North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Status | Current |
Appointed | 26 April 2010(98 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(99 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Philip Buckle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hazelwood Road Duffield Belper Derbyshire DE56 4DP |
Director Name | Michael Crump |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 11 Sandy Lane Shoal Hill Cannock Staffordshire WS11 1RF |
Director Name | Anthony John Hallett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 14 Shepherds Fold Stafford Staffordshire ST17 4SF |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Finance Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Uplands Wardhedges Road Flitton Bedfordshire MK45 5ED |
Director Name | Mr Michael Richard Schofield |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Chief Executive Bathrooms |
Country of Residence | England |
Correspondence Address | 10 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Alberto Loreti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 1999(87 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Via Fratelli Cervi 7 20059 Vimercate Milan Foreign |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armitage Rugeley Staffordshire WS15 4BT |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(87 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2000) |
Role | Finance Director |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 April 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(90 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Website | www.armitage-shanks.co.uk |
---|---|
Telephone | 01543 490253 |
Telephone region | Cannock |
Registered Address | The Bathroom Works National Avenue Hull HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,873,000 |
Net Worth | £16,674,000 |
Cash | £1,000 |
Current Liabilities | £464,000 |
Latest Accounts | 31 December 2013 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 28 December 2015 (9 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 December 2015 (9 pages) |
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 January 2015 | Company name changed armitage shanks LIMITED\certificate issued on 19/01/15
|
9 January 2015 | Declaration of solvency (3 pages) |
20 December 2014 | Satisfaction of charge 001201580003 in full (4 pages) |
20 December 2014 | Satisfaction of charge 001201580004 in full (4 pages) |
20 December 2014 | Satisfaction of charge 2 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Registration of charge 001201580004 (171 pages) |
20 February 2014 | Registered office address changed from Armitage Rugeley Staffordshire WS15 4BT on 20 February 2014 (1 page) |
17 September 2013 | Registration of charge 001201580003 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
21 April 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 (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Resolutions
|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
1 June 2010 | Termination of appointment of Peter Carruthers as a secretary (1 page) |
1 June 2010 | Termination of appointment of Peter Carruthers as a director (1 page) |
1 June 2010 | Appointment of Mrs Joanne Caroline Elwell as a secretary (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 October 2008 | Auditor's resignation (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / philip cooper / 18/06/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
24 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members
|
3 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
13 February 2004 | Statement of affairs (19 pages) |
13 February 2004 | Ad 23/12/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
20 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
13 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
9 October 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
19 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 October 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
14 February 1996 | Resolutions
|
15 August 1995 | Return made up to 15/06/95; bulk list available separately (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
21 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
26 July 1989 | Accounts for a small company made up to 31 December 1988 (13 pages) |
15 July 1986 | Return made up to 16/06/86; full list of members (4 pages) |
18 July 1985 | Accounts made up to 31 December 1984 (13 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (12 pages) |
14 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
4 September 1980 | Accounts made up to 29 March 1980 (11 pages) |
12 September 1978 | Memorandum and Articles of Association (38 pages) |
1 June 1978 | Company name changed\certificate issued on 01/06/78 (2 pages) |
2 December 1973 | Accounts made up to 1 April 2072 (7 pages) |
2 December 1973 | Accounts made up to 1 April 2072 (7 pages) |
16 September 1966 | Accounts made up to 31 March 2066 (4 pages) |
15 January 1966 | Allotment of shares (2 pages) |
6 October 1965 | Accounts made up to 31 March 2065 (5 pages) |
1 January 1964 | Company name changed\certificate issued on 01/01/64 (3 pages) |
22 February 1963 | Allotment of shares (2 pages) |
12 February 1912 | Certificate of incorporation (1 page) |