A.R.M. JOINERY LIMITED

Register to unlock more data on OkredoRegister

A.R.M. JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05622923

Incorporation date

15/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Farm Goose Foot Lane, Samlesbury, Preston, Lancashire PR5 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon09/03/2026
Notification of Milli Raizada as a person with significant control on 2026-03-04
dot icon12/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/11/2023
Register inspection address has been changed from Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ England to Brook House Farm Goose Foot Lane Samlesbury Preston Lancashire PR5 0RP
dot icon18/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon16/07/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon13/04/2021
Change of details for Mr Andrew Richard Morton as a person with significant control on 2021-03-30
dot icon12/04/2021
Notification of Andrew Richard Morton as a person with significant control on 2016-11-15
dot icon08/04/2021
Cessation of Maria Louise Morton as a person with significant control on 2021-03-30
dot icon07/04/2021
Termination of appointment of Maria-Louise Morton as a secretary on 2021-03-30
dot icon15/01/2021
Change of details for Mrs Maria Louise Morton as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Mrs Maria Louise Morton as a person with significant control on 2021-01-14
dot icon14/01/2021
Registered office address changed from Brook House Farm Goose Foot Lane Samlesbury Preston PR5 0RP England to Brook House Farm Goose Foot Lane Samlesbury Preston Lancashire PR5 0RP on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Andrew Richard Morton on 2021-01-13
dot icon09/01/2021
Registered office address changed from Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ England to Brook House Farm Goose Foot Lane Samlesbury Preston PR5 0RP on 2021-01-09
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon09/11/2020
Secretary's details changed for Mrs Maria-Louise Morton on 2020-10-16
dot icon09/11/2020
Director's details changed for Mr Andrew Richard Morton on 2020-10-16
dot icon09/11/2020
Register(s) moved to registered office address Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ
dot icon09/11/2020
Register(s) moved to registered office address Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ
dot icon09/11/2020
Register inspection address has been changed from St Helens Works Cottage Birchin Lane Whittle-Le-Woods Chorley PR6 7NJ England to Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ
dot icon23/09/2020
Registered office address changed from St Helens Works Cottage Birchin Lane Whittle-Le-Woods Chorley PR6 7NJ England to Craven Lodge Sandy Lane Brindle Chorley PR6 8NJ on 2020-09-23
dot icon21/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2019
Register inspection address has been changed from Craven Lodge Sandy Lane Brindle Chorley Lancashire PR6 8NJ England to St Helens Works Cottage Birchin Lane Whittle-Le-Woods Chorley PR6 7NJ
dot icon15/11/2019
Register(s) moved to registered inspection location St Helens Works Cottage Birchin Lane Whittle-Le-Woods Chorley PR6 7NJ
dot icon28/10/2019
Director's details changed for Mr Andrew Richard Morton on 2019-10-28
dot icon28/10/2019
Secretary's details changed for Mrs Maria-Louise Morton on 2019-10-28
dot icon28/10/2019
Change of details for Mrs Maria Louise Morton as a person with significant control on 2019-10-28
dot icon28/10/2019
Registered office address changed from Craven Lodge Sandy Lane Brindle Chorley Lancashire PR6 8NJ to St Helens Works Cottage Birchin Lane Whittle-Le-Woods Chorley PR6 7NJ on 2019-10-28
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon18/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Secretary's details changed for Mrs Maria Louise Morton on 2016-12-21
dot icon21/12/2016
Director's details changed for Mr Andrew Richard Morton on 2016-12-21
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/11/2015
Register inspection address has been changed from Highfield Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU United Kingdom to Craven Lodge Sandy Lane Brindle Chorley Lancashire PR6 8NJ
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/05/2015
Registered office address changed from Highfield Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU to Craven Lodge Sandy Lane Brindle Chorley Lancashire PR6 8NJ on 2015-05-04
dot icon15/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/11/2010
Register inspection address has been changed from 12 Lomond Gardens Cherry Tree Blackburn Lancashire BB2 5BW United Kingdom
dot icon18/11/2010
Register(s) moved to registered inspection location
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/05/2010
Registered office address changed from 12 Lomond Gardens Cherry Tree Blackburn Lancashire BB2 5BW England on 2010-05-12
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Andrew Richard Morton on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Maria Louise Morton on 2009-11-16
dot icon12/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/06/2008
Registered office changed on 09/06/2008 from 30 swallowfields blackburn lancashire BB1 8NR
dot icon19/11/2007
Return made up to 15/11/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 15/11/06; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 72 whinney lane blackburn lancashire BB2 7DF
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Registered office changed on 24/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+8.80 % *

* during past year

Cash in Bank

£392,161.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
375.90K
-
0.00
107.79K
-
2022
4
465.71K
-
0.00
360.43K
-
2023
3
448.18K
-
0.00
392.16K
-
2023
3
448.18K
-
0.00
392.16K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

448.18K £Descended-3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

392.16K £Ascended8.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
15/11/2005 - 15/11/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/11/2005 - 15/11/2005
15849
Morton, Maria-Louise
Secretary
15/11/2005 - 30/03/2021
-
Mr Andrew Richard Morton
Director
15/11/2005 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.R.M. JOINERY LIMITED

A.R.M. JOINERY LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at Brook House Farm Goose Foot Lane, Samlesbury, Preston, Lancashire PR5 0RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.R.M. JOINERY LIMITED?

toggle

A.R.M. JOINERY LIMITED is currently Active. It was registered on 15/11/2005 .

Where is A.R.M. JOINERY LIMITED located?

toggle

A.R.M. JOINERY LIMITED is registered at Brook House Farm Goose Foot Lane, Samlesbury, Preston, Lancashire PR5 0RP.

What does A.R.M. JOINERY LIMITED do?

toggle

A.R.M. JOINERY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A.R.M. JOINERY LIMITED have?

toggle

A.R.M. JOINERY LIMITED had 3 employees in 2023.

What is the latest filing for A.R.M. JOINERY LIMITED?

toggle

The latest filing was on 09/03/2026: Statement of capital following an allotment of shares on 2026-03-04.