ARMATOOL DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ARMATOOL DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666096

Incorporation date

26/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad House, 1 The Broadway, Hatfield, Hertfordshire AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon05/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon14/01/2025
Registered office address changed from 1 the Broadway Hatfield AL9 5BG England to Broad House 1 the Broadway Hatfield Hertfordshire AL9 5BG on 2025-01-14
dot icon14/01/2025
Current accounting period extended from 2024-12-31 to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon04/11/2024
Registration of charge 026660960006, created on 2024-10-31
dot icon31/10/2024
Satisfaction of charge 026660960003 in full
dot icon31/10/2024
Satisfaction of charge 026660960004 in full
dot icon09/10/2024
Registration of charge 026660960005, created on 2024-10-04
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge 026660960004, created on 2024-08-01
dot icon01/08/2024
Termination of appointment of James Francis Lacey as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Caitlan Mary Lacey as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Adam Jack Frederick Wheeler as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Shane Robert Watts as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of James Francis Lacey as a director on 2024-08-01
dot icon01/08/2024
Notification of Wheeler Watts Holdings Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Cessation of James Francis Lacey as a person with significant control on 2024-08-01
dot icon01/08/2024
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to 1 the Broadway Hatfield AL9 5BG on 2024-08-01
dot icon01/08/2024
Registration of charge 026660960003, created on 2024-08-01
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/06/2021
Satisfaction of charge 2 in full
dot icon28/06/2021
Satisfaction of charge 1 in full
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon09/09/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon15/05/2019
Cessation of Angus Robert Mcintyre as a person with significant control on 2018-12-14
dot icon15/05/2019
Appointment of Miss Caitlan Mary Lacey as a director on 2019-01-02
dot icon15/05/2019
Change of details for Mr James Francis Lacey as a person with significant control on 2018-12-14
dot icon13/04/2019
Termination of appointment of Angus Robert Mcintyre as a director on 2018-12-14
dot icon10/01/2019
Resolutions
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-12-14
dot icon10/01/2019
Purchase of own shares.
dot icon14/12/2018
Confirmation statement made on 2018-11-11 with updates
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/05/2013
Accounts for a small company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-02
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon14/05/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 11/11/07; full list of members
dot icon20/03/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Accounts for a small company made up to 2005-12-31
dot icon28/12/2006
Return made up to 11/11/06; full list of members
dot icon06/12/2005
Return made up to 11/11/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-12-31
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 26/11/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-12-31
dot icon28/11/2002
Return made up to 26/11/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Return made up to 26/11/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon16/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 26/11/99; full list of members
dot icon17/06/1999
Registered office changed on 17/06/99 from: 2/3 south parade school hill mersham surrey RH2 3SG
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/12/1998
Return made up to 26/11/98; full list of members
dot icon19/08/1998
Ad 06/04/98--------- £ si 100@1=100 £ ic 100/200
dot icon07/07/1998
Nc inc already adjusted 16/06/98
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/12/1997
Return made up to 26/11/97; full list of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 26/11/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/12/1995
Return made up to 26/11/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 26/11/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/04/1994
Secretary's particulars changed;director's particulars changed
dot icon08/12/1993
Return made up to 26/11/93; no change of members
dot icon07/04/1993
Accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Return made up to 26/11/92; full list of members
dot icon24/08/1992
Accounting reference date notified as 31/12
dot icon23/01/1992
Particulars of mortgage/charge
dot icon13/12/1991
Registered office changed on 13/12/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon13/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1991
New director appointed
dot icon26/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+25.16 % *

* during past year

Cash in Bank

£445,823.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.57M
-
0.00
356.21K
-
2022
7
1.75M
-
0.00
445.82K
-
2022
7
1.75M
-
0.00
445.82K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

445.82K £Ascended25.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/11/1991 - 25/11/1991
16011
London Law Services Limited
Nominee Director
25/11/1991 - 25/11/1991
15403
Mr Angus Robert Mcintyre
Director
25/11/1991 - 13/12/2018
1
Mr James Francis Lacey
Director
26/11/1991 - 01/08/2024
-
Wheeler, Adam Jack Frederick
Director
01/08/2024 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARMATOOL DISTRIBUTORS LIMITED

ARMATOOL DISTRIBUTORS LIMITED is an(a) Active company incorporated on 26/11/1991 with the registered office located at Broad House, 1 The Broadway, Hatfield, Hertfordshire AL9 5BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMATOOL DISTRIBUTORS LIMITED?

toggle

ARMATOOL DISTRIBUTORS LIMITED is currently Active. It was registered on 26/11/1991 .

Where is ARMATOOL DISTRIBUTORS LIMITED located?

toggle

ARMATOOL DISTRIBUTORS LIMITED is registered at Broad House, 1 The Broadway, Hatfield, Hertfordshire AL9 5BG.

What does ARMATOOL DISTRIBUTORS LIMITED do?

toggle

ARMATOOL DISTRIBUTORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ARMATOOL DISTRIBUTORS LIMITED have?

toggle

ARMATOOL DISTRIBUTORS LIMITED had 7 employees in 2022.

What is the latest filing for ARMATOOL DISTRIBUTORS LIMITED?

toggle

The latest filing was on 05/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.