Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK ARMITT & SON LIMITED
Company Information for

FRANK ARMITT & SON LIMITED

26-30 SOUTH ROAD, WESTON POINT, RUNCORN, CHESHIRE, WA7 4EZ,
Company Registration Number
00745573
Private Limited Company
Active

Company Overview

About Frank Armitt & Son Ltd
FRANK ARMITT & SON LIMITED was founded on 1962-12-31 and has its registered office in Runcorn. The organisation's status is listed as "Active". Frank Armitt & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRANK ARMITT & SON LIMITED
 
Legal Registered Office
26-30 SOUTH ROAD
WESTON POINT
RUNCORN
CHESHIRE
WA7 4EZ
Other companies in WA7
 
Telephone01928575926
 
Filing Information
Company Number 00745573
Company ID Number 00745573
Date formed 1962-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB164319858  
Last Datalog update: 2024-05-05 10:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK ARMITT & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANK ARMITT & SON LIMITED

Current Directors
Officer Role Date Appointed
ALLAN SEEDHOUSE
Company Secretary 2002-02-26
CHARLES WILLIAM GRAY
Director 2006-09-13
PAUL HOLDEN
Director 2017-05-10
NICHOLAS JOHN MARSHALL
Director 2015-07-01
ALLAN SEEDHOUSE
Director 2006-02-13
PAULA JAYNE SEEDHOUSE
Director 1993-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH LYNAGH
Director 2014-08-28 2017-12-28
NEIL BURNS
Director 2009-09-14 2016-05-27
JOHN WILLIAM MCINTYRE
Director 1995-06-14 2013-12-26
STEPHEN WILLIAM SHANAHAN
Director 1993-11-01 2012-09-14
MICHAEL KAYE ARMITT
Director 1991-09-14 2012-03-19
KENNETH HORACE RALPH MARTINDALE
Director 1991-09-14 2006-09-13
NELLIE ISABEL ARMITT
Director 1991-09-14 2004-08-03
KENNETH HORACE RALPH MARTINDALE
Company Secretary 1991-09-14 2002-02-26
JACQUELINE KAY CLARKSON
Director 1993-11-01 2001-06-03
JOHN CHAPPELLS
Director 1991-09-14 1998-01-10
COLIN JOSEPH LITTLER
Director 1991-09-14 1995-02-22
CHRISTINE ARMITT
Director 1991-09-14 1992-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN SEEDHOUSE NORTH WEST STEVEDORES LIMITED Company Secretary 2002-02-26 CURRENT 1989-05-22 Active
CHARLES WILLIAM GRAY ARMITT GROUP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
CHARLES WILLIAM GRAY NORTH WEST STEVEDORES LIMITED Director 2006-09-13 CURRENT 1989-05-22 Active
CHARLES WILLIAM GRAY WIDNES STEEL STORAGE LIMITED Director 2006-09-13 CURRENT 1985-06-13 Active
CHARLES WILLIAM GRAY MERSEY BUNKERING LIMITED Director 2006-09-13 CURRENT 1975-02-10 Active
PAUL HOLDEN ARMITT GROUP LIMITED Director 2017-05-10 CURRENT 2015-12-16 Active
PAUL HOLDEN NORTH WEST STEVEDORES LIMITED Director 2017-05-10 CURRENT 1989-05-22 Active
PAUL HOLDEN WIDNES STEEL STORAGE LIMITED Director 2017-05-10 CURRENT 1985-06-13 Active
PAUL HOLDEN MERSEY BUNKERING LIMITED Director 2017-05-10 CURRENT 1975-02-10 Active
PAUL HOLDEN DOBSON & CROWTHER LIMITED Director 2005-12-02 CURRENT 2005-11-15 Dissolved 2017-02-24
NICHOLAS JOHN MARSHALL ARMITT GROUP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
NICHOLAS JOHN MARSHALL KOSHASHA RESOURCES LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2014-05-27
NICHOLAS JOHN MARSHALL SHIP-SOURCE LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
ALLAN SEEDHOUSE ARMITT GROUP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ALLAN SEEDHOUSE NORTH WEST STEVEDORES LIMITED Director 2007-05-24 CURRENT 1989-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-12-14Memorandum articles filed
2023-12-14MEM/ARTSARTICLES OF ASSOCIATION
2023-12-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-12-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-09RES01ADOPT ARTICLES 09/12/23
2023-12-09RES12Resolution of varying share rights or name
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE WHITFIELD
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-27MR05
2021-04-06MR05
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-01CH01Director's details changed for Mrs Victoria Whitfield on 2020-09-23
2020-12-01AP01DIRECTOR APPOINTED MRS VICTORIA WHITFIELD
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-09AA01Current accounting period extended from 30/12/19 TO 31/12/19
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-04CH01Director's details changed for Mr Charles William Gray on 2019-01-04
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LYNAGH
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007455730003
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR PAUL HOLDEN
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNS
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-14AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LYNAGH
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MCINTYRE
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27MEM/ARTSARTICLES OF ASSOCIATION
2013-04-08RES01ADOPT ARTICLES 08/04/13
2012-09-19AR0114/09/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHANAHAN
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITT
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0114/09/11 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0114/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JAYNE SEEDHOUSE / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BURNS / 14/09/2010
2010-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-15288aDIRECTOR APPOINTED MR NEIL BURNS
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-10-03363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03363(288)DIRECTOR RESIGNED
2006-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-01288aNEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-04363(288)DIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-05-05RES12VARYING SHARE RIGHTS AND NAMES
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-30363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2001-10-02363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2001-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
1999-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-05363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-02-10288bDIRECTOR RESIGNED
1997-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-10-01363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1996-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-10-06363sRETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1995-10-02363sRETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS
1995-10-02288NEW DIRECTOR APPOINTED
1995-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-27SRES01ADOPT MEM AND ARTS 06/06/95
1995-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52211 - Operation of rail freight terminals

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities

Licences & Regulatory approval
We could not find any licences issued to FRANK ARMITT & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK ARMITT & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-02-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK ARMITT & SON LIMITED

Intangible Assets
Patents
We have not found any records of FRANK ARMITT & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANK ARMITT & SON LIMITED owns 1 domain names.

armitt.co.uk  

Trademarks
We have not found any records of FRANK ARMITT & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK ARMITT & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FRANK ARMITT & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK ARMITT & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK ARMITT & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK ARMITT & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.