ARMATILE LIMITED

Register to unlock more data on OkredoRegister

ARMATILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018558

Incorporation date

20/06/1985

Size

Medium

Contacts

Registered address

Registered address

Armatile Limited, Station Road, Armagh BT61 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1985)
dot icon30/03/2026
Director's details changed for Mrs Patricia Noele Mccann on 2026-03-14
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon27/03/2026
Notification of Christopher David Mccann as a person with significant control on 2025-10-20
dot icon27/03/2026
Cessation of Patricia Noelle Mccann as a person with significant control on 2025-10-06
dot icon27/03/2026
Cessation of James Patrick Mccann as a person with significant control on 2025-10-06
dot icon19/12/2025
Termination of appointment of Conor Thomas Moore as a secretary on 2025-12-19
dot icon19/12/2025
Termination of appointment of Paul James Quinn as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Conor Thomas Moore as a director on 2025-12-19
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Solvency Statement dated 01/10/25
dot icon22/10/2025
Statement of capital on 2025-10-22
dot icon22/10/2025
Statement by Directors
dot icon06/10/2025
Director's details changed for Mr James Patrick Mccann on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Patricia Noele Mccann on 2025-10-06
dot icon06/10/2025
Change of details for Mr James Patrick Mccann as a person with significant control on 2025-10-06
dot icon27/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon29/03/2024
Accounts for a medium company made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon09/01/2024
Confirmation statement made on 2023-03-14 with no updates
dot icon24/03/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/04/2021
Appointment of Mr Sean White as a director on 2021-04-01
dot icon31/03/2021
Full accounts made up to 2020-06-30
dot icon11/02/2021
Satisfaction of charge NI0185580017 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon03/01/2019
Registered office address changed from Station Industrial Estate Loughgall Road Armagh Co.Armagh BT62 7NT to Armatile Limited Station Road Armagh BT61 7NP on 2019-01-03
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/04/2018
Full accounts made up to 2017-06-30
dot icon28/03/2018
Director's details changed for Mr Paul James Quinn on 2018-03-28
dot icon05/01/2018
Satisfaction of charge 13 in full
dot icon05/01/2018
Satisfaction of charge 11 in full
dot icon05/01/2018
Satisfaction of charge 12 in full
dot icon05/01/2018
Satisfaction of charge 2 in full
dot icon05/01/2018
Satisfaction of charge 14 in full
dot icon05/01/2018
Satisfaction of charge 15 in full
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/08/2015
Registration of charge NI0185580017, created on 2015-07-23
dot icon18/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Statement of capital on 2012-12-27
dot icon21/12/2012
Termination of appointment of James Mc Cann as a secretary
dot icon21/12/2012
Appointment of Mr Conor Thomas Moore as a secretary
dot icon21/12/2012
Appointment of Mr Conor Thomas Moore as a director
dot icon21/12/2012
Appointment of Mr Christopher David Mccann as a director
dot icon10/10/2012
Statement of capital on 2012-10-01
dot icon02/10/2012
Termination of appointment of Martin Kelly as a director
dot icon03/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Mr James P Mc Cann on 2009-12-31
dot icon05/01/2010
Director's details changed for Paul James Quinn on 2009-12-31
dot icon05/01/2010
Director's details changed for Martin Francis Kelly on 2009-12-31
dot icon05/01/2010
Director's details changed for Patricia Noele Mccann on 2009-12-31
dot icon05/01/2010
Director's details changed for James Patrick Mccann on 2009-12-31
dot icon11/05/2009
30/06/08 annual accts
dot icon19/01/2009
31/12/08 annual return shuttle
dot icon09/04/2008
30/06/07 annual accts
dot icon23/01/2008
31/12/07 annual return shuttle
dot icon27/03/2007
30/06/06 annual accts
dot icon12/01/2007
31/12/06 annual return shuttle
dot icon25/08/2006
30/06/05 annual accts
dot icon06/06/2006
Change of dirs/sec
dot icon06/06/2006
Change of dirs/sec
dot icon24/03/2006
31/12/05 annual return shuttle
dot icon26/05/2005
Particulars of a mortgage charge
dot icon07/05/2005
30/06/04 annual accts
dot icon03/02/2005
31/12/04 annual return shuttle
dot icon06/05/2004
30/06/03 annual accts
dot icon14/01/2004
31/12/03 annual return shuttle
dot icon11/04/2003
Particulars of a mortgage charge
dot icon11/04/2003
Particulars of a mortgage or charge / charge no: 16
dot icon24/03/2003
30/06/02 annual accts
dot icon15/01/2003
31/12/02 annual return shuttle
dot icon09/05/2002
30/06/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon09/05/2001
30/06/00 annual accts
dot icon07/01/2001
31/12/00 annual return shuttle
dot icon09/05/2000
30/06/99 annual accts
dot icon06/03/2000
31/12/99 annual return shuttle
dot icon28/02/2000
Particulars of a mortgage charge
dot icon11/05/1999
30/06/98 annual accts
dot icon14/04/1999
Particulars of a mortgage charge
dot icon14/04/1999
Particulars of a mortgage or charge / charge no: 15
dot icon29/12/1998
31/12/98 annual return shuttle
dot icon22/04/1998
30/06/97 annual accts
dot icon18/01/1998
31/12/97 annual return shuttle
dot icon02/05/1997
30/06/96 annual accts
dot icon08/04/1997
Updated mem and arts
dot icon08/04/1997
Not of incr in nom cap
dot icon14/01/1997
31/12/96 annual return shuttle
dot icon18/11/1996
Resolutions
dot icon06/08/1996
Return of allot of shares
dot icon06/08/1996
30/06/95 annual accts
dot icon06/08/1996
Pars re con re shares
dot icon02/05/1996
Ext for accs filing
dot icon07/12/1995
31/12/95 annual return shuttle
dot icon03/05/1995
30/06/94 annual accts
dot icon20/02/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/04/1994
30/06/93 annual accts
dot icon17/01/1994
31/12/93 annual return shuttle
dot icon01/07/1993
30/06/92 annual accts
dot icon05/03/1993
31/12/92 annual return shuttle
dot icon24/06/1992
30/06/91 annual accts
dot icon13/05/1992
Return of allot of shares
dot icon13/05/1992
Not of incr in nom cap
dot icon13/05/1992
Resolutions
dot icon03/04/1992
Particulars of a mortgage or charge / charge no: 14
dot icon10/03/1992
Pars re con re shares
dot icon07/03/1992
31/12/91 annual return form
dot icon24/10/1991
Particulars of a mortgage or charge / charge no: 13
dot icon29/04/1991
30/06/90 annual accts
dot icon29/04/1991
31/12/90 annual return
dot icon24/03/1990
31/12/89 annual return
dot icon21/03/1990
30/06/89 annual accts
dot icon09/08/1989
30/06/88 annual accts
dot icon16/05/1989
Particulars of a mortgage or charge / charge no: 12
dot icon24/02/1989
14/01/89 annual return
dot icon27/06/1988
30/06/87 annual accts
dot icon25/06/1988
31/12/87 annual return
dot icon11/06/1987
30/06/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/1985
Notice of ARD
dot icon16/07/1985
Change of dirs/sec
dot icon20/06/1985
Incorporation
dot icon20/06/1985
Memorandum
dot icon20/06/1985
Pars re dirs/sit reg offi
dot icon20/06/1985
Articles
dot icon20/06/1985
Decln complnce reg new co
dot icon20/06/1985
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

