ARMITAGE WASHROOMS LIMITED

Register to unlock more data on OkredoRegister

ARMITAGE WASHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00290078

Incorporation date

11/07/1934

Size

Small

Contacts

Registered address

Registered address

The Bathroom Works, National Avenue, Hull HU5 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1934)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon02/01/2026
Termination of appointment of Joanne Caroline Elwell as a secretary on 2025-12-31
dot icon02/01/2026
Appointment of Rollits Company Secretaries Limited as a secretary on 2025-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/01/2025
Termination of appointment of Joanne Caroline Elwell as a director on 2024-12-31
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon23/05/2023
Change of details for Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 2023-05-22
dot icon22/05/2023
Termination of appointment of David Barber as a director on 2023-05-22
dot icon22/05/2023
Appointment of Lisa Whitfield as a director on 2023-05-22
dot icon01/08/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Appointment of Mrs Rachel Anne Whittaker as a director on 2020-12-01
dot icon13/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/05/2020
Termination of appointment of Stephen Ewer as a director on 2020-04-17
dot icon17/09/2019
Director's details changed for Mr Stephen Ewer on 2019-08-30
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/05/2019
Appointment of Mr Stephen Ewer as a director on 2019-01-01
dot icon28/05/2019
Termination of appointment of Jonathan Peter Edge as a director on 2018-12-31
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon06/04/2018
Satisfaction of charge 002900780005 in full
dot icon06/04/2018
Satisfaction of charge 4 in full
dot icon06/04/2018
Satisfaction of charge 002900780006 in full
dot icon06/04/2018
Satisfaction of charge 3 in full
dot icon06/04/2018
Satisfaction of charge 002900780007 in full
dot icon19/01/2018
Termination of appointment of Stephen John Rounce as a director on 2017-12-31
dot icon18/12/2017
Second filing of Confirmation Statement dated 15/06/2017
dot icon09/10/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Satisfaction of charge 2 in full
dot icon31/07/2017
Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/03/2017
Registration of charge 002900780007, created on 2017-02-22
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/01/2016
Appointment of Mr Jonathan Edge as a director on 2015-12-31
dot icon28/01/2016
Termination of appointment of Keith Boad as a director on 2015-12-31
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon21/01/2015
Certificate of change of name
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/06/2014
Registration of charge 002900780006
dot icon17/09/2013
Registration of charge 002900780005
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Mr Keith Boad as a director
dot icon30/08/2011
Termination of appointment of Philip Cooper as a director
dot icon14/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon13/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Resolutions
dot icon14/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon14/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Philip Roger Cooper on 2010-04-15
dot icon09/06/2010
Termination of appointment of Michael Seboria as a director
dot icon15/04/2010
Termination of appointment of Clive Booth as a director
dot icon23/03/2010
Appointment of Mrs Joanne Caroline Elwell as a director
dot icon23/03/2010
Appointment of Mr Stephen John Rounce as a director
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Secretary appointed mrs joanne caroline elwell
dot icon29/07/2009
Appointment terminated secretary peter carruthers
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon26/03/2009
Appointment terminated director neil bewell
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Appointment terminated director david beckman
dot icon14/10/2008
Declaration of assistance for shares acquisition
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Director's change of particulars / david barber / 30/09/2008
dot icon14/10/2008
Director's change of particulars / philip cooper / 30/09/2008
dot icon14/10/2008
Auditor's resignation
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Resolutions
dot icon17/07/2008
Return made up to 15/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / philip cooper / 01/06/2007
dot icon18/03/2008
Director's change of particulars / david barber / 16/03/2008
dot icon14/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 15/06/07; no change of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon15/09/2006
Director's particulars changed
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon26/04/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon03/06/2005
Director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 03/08/04; full list of members
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Full accounts made up to 2002-12-31
dot icon20/01/2004
Director's particulars changed
dot icon31/08/2003
Return made up to 03/08/03; full list of members
dot icon30/07/2003
New director appointed
dot icon06/12/2002
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 03/08/02; full list of members
dot icon28/08/2002
Director resigned
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Secretary resigned
dot icon03/12/2001
Memorandum and Articles of Association
dot icon05/11/2001
Resolutions
dot icon09/10/2001
Director's particulars changed
dot icon30/08/2001
Return made up to 03/08/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Return made up to 03/08/00; full list of members
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Secretary resigned;director resigned
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1999
Return made up to 03/08/99; no change of members
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon14/01/1999
Certificate of change of name
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon11/08/1998
Return made up to 03/08/98; no change of members
dot icon08/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/11/1997
Director's particulars changed
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/09/1997
Return made up to 03/08/97; full list of members
dot icon08/09/1997
New director appointed
dot icon04/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/10/1996
Return made up to 03/08/96; no change of members
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
Secretary resigned;director resigned
dot icon25/04/1996
Director resigned
dot icon31/08/1995
Return made up to 03/08/95; full list of members
dot icon13/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 03/08/94; no change of members
dot icon27/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Return made up to 03/08/93; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Return made up to 03/08/92; no change of members
dot icon23/10/1991
Director resigned
dot icon28/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/08/1991
Return made up to 03/08/91; no change of members
dot icon24/08/1990
Full accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 03/08/90; full list of members
dot icon29/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon29/08/1989
Return made up to 04/08/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 29/07/88; full list of members
dot icon03/08/1988
Resolutions
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 31/07/87; full list of members
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 01/08/86; full list of members
dot icon24/05/1986
Director resigned
dot icon24/05/1986
New director appointed
dot icon03/04/1986
Certificate of change of name
dot icon03/04/1982
Miscellaneous
dot icon11/07/1934
Certificate of change of name
dot icon11/07/1934
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
31/12/2025 - Present
49
Whitfield, Lisa
Director
22/05/2023 - Present
13
Bewell, Neil Andrew
Director
25/05/2007 - 13/03/2009
30
Elwell, Joanne Caroline
Director
22/03/2010 - 31/12/2024
2
Barber, David
Director
01/07/2003 - 22/05/2023
11

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 WASHROOMS LIMITED

ARMITAGE WASHROOMS LIMITED is an(a) Active company incorporated on 11/07/1934 with the registered office located at The Bathroom Works, National Avenue, Hull HU5 4JJ. 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 WASHROOMS LIMITED?

toggle

ARMITAGE WASHROOMS LIMITED is currently Active. It was registered on 11/07/1934 .

Where is ARMITAGE WASHROOMS LIMITED located?

toggle

ARMITAGE WASHROOMS LIMITED is registered at The Bathroom Works, National Avenue, Hull HU5 4JJ.

What does ARMITAGE WASHROOMS LIMITED do?

toggle

ARMITAGE WASHROOMS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for ARMITAGE WASHROOMS LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.