About

Registered Number: 00088075
Date of Incorporation: 21/03/1906 (118 years and 1 month ago)
Company Status: Active
Registered Address: Churchfield Road, Sudbury, Suffolk, CO10 2YA

 

Established in 1906, William Armes Ltd have registered office in Suffolk, it has a status of "Active". William Armes Ltd has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Anthony John 27 February 2018 - 1
SIMPSON, Andrew James William 03 April 2018 - 1
BOSMAN, Janet Katharine N/A 09 January 2018 1
BROWN, David N/A 28 June 2002 1
HOLROYD, Philip 12 October 1992 09 January 2018 1
LONG, Robert William 09 January 2018 27 February 2018 1
SMART, Robert Craig 01 December 2004 09 January 2018 1
WEST, Martin 21 May 2018 21 May 2019 1
WITT, Neville Charles N/A 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR01 - N/A 27 December 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 29 May 2019
MR01 - N/A 03 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 03 April 2018
MR01 - N/A 20 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
RESOLUTIONS - N/A 22 January 2018
MR01 - N/A 18 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AUD - Auditor's letter of resignation 14 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 10 August 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 09 August 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 27 August 1993
288 - N/A 20 October 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 08 May 1992
287 - Change in situation or address of Registered Office 21 October 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 11 July 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 15 September 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 19 October 1988
395 - Particulars of a mortgage or charge 17 October 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 29 July 1987
288 - N/A 22 July 1987
288 - N/A 01 July 1987
363 - Annual Return 22 July 1986
AA - Annual Accounts 24 June 1986
CERTNM - Change of name certificate 25 April 1986
MISC - Miscellaneous document 28 August 1970
MISC - Miscellaneous document 14 December 1953
MISC - Miscellaneous document 21 March 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 09 January 2018 Outstanding

N/A

Guarantee & debenture 16 December 2009 Fully Satisfied

N/A

Legal charge 08 August 2006 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Debenture 28 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.