82
2023
change arrow icon-38.15 % *

* during past year

Cash in Bank

£1,182,545.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
6.54M
-
0.00
2.78M
-
2022
86
7.32M
-
10.01M
1.91M
-
2023
82
7.63M
-
9.20M
1.18M
-
2023
82
7.63M
-
9.20M
1.18M
-

Employees

2023

Employees

82 Descended-5 % *

Net Assets(GBP)

7.63M £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

9.20M £Descended-8.08 % *

Cash in Bank(GBP)

1.18M £Descended-38.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, James Patrick
Director
20/06/1985 - Present
-
Mr Christopher David Mccann
Director
20/12/2012 - Present
3
Moore, Conor Thomas
Secretary
20/12/2012 - 19/12/2025
-
Mc Cann, James Patrick
Secretary
20/06/1985 - 20/12/2012
-
Moore, Conor Thomas
Director
20/12/2012 - 19/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

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

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About ARMATILE LIMITED

ARMATILE LIMITED is an(a) Active company incorporated on 20/06/1985 with the registered office located at Armatile Limited, Station Road, Armagh BT61 7NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMATILE LIMITED?

toggle

ARMATILE LIMITED is currently Active. It was registered on 20/06/1985 .

Where is ARMATILE LIMITED located?

toggle

ARMATILE LIMITED is registered at Armatile Limited, Station Road, Armagh BT61 7NP.

What does ARMATILE LIMITED do?

toggle

ARMATILE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does ARMATILE LIMITED have?

toggle

ARMATILE LIMITED had 82 employees in 2023.

What is the latest filing for ARMATILE LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mrs Patricia Noele Mccann on 2026-03-14.