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

ARMITAGE TRUSTEES LIMITED

2 Millennium Way West, Nottingham, NG8 6AS,
Company Registration Number
03708572
Private Limited Company
Active

Company Overview

About Armitage Trustees Ltd
ARMITAGE TRUSTEES LIMITED was founded on 1999-02-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Armitage Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARMITAGE TRUSTEES LIMITED
 
Legal Registered Office
2 Millennium Way West
Nottingham
NG8 6AS
Other companies in NG4
 
Filing Information
Company Number 03708572
Company ID Number 03708572
Date formed 1999-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2025-02-04
Return next due 2026-02-18
Type of accounts DORMANT
Last Datalog update: 2025-02-17 11:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMITAGE TRUSTEES 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.
Companies with same name ARMITAGE TRUSTEES LIMITED
The following companies were found which have the same name as ARMITAGE TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMITAGE TRUSTEES (UK) LTD 3RD FLOOR 33 LOWNDES STREET BELGRAVIA LONDON SW1X 9HX Active Company formed on the 2014-12-17

Company Officers of ARMITAGE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ANDREWS
Director 2018-05-24
SARAH LOUISE SMITH
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BODIN
Company Secretary 2010-02-28 2018-05-24
DAVID JOHN BODIN
Director 2007-02-02 2018-05-24
PAUL JULIAN BOUSFIELD
Director 2013-10-08 2018-05-24
BARRY MICHAEL WATERFIELD
Director 2010-02-28 2013-10-08
RUSSELL COLIN TAYLOR
Company Secretary 1999-10-05 2010-02-28
RUSSELL COLIN TAYLOR
Director 1999-10-05 2010-02-28
DEBBIE LOUISE WEAVERS
Director 2003-04-23 2007-02-02
STEPHEN ROBERT ARMITAGE
Director 1999-10-05 2003-04-23
DAVID LESTER JULIAN CRAWLEY
Director 1999-10-05 2003-04-23
JULIA LOUISE ADAMS
Company Secretary 1999-02-04 1999-10-05
KEITH EDWARD LEWINGTON
Nominated Director 1999-02-04 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ANDREWS ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
MARK JOHN ANDREWS ALGARDE ENTERPRISES LIMITED Director 2018-05-24 CURRENT 1975-04-02 Active
MARK JOHN ANDREWS FOCUS100 LIMITED Director 2018-05-24 CURRENT 2000-12-27 Active
MARK JOHN ANDREWS GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
MARK JOHN ANDREWS ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
MARK JOHN ANDREWS SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 Active
SARAH LOUISE SMITH ROTASTAK LIMITED Director 2018-05-24 CURRENT 1945-01-18 Active
SARAH LOUISE SMITH ALGARDE ENTERPRISES LIMITED Director 2018-05-24 CURRENT 1975-04-02 Active
SARAH LOUISE SMITH FOCUS100 LIMITED Director 2018-05-24 CURRENT 2000-12-27 Active
SARAH LOUISE SMITH GOOD BOY PET FOODS LIMITED Director 2018-05-24 CURRENT 1960-12-28 Active
SARAH LOUISE SMITH ARMITAGE BROTHERS LIMITED Director 2018-05-24 CURRENT 1897-04-01 Active
SARAH LOUISE SMITH SPECTRUM BRANDS EMEA UK LIMITED Director 2018-05-24 CURRENT 1960-05-09 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
2025-02-17CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES
2024-05-03Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-05-03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Armitage House Private Road 3 Colwick Industrial Estate Nottingham NG4 2BA
2023-04-04Change of details for Armitage Brothers Limited as a person with significant control on 2023-04-03
2023-02-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WRIGHT
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ANDREWS
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-17DIRECTOR APPOINTED MR RUPERT PHILLIPS
2022-01-17AP01DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE SMITH
2021-03-31AA01Current accounting period extended from 31/05/21 TO 30/09/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-10-27AP01DIRECTOR APPOINTED MR FRAZER YEOMANS
2020-10-26AP01DIRECTOR APPOINTED MR BENJAMIN GORDON GOODMAN
2020-10-26AP03Appointment of Mr Benjamin Goodman as company secretary on 2020-10-26
2020-09-03PSC02Notification of Armitage Brothers Limited as a person with significant control on 2016-04-06
2020-09-03PSC07CESSATION OF ARMITAGES PET PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/06/18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOUSFIELD
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODIN
2018-05-30TM02Termination of appointment of David John Bodin on 2018-05-24
2018-05-30AP01DIRECTOR APPOINTED MS SARAH LOUISE SMITH
2018-05-30AP01DIRECTOR APPOINTED MARK JOHN ANDREWS
2018-04-13PSC05Change of details for Armitage Brothers Ltd as a person with significant control on 2018-04-13
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-14PSC07CESSATION OF FOCUS 100 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14PSC02Notification of Armitage Brothers Ltd as a person with significant control on 2018-02-14
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/06/17
2017-09-21RES13ADOPT ARTICLES'>Resolutions passed:
  • That this resolution shall have effect notwithstanding any provisions to the contrary in the company's articles of association. 12/09/2017
  • ADOPT ARTICLES
2017-09-21RES01ADOPT ARTICLES 12/09/2017
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM Armitage House Private Road No 3 Colwick Industrial Estat Nottingham Nottinghamshire NG4 2BA
2015-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN BODIN on 2015-03-04
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/06/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0104/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BODIN on 2014-03-03
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WATERFIELD
2013-10-08AP01DIRECTOR APPOINTED MR PAUL JULIAN BOUSFIELD
2013-03-01AR0104/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL WATERFIELD / 01/03/2013
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BODIN / 26/11/2012
2012-02-21AR0104/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL WATERFIELD / 21/02/2012
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11
2011-02-24AR0104/02/11 FULL LIST
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10
2010-06-01AP03SECRETARY APPOINTED MR DAVID BODIN
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL TAYLOR
2010-04-12AP01DIRECTOR APPOINTED BARRY MICHAEL WATERFIELD
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR
2010-02-12AR0104/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BODIN / 12/02/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08
2009-02-06363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/07
2008-02-18363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06
2006-03-06363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05
2005-03-29363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04
2004-02-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-02-19363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/01
2001-02-14363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-21363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-27288bSECRETARY RESIGNED
1999-10-27288bDIRECTOR RESIGNED
1999-10-27CERTNMCOMPANY NAME CHANGED COGBOOK LIMITED CERTIFICATE ISSUED ON 28/10/99
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 5-7 THE LAKES NORTHAMPTON NN4 7SH
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00
1999-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARMITAGE TRUSTEES 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 ARMITAGE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMITAGE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-06-03
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-31

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 ARMITAGE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ARMITAGE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMITAGE TRUSTEES LIMITED
Trademarks
We have not found any records of ARMITAGE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMITAGE TRUSTEES 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 (99999 - Dormant Company) as ARMITAGE TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARMITAGE TRUSTEES 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 ARMITAGE TRUSTEES 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 ARMITAGE TRUSTEES 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.