ARMITAGE BROTHERS LIMITED
Overview
| Company Name | ARMITAGE BROTHERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00051903 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARMITAGE BROTHERS LIMITED?
- Manufacture of prepared pet foods (10920) / Manufacturing
Where is ARMITAGE BROTHERS LIMITED located?
| Registered Office Address | 2 Millennium Way West NG8 6AS Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARMITAGE BROTHERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMITAGE BROTHERS PUBLIC LIMITED COMPANY | Apr 01, 1897 | Apr 01, 1897 |
What are the latest accounts for ARMITAGE BROTHERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ARMITAGE BROTHERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for ARMITAGE BROTHERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rupert Phillips as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||||||
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Registered office address changed from Armitage House Colwick Nottingham NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Timothy John Wright as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Rupert Phillips as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Andrews as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from May 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of ARMITAGE BROTHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODMAN, Benjamin | Secretary | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | 275803260001 | |||||||
| GOODMAN, Benjamin Gordon | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 161254340001 | |||||
| NEWBERY, Robin Maurice | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 291460190001 | |||||
| JONES, Neville | Secretary | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | British | 75689470001 | ||||||
| MATTHEWS, Alan John | Secretary | 165 Musters Road West Bridgford NG2 7AF Nottingham | British | 10971240001 | ||||||
| NEWSOME, Keith Richard | Secretary | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | 2317520001 | ||||||
| TAYLOR, Russell Colin | Secretary | 8 The Banks NG13 8BL Bingham Nottinghamshire | British | 93541850001 | ||||||
| WEAVERS, Debbie Louise | Secretary | 11 Glaisdale Gardens NG31 8PZ Grantham Lincolnshire | British | 90208240001 | ||||||
| ANDREWS, Mark John | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 246885180001 | |||||
| ARMITAGE, Stephen David | Director | The Forge Hoveringham NG14 7JR Nottingham Nottinghamshire | United Kingdom | British | 2315640001 | |||||
| ARMITAGE, Stephen Robert | Director | Hawksworth Manor Hawksworth NG13 9DB Nottingham Nottinghamshire | British | 1672040001 | ||||||
| BODIN, David John | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 249880420001 | |||||
| BOUSFIELD, Paul Julian | Director | Hopwas Close NG23 5UA Averham 3 Nottinghamshire | England | British | 136260450001 | |||||
| CRAWLEY, David Lester Julian | Director | Orchard House Main Street NG12 3AB Cropwell Butler Nottinghamshire | United Kingdom | British | 98706700001 | |||||
| GARROD, Kenneth Gordon | Director | Springhill Church Walk IP15 5DU Aldeburgh Suffolk | British | 2317550002 | ||||||
| HAGAN, Peter Cullen | Director | Hill Top Hale WA15 0NH Altrincham 3 Cheshire England | England | British | 37171690004 | |||||
| HALL, Anthony John | Director | Fulbeck Place Fulbeck NG32 3JP Grantham Lincolnshire | British | 35696560002 | ||||||
| JAMIESON, Alan Rae Dalziel | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 31138330004 | |||||
| JONES, John Neville | Director | Roystone House 1a Airdale Road ST15 8DP Stone Staffordshire | England | British | 89423390001 | |||||
| MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | 10971240001 | |||||
| MOON, Peter William | Director | Ayersfield Ayers Lane Burghclere RG20 9HG Newbury Berkshire | British | 48804590001 | ||||||
| NEWSOME, Keith Richard | Director | 14 Hall Rise Darley Dale DE4 2FW Matlock Derbyshire | British | 2317520001 | ||||||
| PHILLIPS, Rupert | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | 291336860001 | |||||
| ROUND, Brian Henry | Director | Sunnyside Road Woolacombe EX34 7DG North Devon Ryedale United Kingdom | United Kingdom | British | 75689540003 | |||||
| SKELSTON, Gilbert Bryan | Director | Park Lodge School Lane Stanton By Dale DE7 4QJ Ilkeston Derbyshire | British | 14846190001 | ||||||
| SMITH, Sarah Louise | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 116776240002 | |||||
| TAYLOR, Russell Colin | Director | 8 The Banks NG13 8BL Bingham Nottinghamshire | England | British | 93541850001 | |||||
| WHELAN, John James | Director | 12 Berkeley Crescent Upper Saxondale Radcliffe On Trent NG12 2NW Nottingham Nottinghamshire | England | British | 116854930001 | |||||
| WRIGHT, Timothy John | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 155370890001 | |||||
| YEOMANS, Frazer John | Director | Armitage House Colwick NG4 2BA Nottingham | England | British | 169227170001 |
Who are the persons with significant control of ARMITAGE BROTHERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Paul Julian Bousfield | Oct 14, 2016 | Armitage House Colwick NG4 2BA Nottingham | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Focus 100 Limited | Oct 14, 2016 | Private Road 3 Colwick Industrial Estate NG4 2BA Nottingham Armitage House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0