ARMITAGE BROTHERS LIMITED

ARMITAGE BROTHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARMITAGE BROTHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00051903
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARMITAGE BROTHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMITAGE BROTHERS PUBLIC LIMITED COMPANYApr 01, 1897Apr 01, 1897

    What are the latest accounts for ARMITAGE BROTHERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ARMITAGE BROTHERS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for ARMITAGE BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rupert Phillips as a director on May 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    29 pagesAA

    Termination of appointment of Timothy John Wright as a director on Aug 26, 2022

    1 pagesTM01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Appointment of Mr Rupert Phillips as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021

    2 pagesAP01

    Termination of appointment of Mark John Andrews as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021

    1 pagesTM01

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021

    1 pagesTM01

    Current accounting period extended from May 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Full accounts made up to May 31, 2020

    26 pagesAA

    Who are the officers of ARMITAGE BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Benjamin
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Secretary
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    275803260001
    GOODMAN, Benjamin Gordon
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish161254340001
    NEWBERY, Robin Maurice
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish291460190001
    JONES, Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Secretary
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    British75689470001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Secretary
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    British10971240001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Secretary
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    British2317520001
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Secretary
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    British93541850001
    WEAVERS, Debbie Louise
    11 Glaisdale Gardens
    NG31 8PZ Grantham
    Lincolnshire
    Secretary
    11 Glaisdale Gardens
    NG31 8PZ Grantham
    Lincolnshire
    British90208240001
    ANDREWS, Mark John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish246885180001
    ARMITAGE, Stephen David
    The Forge
    Hoveringham
    NG14 7JR Nottingham
    Nottinghamshire
    Director
    The Forge
    Hoveringham
    NG14 7JR Nottingham
    Nottinghamshire
    United KingdomBritish2315640001
    ARMITAGE, Stephen Robert
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    Director
    Hawksworth Manor
    Hawksworth
    NG13 9DB Nottingham
    Nottinghamshire
    British1672040001
    BODIN, David John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish249880420001
    BOUSFIELD, Paul Julian
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    Director
    Hopwas Close
    NG23 5UA Averham
    3
    Nottinghamshire
    EnglandBritish136260450001
    CRAWLEY, David Lester Julian
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    Director
    Orchard House
    Main Street
    NG12 3AB Cropwell Butler
    Nottinghamshire
    United KingdomBritish98706700001
    GARROD, Kenneth Gordon
    Springhill Church Walk
    IP15 5DU Aldeburgh
    Suffolk
    Director
    Springhill Church Walk
    IP15 5DU Aldeburgh
    Suffolk
    British2317550002
    HAGAN, Peter Cullen
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    Director
    Hill Top
    Hale
    WA15 0NH Altrincham
    3
    Cheshire
    England
    EnglandBritish37171690004
    HALL, Anthony John
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    Director
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    British35696560002
    JAMIESON, Alan Rae Dalziel
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish31138330004
    JONES, John Neville
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    Director
    Roystone House
    1a Airdale Road
    ST15 8DP Stone
    Staffordshire
    EnglandBritish89423390001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Director
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    EnglandBritish10971240001
    MOON, Peter William
    Ayersfield
    Ayers Lane Burghclere
    RG20 9HG Newbury
    Berkshire
    Director
    Ayersfield
    Ayers Lane Burghclere
    RG20 9HG Newbury
    Berkshire
    British48804590001
    NEWSOME, Keith Richard
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    Director
    14 Hall Rise
    Darley Dale
    DE4 2FW Matlock
    Derbyshire
    British2317520001
    PHILLIPS, Rupert
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    Director
    Millennium Way West
    NG8 6AS Nottingham
    2
    United Kingdom
    EnglandBritish291336860001
    ROUND, Brian Henry
    Sunnyside Road
    Woolacombe
    EX34 7DG North Devon
    Ryedale
    United Kingdom
    Director
    Sunnyside Road
    Woolacombe
    EX34 7DG North Devon
    Ryedale
    United Kingdom
    United KingdomBritish75689540003
    SKELSTON, Gilbert Bryan
    Park Lodge School Lane
    Stanton By Dale
    DE7 4QJ Ilkeston
    Derbyshire
    Director
    Park Lodge School Lane
    Stanton By Dale
    DE7 4QJ Ilkeston
    Derbyshire
    British14846190001
    SMITH, Sarah Louise
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish116776240002
    TAYLOR, Russell Colin
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    Director
    8 The Banks
    NG13 8BL Bingham
    Nottinghamshire
    EnglandBritish93541850001
    WHELAN, John James
    12 Berkeley Crescent
    Upper Saxondale Radcliffe On Trent
    NG12 2NW Nottingham
    Nottinghamshire
    Director
    12 Berkeley Crescent
    Upper Saxondale Radcliffe On Trent
    NG12 2NW Nottingham
    Nottinghamshire
    EnglandBritish116854930001
    WRIGHT, Timothy John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish155370890001
    YEOMANS, Frazer John
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Director
    Armitage House
    Colwick
    NG4 2BA Nottingham
    EnglandBritish169227170001

    Who are the persons with significant control of ARMITAGE BROTHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Julian Bousfield
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Oct 14, 2016
    Armitage House
    Colwick
    NG4 2BA Nottingham
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Focus 100 Limited
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    Oct 14, 2016
    Private Road 3
    Colwick Industrial Estate
    NG4 2BA Nottingham
    Armitage House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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