ARMITT LIBRARY AND MUSEUM CENTRE

Register to unlock more data on OkredoRegister

ARMITT LIBRARY AND MUSEUM CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03153895

Incorporation date

01/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armitt Library & Museum Centre, Rydal Road, Ambleside, Cumbria LA22 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1996)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/01/2026
-
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Termination of appointment of Clare Elizabeth Poulter as a director on 2025-08-19
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Charles Nugent as a director on 2023-11-04
dot icon03/07/2023
Termination of appointment of Christopher Sanderson as a director on 2023-06-30
dot icon14/06/2023
Appointment of Dr Penelope Joyce Elizabeth Bradshaw as a director on 2023-05-25
dot icon14/06/2023
Appointment of Dr Clare Elizabeth Poulter as a director on 2023-06-01
dot icon04/04/2023
Termination of appointment of Lois Therese Mansfield as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Vivienne June Cassandra Rees as a director on 2023-04-01
dot icon01/02/2023
Appointment of Mr Christopher Charles Blackhurst as a director on 2022-11-28
dot icon01/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon16/01/2022
Termination of appointment of Timothy Vernon Sykes as a director on 2021-11-07
dot icon03/01/2022
Appointment of Professor Lois Therese Mansfield as a director on 2021-10-18
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/04/2021
Director's details changed for Mr Peter Robert Lansberry on 2021-04-02
dot icon03/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Termination of appointment of Patricia Jane Hardy as a director on 2020-05-09
dot icon10/03/2020
Director's details changed for Colonel (Retired) Christopher Sanderson on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Anthony Paul Lonton on 2020-03-09
dot icon09/03/2020
Termination of appointment of John David Stuart Brown as a director on 2020-03-09
dot icon28/02/2020
Statement of company's objects
dot icon28/02/2020
Resolutions
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Termination of appointment of John Anthony O'hara as a director on 2019-08-12
dot icon20/06/2019
Appointment of Colonel (Retired) Christopher Sanderson as a director on 2019-06-18
dot icon19/06/2019
Termination of appointment of Robert Graham Kilner as a director on 2019-06-16
dot icon07/03/2019
Director's details changed for Ms Patricia Jane Hardy on 2019-03-06
dot icon06/03/2019
Appointment of Mr Timothy Robert William Cowen as a director on 2019-02-22
dot icon06/03/2019
Director's details changed for Mr Timothy Vernon Sykes on 2019-03-06
dot icon06/03/2019
Director's details changed for Sir Christopher James Scott on 2019-03-06
dot icon06/03/2019
Director's details changed for Mr Peter Robert Lansberry on 2019-03-06
dot icon06/03/2019
Termination of appointment of Christopher Sanderson Obe,Jp as a director on 2019-02-22
dot icon04/03/2019
Termination of appointment of Susan Jackson as a director on 2019-02-22
dot icon18/02/2019
Termination of appointment of Catherine Mary Walsh as a director on 2019-02-18
dot icon18/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon21/11/2017
Director's details changed for Colonel Christopher Sanderson on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Christopher James Scott on 2017-11-20
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Appointment of Colonel Christopher Sanderson as a director on 2017-06-25
dot icon26/06/2017
Appointment of Ms Patricia Jane Hardy as a director on 2017-06-25
dot icon18/04/2017
Termination of appointment of Peter Jackson as a director on 2017-04-14
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-14 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/07/2015
Appointment of Mr Timothy Vernon Sykes as a director on 2015-05-27
dot icon04/07/2015
Appointment of Mr John David Stuart Brown as a director on 2015-05-14
dot icon04/07/2015
Appointment of Mr Christopher James Scott as a director on 2014-02-11
dot icon04/07/2015
Termination of appointment of Clare Elizabeth Brockbank as a director on 2015-03-15
dot icon14/01/2015
Annual return made up to 2015-01-14 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/08/2014
Director's details changed for Mrs Mary Walsh on 2014-08-17
dot icon20/01/2014
Annual return made up to 2014-01-18 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/08/2013
Appointment of Mrs Clare Brockbank as a director
dot icon11/08/2013
Appointment of Mrs Clare Elizabeth Brockbank as a director
dot icon26/04/2013
Appointment of Mr Peter Lansberry as a director
dot icon26/04/2013
Appointment of Mr Peter Robert Lansberry as a director
dot icon11/03/2013
Annual return made up to 2013-01-18 no member list
dot icon11/03/2013
Registered office address changed from the Armitt Library & Museum Centre Rydal Road Ambleside Cumbria LA22 9BL on 2013-03-11
