ARMITAGE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ARMITAGE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708572

Incorporation date

04/02/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Millennium Way West, Nottingham NG8 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/06/2025
Termination of appointment of Rupert Phillips as a director on 2025-05-30
dot icon25/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon03/05/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon19/12/2023
Change of details for Armitage Brothers Limited as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on 2023-12-19
dot icon09/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon03/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/04/2023
Registered office address changed from Armitage House Private Road 3 Colwick Industrial Estate Nottingham NG4 2BA to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2023-04-04
dot icon04/04/2023
Change of details for Armitage Brothers Limited as a person with significant control on 2023-04-03
dot icon22/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon26/08/2022
Termination of appointment of Timothy John Wright as a director on 2022-08-26
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon17/01/2022
Appointment of Mr Rupert Phillips as a director on 2022-01-01
dot icon17/01/2022
Appointment of Mr Robin Maurice Newbery as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Mark John Andrews as a director on 2022-01-01
dot icon17/01/2022
Termination of appointment of Frazer Yeomans as a director on 2021-12-29
dot icon08/11/2021
Termination of appointment of Sarah Louise Smith as a director on 2021-10-26
dot icon31/03/2021
Current accounting period extended from 2021-05-31 to 2021-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/10/2020
Appointment of Mr Frazer Yeomans as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy John Wright as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Benjamin Goodman as a secretary on 2020-10-26
dot icon26/10/2020
Appointment of Mr Benjamin Gordon Goodman as a director on 2020-10-26
dot icon03/09/2020
Notification of Armitage Brothers Limited as a person with significant control on 2016-04-06
dot icon03/09/2020
Cessation of Armitages Pet Products Limited as a person with significant control on 2018-02-14
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-06-02
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-06-03
dot icon30/05/2018
Termination of appointment of Paul Julian Bousfield as a director on 2018-05-24
dot icon30/05/2018
Termination of appointment of David John Bodin as a secretary on 2018-05-24
dot icon30/05/2018
Termination of appointment of David John Bodin as a director on 2018-05-24
dot icon30/05/2018
Appointment of Ms Sarah Louise Smith as a director on 2018-05-24
dot icon30/05/2018
Appointment of Mark John Andrews as a director on 2018-05-24
dot icon13/04/2018
Change of details for Armitage Brothers Ltd as a person with significant control on 2018-04-13
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon14/02/2018
Cessation of Focus 100 Limited as a person with significant control on 2018-02-14
dot icon14/02/2018
Notification of Armitage Brothers Ltd as a person with significant control on 2018-02-14
dot icon30/01/2018
Accounts for a dormant company made up to 2017-06-04
dot icon21/09/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-05-29
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Armitage House Private Road No 3 Colwick Industrial Estat Nottingham Nottinghamshire NG4 2BA to Armitage House Private Road 3 Colwick Industrial Estate Nottingham NG4 2BA on 2015-03-04
dot icon04/03/2015
Secretary's details changed for Mr David John Bodin on 2015-03-04
dot icon03/02/2015
Accounts for a dormant company made up to 2014-06-01
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/03/2014
Secretary's details changed for Mr David Bodin on 2014-03-03
dot icon24/01/2014
Accounts for a dormant company made up to 2013-06-02
dot icon08/10/2013
Termination of appointment of Barry Waterfield as a director
dot icon08/10/2013
Appointment of Mr Paul Julian Bousfield as a director
dot icon01/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/03/2013
Director's details changed for Barry Michael Waterfield on 2013-03-01
dot icon13/02/2013
Accounts for a dormant company made up to 2012-06-03
dot icon26/11/2012
Director's details changed for David John Bodin on 2012-11-26
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/02/2012
Director's details changed for Barry Michael Waterfield on 2012-02-21
dot icon08/02/2012
Accounts for a dormant company made up to 2011-05-29
dot icon24/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-05-30
dot icon01/06/2010
Appointment of Mr David Bodin as a secretary
dot icon01/06/2010
Termination of appointment of Russell Taylor as a secretary
dot icon12/04/2010
Appointment of Barry Michael Waterfield as a director
dot icon06/04/2010
Termination of appointment of Russell Taylor as a director
dot icon12/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon12/02/2010
Director's details changed for David John Bodin on 2010-02-12
dot icon16/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/03/2009
Accounts for a dormant company made up to 2008-06-01
dot icon06/02/2009
Return made up to 04/02/09; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-06-03
dot icon18/02/2008
Return made up to 04/02/08; full list of members
dot icon14/03/2007
Return made up to 04/02/07; full list of members
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon27/01/2007
Accounts for a dormant company made up to 2006-05-28
dot icon06/03/2006
Return made up to 04/02/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-05-29
dot icon29/03/2005
Return made up to 04/02/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-05-30
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon10/12/2003
Accounts for a dormant company made up to 2003-06-01
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon12/02/2003
Return made up to 04/02/03; full list of members
dot icon31/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon19/02/2002
Return made up to 04/02/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-05-27
dot icon14/02/2001
Return made up to 04/02/01; full list of members
dot icon15/12/2000
Accounts made up to 2000-05-31
dot icon21/02/2000
Return made up to 04/02/00; full list of members
dot icon04/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Memorandum and Articles of Association
dot icon27/10/1999
Certificate of change of name
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: 5-7 the lakes northampton NN4 7SH
dot icon26/10/1999
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon26/10/1999
New secretary appointed;new director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon04/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Benjamin Gordon
Director
26/10/2020 - Present
26
Newbery, Robin Maurice
Director
29/12/2021 - Present
18
Phillips, Rupert
Director
01/01/2022 - 30/05/2025
13
Yeomans, Frazer John
Director
25/10/2020 - 28/12/2021
10
Goodman, Benjamin
Secretary
26/10/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMITAGE TRUSTEES LIMITED

ARMITAGE TRUSTEES LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 2 Millennium Way West, Nottingham NG8 6AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMITAGE TRUSTEES LIMITED?

toggle

ARMITAGE TRUSTEES LIMITED is currently Active. It was registered on 04/02/1999 .

Where is ARMITAGE TRUSTEES LIMITED located?

toggle

ARMITAGE TRUSTEES LIMITED is registered at 2 Millennium Way West, Nottingham NG8 6AS.

What does ARMITAGE TRUSTEES LIMITED do?

toggle

ARMITAGE TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARMITAGE TRUSTEES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-04 with no updates.