London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mrs Cicely Robinson Armitage |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 1997) |
Role | Garden Centre Director |
Correspondence Address | 83 Station Road Shepley Huddersfield West Yorkshire HD8 8DS |
Director Name | Mr Alistair Bell Armitage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 June 2015) |
Role | Garden Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ |
Director Name | Mr John Quinton Armitage |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2008) |
Role | Garden Centre Director |
Correspondence Address | 99 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Secretary Name | Mr Alistair Bell Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 March 2012) |
Role | Garden Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ |
Director Name | Mr William Bell Armitage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2006) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 23 Brownhill Lane Holmbridge Holmfirth W Yorkshire HD9 2QW |
Director Name | Mr William Bell Armitage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ |
Secretary Name | Mr William Bell Armitage |
---|---|
Status | Resigned |
Appointed | 08 March 2012(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(51 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2015(51 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 04 June 2015(51 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Syon Park Syon Park Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(52 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(52 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | armitages.com |
---|
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
18k at £1 | Armitage & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,530,598 |
Gross Profit | £2,633,855 |
Net Worth | £2,644,484 |
Cash | £174,470 |
Current Liabilities | £1,268,101 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Material property:. Pennine garden centre, huddersfield road, shelley, huddersfield HD8 8LF - title no.: WYK353089;. For more details please refer to the charging instrument. Outstanding |
---|---|
17 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Material property:. Pennine garden centre, huddersfield road, shelley, huddersfield HD8 8LF - title no.: WYK353089;. For more details please refer to the charging instrument. Outstanding |
28 February 2002 | Delivered on: 1 March 2002 Satisfied on: 10 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 28 March 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of birchencliffe hill road birchencliffe huddersfield and f/h 75 birchencliffe hill road t/n yk 14189. Fully Satisfied |
4 October 1985 | Delivered on: 14 October 1985 Satisfied on: 10 June 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as pennine garden centre shelley, huddersfield west yorkshire. Fully Satisfied |
4 October 1985 | Delivered on: 14 October 1985 Satisfied on: 10 June 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
4 October 1985 | Delivered on: 14 October 1985 Satisfied on: 14 March 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leashold property known as 7 and 9 beast market huddersfield title no yk 27531. Fully Satisfied |
4 October 1985 | Delivered on: 14 October 1985 Satisfied on: 14 March 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 1, 3 and 5 lord street and 3 and 5 beast market, huddersfield titl no yk 8303. Fully Satisfied |
14 February 1977 | Delivered on: 17 February 1977 Satisfied on: 14 March 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands & premises at 19, old leeds road, huddersfield, together with all fixtures etc. Fully Satisfied |
28 September 2017 | Full accounts made up to 25 December 2016 (27 pages) |
---|---|
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
17 February 2017 | Auditor's resignation (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Full accounts made up to 27 December 2015 (30 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
29 April 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
24 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
22 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Syon Park Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
23 July 2015 | Resolutions
|
23 July 2015 | Statement of company's objects (2 pages) |
29 June 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 4 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 75 Birchencliffe Hill Road Birchencliffe Huddersfield HD3 3NJ to Syon Park Syon Park Brentford Middlesex TW8 8JF on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 4 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 4 June 2015 (2 pages) |
26 June 2015 | Change of name notice (2 pages) |
26 June 2015 | Resolutions
|
25 June 2015 | Termination of appointment of William Bell Armitage as a secretary on 4 June 2015 (1 page) |
25 June 2015 | Termination of appointment of William Bell Armitage as a director on 4 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Alistair Bell Armitage as a director on 4 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Alistair Bell Armitage as a director on 4 June 2015 (1 page) |
25 June 2015 | Termination of appointment of William Bell Armitage as a secretary on 4 June 2015 (1 page) |
25 June 2015 | Termination of appointment of William Bell Armitage as a director on 4 June 2015 (1 page) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 7 in full (4 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 March 2012 | Termination of appointment of Alistair Armitage as a secretary (1 page) |
8 March 2012 | Appointment of Mr William Bell Armitage as a secretary (1 page) |
9 May 2011 | Director's details changed for Mr Alistair Bell Armitage on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for William Bell Armitage on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for William Bell Armitage on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Alistair Bell Armitage on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Alistair Bell Armitage on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Alistair Bell Armitage on 9 May 2011 (2 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 September 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Director appointed william bell armitage (2 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Appointment terminated director john armitage (1 page) |
25 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 March 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 March 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 February 2006 | Director resigned (1 page) |
5 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
18 April 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members
|
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members
|
25 April 2001 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 November 1999 | Aud resign stat (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members
|
12 February 1999 | Registered office changed on 12/02/99 from: 75 birchencliffe hill road birchencliffe huddersfield west yorkshire, HD3 3NJ (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
27 May 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
11 September 1997 | Director resigned (1 page) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 July 1997 | Return made up to 30/04/97; no change of members
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 January 1989 | Director resigned (2 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
17 October 1981 | Accounts made up to 31 December 1980 (11 pages) |
11 April 1979 | Accounts made up to 31 December 1978 (9 pages) |
26 September 1963 | Incorporation (13 pages) |