dot icon09/03/2013
Appointment of Mr Charles Nugent as a director
dot icon15/02/2013
Termination of appointment of Mary Burkitt as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Clare Brockbank as a director
dot icon03/07/2012
Termination of appointment of Gillian Stubbs as a secretary
dot icon07/03/2012
Annual return made up to 2012-01-18 no member list
dot icon07/03/2012
Termination of appointment of Gordon Baddeley as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr Anthony Paul Lonton as a director
dot icon29/06/2011
Appointment of Mr Robert Graham Kilner as a director
dot icon29/06/2011
Appointment of Mrs Mary Burkitt as a director
dot icon29/06/2011
Appointment of Mrs Mary Walsh as a director
dot icon29/06/2011
Appointment of Mrs Clare Elizabeth Brockbank as a director
dot icon15/02/2011
Annual return made up to 2011-01-18 no member list
dot icon15/02/2011
Termination of appointment of David Jackman as a director
dot icon15/02/2011
Termination of appointment of John Halstead as a director
dot icon10/11/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-01-18 no member list
dot icon10/03/2010
Director's details changed for Professor David James Jackman on 2010-01-01
dot icon10/03/2010
Termination of appointment of Timothy Stoddard as a director
dot icon10/03/2010
Director's details changed for John Anthony O'hara on 2010-01-01
dot icon10/03/2010
Director's details changed for Gordon Baddeley on 2010-01-01
dot icon10/03/2010
Termination of appointment of Brian Barton as a director
dot icon01/11/2009
Partial exemption accounts made up to 2008-12-31
dot icon19/02/2009
Annual return made up to 18/01/09
dot icon04/11/2008
Director appointed john anthony o'hara
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed timothy crispin stoddard
dot icon18/02/2008
Annual return made up to 18/01/08
dot icon30/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon31/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon25/01/2007
Annual return made up to 18/01/07
dot icon06/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon27/03/2006
Annual return made up to 19/01/06
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon08/11/2005
Secretary resigned
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2005
Annual return made up to 01/02/05
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon05/03/2004
Annual return made up to 01/02/04
dot icon05/03/2004
Director resigned
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Annual return made up to 01/02/03
dot icon31/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2002
Annual return made up to 01/02/02
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon02/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon15/02/2001
Annual return made up to 01/02/01
dot icon15/02/2001
Director resigned
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
New secretary appointed
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon01/06/2000
New director appointed
dot icon10/02/2000
Annual return made up to 01/02/00
dot icon20/01/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
New secretary appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: stonecliffe lake road windermere cumbria LA23 3AR
dot icon22/06/1999
Secretary resigned
dot icon27/01/1999
Annual return made up to 01/02/99
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon17/12/1998
Director resigned
dot icon24/11/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon24/02/1998
Annual return made up to 01/02/98
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Annual return made up to 01/02/97
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon17/05/1996
Accounting reference date notified as 31/12
dot icon01/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, Lois Therese, Professor
Director
18/10/2021 - 01/04/2023
3
Scott, Christopher James
Director
11/02/2014 - Present
5
Jackson, Peter
Director
01/02/1996 - 14/04/2017
15
Jackson, Susan
Director
31/01/2007 - 22/02/2019
7
Sanderson, Christopher
Director
18/06/2019 - 30/06/2023
3

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 ARMITT LIBRARY AND MUSEUM CENTRE

ARMITT LIBRARY AND MUSEUM CENTRE is an(a) Active company incorporated on 01/02/1996 with the registered office located at Armitt Library & Museum Centre, Rydal Road, Ambleside, Cumbria LA22 9BL. There are currently 6 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 ARMITT LIBRARY AND MUSEUM CENTRE?

toggle

ARMITT LIBRARY AND MUSEUM CENTRE is currently Active. It was registered on 01/02/1996 .

Where is ARMITT LIBRARY AND MUSEUM CENTRE located?

toggle

ARMITT LIBRARY AND MUSEUM CENTRE is registered at Armitt Library & Museum Centre, Rydal Road, Ambleside, Cumbria LA22 9BL.

What does ARMITT LIBRARY AND MUSEUM CENTRE do?

toggle

ARMITT LIBRARY AND MUSEUM CENTRE operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for ARMITT LIBRARY AND MUSEUM CENTRE?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with no updates.