ARMISHAWS REMOVALS LTD

Register to unlock more data on OkredoRegister

ARMISHAWS REMOVALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588285

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

One The Centre, The High Street, Gillingham, Dorset SP8 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon28/06/2024
Cessation of Lloyd Armishaw as a person with significant control on 2024-06-25
dot icon28/06/2024
Notification of Armishaws Group Ltd as a person with significant control on 2024-06-25
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon01/06/2020
Registration of charge 035882850001, created on 2020-05-29
dot icon29/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/10/2017
Appointment of Mr David Armishaw as a director on 2017-10-04
dot icon28/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon28/07/2017
Notification of Lloyd Armishaw as a person with significant control on 2016-04-06
dot icon16/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Lloyd Armishaw on 2014-01-01
dot icon04/08/2014
Secretary's details changed for Ruth Armishaw on 2014-01-01
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2011
Previous accounting period shortened from 2010-08-31 to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon05/08/2009
Return made up to 25/06/09; full list of members
dot icon24/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/06/2008
Return made up to 25/06/08; full list of members
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon24/09/2007
Return made up to 25/06/07; full list of members
dot icon25/06/2007
Resolutions
dot icon11/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon14/07/2006
Return made up to 25/06/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/07/2005
Return made up to 25/06/05; full list of members
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon14/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/07/2004
Resolutions
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon27/01/2004
New secretary appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned;director resigned
dot icon11/07/2003
Return made up to 25/06/03; full list of members
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/07/2002
Return made up to 25/06/02; full list of members
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon04/07/2000
Return made up to 25/06/00; full list of members
dot icon20/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon20/04/2000
Resolutions
dot icon05/11/1999
Return made up to 25/06/99; full list of members
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Ad 29/06/98--------- £ si 97@1=97 £ ic 2/99
dot icon24/11/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon28/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
Secretary resigned
dot icon25/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

52
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
53
2.11M
-
0.00
151.36K
-
2022
52
2.58M
-
0.00
0.00
-
2022
52
2.58M
-
0.00
0.00
-

Employees

2022

Employees

52 Descended-2 % *

Net Assets(GBP)

2.58M £Ascended22.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

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
Mr Lloyd Armishaw
Director
23/10/1998 - Present
47
Armishaw, David
Director
04/10/2017 - Present
29
Roberts, David
Director
24/06/1998 - 02/10/2003
53
FIRST SECRETARIES LIMITED
Nominee Secretary
24/06/1998 - 24/06/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
24/06/1998 - 24/06/1998
5474

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARMISHAWS REMOVALS LTD

ARMISHAWS REMOVALS LTD is an(a) Active company incorporated on 25/06/1998 with the registered office located at One The Centre, The High Street, Gillingham, Dorset SP8 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMISHAWS REMOVALS LTD?

toggle

ARMISHAWS REMOVALS LTD is currently Active. It was registered on 25/06/1998 .

Where is ARMISHAWS REMOVALS LTD located?

toggle

ARMISHAWS REMOVALS LTD is registered at One The Centre, The High Street, Gillingham, Dorset SP8 4AB.

What does ARMISHAWS REMOVALS LTD do?

toggle

ARMISHAWS REMOVALS LTD operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does ARMISHAWS REMOVALS LTD have?

toggle

ARMISHAWS REMOVALS LTD had 52 employees in 2022.

What is the latest filing for ARMISHAWS REMOVALS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.