | |
MR05 - N/A | 06 June 2019 | |
MR04 - N/A | 06 June 2019 | |
MR05 - N/A | 06 June 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 26 October 2018 | |
PSC07 - N/A | 26 October 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
TM01 - Termination of appointment of director | 30 May 2018 | |
AP01 - Appointment of director | 30 May 2018 | |
AP01 - Appointment of director | 30 May 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 18 October 2017 | |
RESOLUTIONS - N/A | 21 September 2017 | |
MR01 - N/A | 21 September 2017 | |
MR01 - N/A | 20 September 2017 | |
TM02 - Termination of appointment of secretary | 13 September 2017 | |
TM01 - Termination of appointment of director | 13 September 2017 | |
TM01 - Termination of appointment of director | 13 September 2017 | |
TM01 - Termination of appointment of director | 13 September 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
MR04 - N/A | 08 September 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 10 November 2014 | |
AUD - Auditor's letter of resignation | 24 September 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
AA - Annual Accounts | 05 March 2013 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AR01 - Annual Return | 31 October 2012 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 05 November 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
363s - Annual Return | 06 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
RESOLUTIONS - N/A | 18 June 2003 | |
RESOLUTIONS - N/A | 18 June 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 June 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
RESOLUTIONS - N/A | 06 June 2003 | |
CERT10 - Re-registration of a company from public to private | 06 June 2003 | |
MAR - Memorandum and Articles - used in re-registration | 06 June 2003 | |
53 - Application by a public company for re-registration as a private company | 06 June 2003 | |
AUD - Auditor's letter of resignation | 03 June 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2003 | |
363s - Annual Return | 29 October 2002 | |
RESOLUTIONS - N/A | 22 October 2002 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 16 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
363s - Annual Return | 27 October 2000 | |
RESOLUTIONS - N/A | 17 October 2000 | |
RESOLUTIONS - N/A | 17 October 2000 | |
AA - Annual Accounts | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
AA - Annual Accounts | 24 January 2000 | |
353 - Register of members | 22 November 1999 | |
363s - Annual Return | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
RESOLUTIONS - N/A | 15 October 1999 | |
RESOLUTIONS - N/A | 15 October 1999 | |
AA - Annual Accounts | 10 November 1998 | |
363s - Annual Return | 10 November 1998 | |
RESOLUTIONS - N/A | 22 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 August 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
AA - Annual Accounts | 12 November 1997 | |
363s - Annual Return | 06 November 1997 | |
RESOLUTIONS - N/A | 27 October 1997 | |
RESOLUTIONS - N/A | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
NEWINC - New incorporation documents | 01 April 1997 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 22 October 1996 | |
RESOLUTIONS - N/A | 26 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1996 | |
288 - N/A | 29 July 1996 | |
363s - Annual Return | 28 November 1995 | |
AA - Annual Accounts | 23 November 1995 | |
288 - N/A | 18 May 1995 | |
288 - N/A | 04 May 1995 | |
288 - N/A | 03 May 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 16 November 1994 | |
AA - Annual Accounts | 09 December 1993 | |
363s - Annual Return | 18 November 1993 | |
288 - N/A | 27 April 1993 | |
363s - Annual Return | 18 November 1992 | |
AA - Annual Accounts | 08 November 1992 | |
395 - Particulars of a mortgage or charge | 06 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1991 | |
AA - Annual Accounts | 11 November 1991 | |
363b - Annual Return | 11 November 1991 | |
288 - N/A | 13 September 1991 | |
AA - Annual Accounts | 13 November 1990 | |
363a - Annual Return | 13 November 1990 | |
288 - N/A | 12 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
AA - Annual Accounts | 01 December 1988 | |
363 - Annual Return | 01 December 1988 | |
288 - N/A | 03 February 1988 | |
AA - Annual Accounts | 08 December 1987 | |
363 - Annual Return | 08 December 1987 | |
288 - N/A | 15 June 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 04 December 1986 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 October 1986 | |
288 - N/A | 29 August 1986 | |
288 - N/A | 25 July 1986 | |
288 - N/A | 11 June 1986 | |
AA - Annual Accounts | 26 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2017 | Outstanding |
N/A |
A registered charge | 12 September 2017 | Outstanding |
N/A |
Mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2003 | Fully Satisfied |
N/A |
Debenture | 09 June 2003 | Outstanding |
N/A |
Debenture | 29 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 June 1992 | Fully Satisfied |
N/A |
Legal charge | 06 November 1984 | Fully Satisfied |
N/A |
Mortgage | 07 December 1977 | Fully Satisfied |
N/A |
A second supplemental trust deed | 14 March 1973 | Fully Satisfied |
N/A |
Supplemendtal trust deed | 19 September 1967 | Fully Satisfied |
N/A |
Trust deed | 13 August 1965 | Fully Satisfied |
N/A |
A registered charge | 16 June 1965 | Fully Satisfied |
N/A |