About

Registered Number: 00512794
Date of Incorporation: 30/10/1952 (71 years and 7 months ago)
Company Status: Active
Registered Address: 15 Jersey Street 15 Jersey Street, Ancoats, Manchester, M4 6EZ,

 

Benjamin Armitage (Hyde) Ltd was founded on 30 October 1952 and has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at the company. There are 8 directors listed as Armitage, Andrea Sarah, Clements, John Howe, Robinson, Annabel Helma Marie, Armitage, Gerald Marsh, Armitage, Robert Stanley, Benson, Victor, Kemp, Stuart, Whittle, Justin Howard for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Gerald Marsh N/A 01 March 2006 1
ARMITAGE, Robert Stanley N/A 10 September 2000 1
BENSON, Victor N/A 04 March 2002 1
KEMP, Stuart N/A 23 August 2000 1
WHITTLE, Justin Howard 18 September 2000 15 April 2002 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Andrea Sarah 25 October 2011 - 1
CLEMENTS, John Howe N/A 31 July 1992 1
ROBINSON, Annabel Helma Marie 05 November 2002 20 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 28 April 2020
MR04 - N/A 23 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 07 July 2016
MR01 - N/A 13 May 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 23 July 2015
SH01 - Return of Allotment of shares 08 May 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 27 April 2015
MR04 - N/A 19 May 2014
AR01 - Annual Return 16 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 28 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2010
AR01 - Annual Return 12 May 2010
RESOLUTIONS - N/A 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 07 July 2009
169 - Return by a company purchasing its own shares 07 May 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
363s - Annual Return 06 May 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 14 July 2007
363s - Annual Return 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
169 - Return by a company purchasing its own shares 26 May 2006
RESOLUTIONS - N/A 09 May 2006
RESOLUTIONS - N/A 09 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2003
RESOLUTIONS - N/A 14 August 2003
MEM/ARTS - N/A 14 August 2003
MEM/ARTS - N/A 14 August 2003
169 - Return by a company purchasing its own shares 07 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 14 May 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
RESOLUTIONS - N/A 14 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 15 March 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 21 July 1999
395 - Particulars of a mortgage or charge 26 June 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 17 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 12 March 1997
225 - Change of Accounting Reference Date 27 November 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 29 March 1996
395 - Particulars of a mortgage or charge 13 January 1996
395 - Particulars of a mortgage or charge 13 January 1996
395 - Particulars of a mortgage or charge 13 January 1996
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 29 April 1994
AUD - Auditor's letter of resignation 27 April 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 24 March 1994
395 - Particulars of a mortgage or charge 14 January 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 31 March 1993
288 - N/A 17 August 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 30 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 26 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
395 - Particulars of a mortgage or charge 14 September 1988
363 - Annual Return 27 April 1988
288 - N/A 25 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1988
AA - Annual Accounts 18 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
395 - Particulars of a mortgage or charge 19 June 1987
363 - Annual Return 12 March 1987
395 - Particulars of a mortgage or charge 27 October 1986
395 - Particulars of a mortgage or charge 17 October 1986
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 05 July 1984
AA - Annual Accounts 08 October 1983
NEWINC - New incorporation documents 30 October 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2016 Outstanding

N/A

Legal mortgage 23 April 2009 Fully Satisfied

N/A

Legal mortgage 23 April 2009 Fully Satisfied

N/A

Debenture 27 February 2008 Outstanding

N/A

Legal mortgage 13 July 2007 Fully Satisfied

N/A

Legal charge 20 December 2005 Outstanding

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 21 July 2004 Fully Satisfied

N/A

Legal charge 04 June 2004 Fully Satisfied

N/A

Legal mortgage 10 April 2003 Fully Satisfied

N/A

Legal mortgage 22 June 1999 Fully Satisfied

N/A

Legal mortgage 15 January 1998 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 26 August 1994 Fully Satisfied

N/A

Legal charge 28 April 1994 Fully Satisfied

N/A

Legal charge 14 January 1994 Fully Satisfied

N/A

Legal charge 29 March 1989 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Assignment 05 June 1987 Fully Satisfied

N/A

Equitable charge 16 October 1986 Fully Satisfied

N/A

Charge on book debts. 14 October 1986 Fully Satisfied

N/A

Mortgage 30 November 1971 Fully Satisfied

N/A

Floating charge 28 October 1971 Fully Satisfied

N/A

Charge 14 April 1966 Fully Satisfied

N/A

Mortgage 22 September 1964 Fully Satisfied

N/A

Mortgage 28 February 1964 Fully Satisfied

N/A

Mortgage 22 February 1963 Fully Satisfied

N/A

Mortgage 17 June 1958 Fully Satisfied

N/A

Mortgage 28 April 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.