About

Registered Number: 00051903
Date of Incorporation: 01/04/1897 (126 years and 11 months ago)
Company Status: Active
Registered Address: Armitage House, Colwick, Nottingham, NG4 2BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.