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

ARMET LOGISTICS LTD

SUITE 11, STONE CROSS PLACE STONE CROSS LANE NORTH, LOWTON, WARRINGTON, WA3 2SH,
Company Registration Number
04138121
Private Limited Company
Active

Company Overview

About Armet Logistics Ltd
ARMET LOGISTICS LTD was founded on 2001-01-10 and has its registered office in Warrington. The organisation's status is listed as "Active". Armet Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARMET LOGISTICS LTD
 
Legal Registered Office
SUITE 11, STONE CROSS PLACE STONE CROSS LANE NORTH
LOWTON
WARRINGTON
WA3 2SH
Other companies in L5
 
Filing Information
Company Number 04138121
Company ID Number 04138121
Date formed 2001-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB325183962  
Last Datalog update: 2024-03-07 02:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMET LOGISTICS LTD
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 ARMET LOGISTICS LTD

Current Directors
Officer Role Date Appointed
TOM RANDLE
Company Secretary 2017-11-08
CHRISTOPHER JAMES CHAMBERS
Director 2017-09-08
STEVEN GRANITE
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMIESON
Company Secretary 2017-01-25 2017-11-08
CHARLES ANTHONY LUCY (JNR)
Director 2001-02-28 2017-09-11
DAVID JAMES THOMAS
Director 2017-01-25 2017-09-08
THOMAS JOSEPH SANDBACH
Company Secretary 2001-01-10 2017-01-24
ANITA JOAN LUCY
Director 2001-01-10 2006-03-01
THOMAS JOSEPH SANDBACH
Director 2001-02-28 2002-05-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-10 2001-01-10
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-10 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CHAMBERS ABBEY WAREHOUSING LIMITED Director 2017-09-08 CURRENT 2011-04-28 Active
CHRISTOPHER JAMES CHAMBERS AXLE TOPCO LIMITED Director 2017-09-08 CURRENT 2016-06-09 Active
CHRISTOPHER JAMES CHAMBERS ABBEY LOGISTICS GROUP LIMITED Director 2017-09-08 CURRENT 1990-03-22 Active
CHRISTOPHER JAMES CHAMBERS AXLE BIDCO LIMITED Director 2017-09-08 CURRENT 2016-06-09 Active
STEVEN GRANITE GRANITE COMMERCIAL PROPERTY LIMITED Director 2016-08-09 CURRENT 2016-08-09 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
2024-03-13DIRECTOR APPOINTED MR PAUL JAMIESON
2024-01-10Previous accounting period shortened from 27/06/24 TO 31/12/23
2023-01-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 02/07/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 02/07/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 02/07/22
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 03/07/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 03/07/21
2022-01-31Audit exemption statement of guarantee by parent company for period ending 03/07/21
2022-01-31ANNOTATIONAnnotation
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-03-08AA27/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/20
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-10AA01Previous accounting period shortened from 30/06/20 TO 27/06/20
2020-06-22AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/19
2020-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-05AP01DIRECTOR APPOINTED MR MATTHEW TOBY MALE
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CHAMBERS
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-22TM02Termination of appointment of Tom Randle on 2019-01-22
2018-11-12AA01Previous accounting period extended from 28/02/18 TO 30/06/18
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041381210006
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 1 Brasenose Road Bootle Merseyside L20 8HE England
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041381210004
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-18PSC02Notification of Axle Bidco Limited as a person with significant control on 2017-01-26
2018-01-18PSC07CESSATION OF CHARLES ANTHONY LUCY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AP03SECRETARY APPOINTED MR TOM RANDLE
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL JAMIESON
2017-12-12AP03SECRETARY APPOINTED MR TOM RANDLE
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL JAMIESON
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY LUCY (JNR)
2017-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2017-07-21AP01DIRECTOR APPOINTED MR STEVEN GRANITE
2017-04-10AA01Previous accounting period shortened from 30/06/17 TO 28/02/17
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041381210005
2017-02-13RES01ADOPT ARTICLES 13/02/17
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041381210004
2017-02-03RES13Resolutions passed:
  • Appointed the aud unitl reappointemnt 21/12/2016
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041381210003
2017-01-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041381210002
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 199 Great Howard Street Liverpool Merseyside L5 9SD
2017-01-26AA01Current accounting period extended from 28/02/17 TO 30/06/17
2017-01-26AP03Appointment of Mr Paul Jamieson as company secretary on 2017-01-25
2017-01-26AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SANDBACH
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 359400
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 359400
2016-01-15AR0110/01/16 FULL LIST
2015-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15
2015-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 359400
2015-01-12AR0110/01/15 FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 359400
2014-01-10AR0110/01/14 FULL LIST
2013-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-01-16AR0110/01/13 FULL LIST
2012-11-09AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-25AR0110/01/12 FULL LIST
2011-11-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-31AR0110/01/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 199 GREAT HOWARD STREET LIVERPOOL L5 9SJ
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0110/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY LUCY (JNR) / 01/01/2010
2009-11-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-21363sRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-14363(288)DIRECTOR RESIGNED
2007-02-14363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-03-09363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-03-29363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-03363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-11-0688(2)RAD 20/10/03--------- £ SI 100000@1=100000 £ IC 259400/359400
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-04225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2002-06-01288bDIRECTOR RESIGNED
2002-02-2688(2)RAD 31/01/02--------- £ SI 67000@1=67000 £ IC 192400/259400
2002-01-14363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-08-1388(2)RAD 30/06/01--------- £ SI 13400@1=13400 £ IC 179000/192400
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-05-0888(2)RAD 26/04/01--------- £ SI 29000@1=29000 £ IC 150000/179000
2001-03-0788(2)RAD 28/02/01--------- £ SI 149999@1=149999 £ IC 1/150000
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1008011 Active Licenced property: BRITANNIA WAY BRITANNIA FOOD INGREDIENTS GOOLE GB DN14 6ES. Correspondance address: 199 GREAT HOWARD STREET LIVERPOOL GB L5 9SD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0296511 Active Licenced property: . Correspondance address: 199 GREAT HOWARD STREET LIVERPOOL GB L5 9SD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARMET LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-02-06 Outstanding HSBC ASSET FINANCE (UK) LTD
2017-01-25 Outstanding HSBC BANK PLC
2017-01-25 Outstanding NORTHEDGE CAPITAL LLP (CRN:0C345118)
DEBENTURE 2001-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29
Annual Accounts
2019-06-29

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 ARMET LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of ARMET LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARMET LOGISTICS LTD
Trademarks
We have not found any records of ARMET LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMET LOGISTICS LTD. 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 ARMET LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ARMET LOGISTICS LTD 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 ARMET LOGISTICS LTD 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 ARMET LOGISTICS LTD 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.