ARMADILLO ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675574

Incorporation date

07/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Distillery, 1-2 Avon Street, Bristol BS2 0GRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon04/12/2025
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon05/11/2025
Appointment of Morana Bakula as a director on 2025-10-31
dot icon05/11/2025
Appointment of Michael Valeriati as a director on 2025-10-31
dot icon29/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon06/12/2023
Cessation of James Andrew Ray as a person with significant control on 2017-09-22
dot icon06/12/2023
Notification of Armadillo Associates Holdings Limited as a person with significant control on 2017-09-22
dot icon14/11/2023
Termination of appointment of Ann Risenmay Hiatt as a director on 2023-11-03
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2023
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Distillery 1-2 Avon Street Bristol BS2 0GR on 2023-04-12
dot icon24/03/2023
Satisfaction of charge 5 in full
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Appointment of Mrs Joanna Victoria Maria Penn as a director on 2022-07-07
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon25/11/2020
Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon13/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/08/2020
Registered office address changed from 5th Floor the Quorum Bond Street South Bristol BS1 3AE England to 16 Queen Square Bristol BS1 4NT on 2020-08-24
dot icon30/01/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/10/2019
Appointment of Ann Risenmay Hiatt as a director on 2019-10-24
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Registered office address changed from 7 Alfred Street Bath Avon BA1 2QU to 5th Floor the Quorum Bond Street South Bristol BS1 3AE on 2018-07-18
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-11-28
dot icon22/01/2018
Purchase of own shares.
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon09/01/2018
Notification of James Andrew Ray as a person with significant control on 2017-09-22
dot icon09/01/2018
Cessation of Andrew Simon Warne as a person with significant control on 2017-09-22
dot icon09/01/2018
Cessation of Karl Frederick Sorensen as a person with significant control on 2017-09-22
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/10/2017
Appointment of Mr Christopher Stephen Thurling as a director on 2017-09-22
dot icon04/10/2017
Appointment of Mr Andrew Timothy Brown as a director on 2017-09-22
dot icon04/10/2017
Termination of appointment of Andrew Simon Warne as a secretary on 2017-09-22
dot icon04/10/2017
Termination of appointment of Karl Frederick Sorensen as a director on 2017-09-22
dot icon04/10/2017
Termination of appointment of Andrew Simon Warne as a director on 2017-09-22
dot icon10/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon29/01/2016
Director's details changed for Andrew Simon Warne on 2016-01-06
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2015
Secretary's details changed for Andrew Simon Warne on 2015-11-18
dot icon20/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon05/02/2014
Director's details changed for Andrew Simon Warne on 2014-02-03
dot icon05/02/2014
Secretary's details changed for Andrew Simon Warne on 2014-02-03
dot icon05/02/2014
Director's details changed for Mr Karl Frederick Sorensen on 2014-02-03
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon11/04/2012
Resolutions
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon17/03/2010
Director's details changed for Andrew Simon Warne on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr Karl Frederick Sorensen on 2009-10-01
dot icon17/03/2010
Director's details changed for James Andrew Ray on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 07/01/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 07/01/08; full list of members
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/02/2008
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 07/01/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 07/01/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/07/2005
Accounts for a small company made up to 2004-04-30
dot icon30/12/2004
Return made up to 07/01/05; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon09/02/2004
Return made up to 07/01/04; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-04-30
dot icon12/02/2003
Return made up to 07/01/03; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-04-30
dot icon26/01/2002
Return made up to 07/01/02; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-04-30
dot icon04/04/2001
Return made up to 07/01/01; full list of members
dot icon26/07/2000
New director appointed
dot icon08/05/2000
Return made up to 07/01/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon01/03/1999
Return made up to 07/01/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon20/02/1998
Return made up to 07/01/98; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-04-30
dot icon10/03/1997
Return made up to 07/01/97; no change of members
dot icon23/03/1996
Particulars of mortgage/charge
dot icon23/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon14/02/1996
Return made up to 07/01/96; full list of members
dot icon09/10/1995
Particulars of mortgage/charge
dot icon24/07/1995
Director's particulars changed
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon22/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon24/05/1994
Secretary's particulars changed;director's particulars changed
dot icon24/05/1994
Return made up to 07/01/94; no change of members
dot icon31/03/1994
Registered office changed on 31/03/94 from: 23 queen square bath BA1 2HX
dot icon11/11/1993
Accounts for a small company made up to 1993-04-30
dot icon21/04/1993
Accounting reference date shortened from 30/06 to 30/04
dot icon21/04/1993
Director's particulars changed
dot icon05/04/1993
Return made up to 07/01/93; full list of members
dot icon21/02/1993
Auditor's resignation
dot icon19/03/1992
Ad 04/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1992
Accounting reference date notified as 30/06
dot icon18/02/1992
Memorandum and Articles of Association
dot icon04/02/1992
Certificate of change of name
dot icon04/02/1992
Certificate of change of name
dot icon03/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1992
Director resigned;new director appointed
dot icon03/02/1992
Registered office changed on 03/02/92 from: 50 lincoln's inn fielld london WC2A 3PF
dot icon07/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

67
2023
change arrow icon+21.90 % *

* during past year

Cash in Bank

£894,192.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
310.76K
-
0.00
247.01K
-
2022
56
328.08K
-
0.00
733.55K
-
2023
67
1.10M
-
0.00
894.19K
-
2023
67
1.10M
-
0.00
894.19K
-

Employees

2023

Employees

67 Ascended20 % *

Net Assets(GBP)

1.10M £Ascended234.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

894.19K £Ascended21.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, James Andrew
Director
01/05/2000 - Present
3
Bakula, Morana
Director
31/10/2025 - Present
1
Thurling, Christopher Stephen
Director
22/09/2017 - Present
11
Penn, Joanna Victoria Maria
Director
07/07/2022 - Present
-
Brown, Andrew Timothy
Director
22/09/2017 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARMADILLO ASSOCIATES LIMITED

ARMADILLO ASSOCIATES LIMITED is an(a) Active company incorporated on 07/01/1992 with the registered office located at The Distillery, 1-2 Avon Street, Bristol BS2 0GR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO ASSOCIATES LIMITED?

toggle

ARMADILLO ASSOCIATES LIMITED is currently Active. It was registered on 07/01/1992 .

Where is ARMADILLO ASSOCIATES LIMITED located?

toggle

ARMADILLO ASSOCIATES LIMITED is registered at The Distillery, 1-2 Avon Street, Bristol BS2 0GR.

What does ARMADILLO ASSOCIATES LIMITED do?

toggle

ARMADILLO ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ARMADILLO ASSOCIATES LIMITED have?

toggle

ARMADILLO ASSOCIATES LIMITED had 67 employees in 2023.

What is the latest filing for ARMADILLO ASSOCIATES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-04 with no updates.