Company NameArmoform Of Dewsbury Limited
DirectorsJames Frank Berkeley Conyers and Jane Elizabeth Conyers
Company StatusActive
Company Number01479411
CategoryPrivate Limited Company
Incorporation Date15 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Frank Berkeley Conyers
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressManor Farm The Green
Upper Poppleton
York
North Yorkshire
YO2 6DR
Director NameJane Elizabeth Conyers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressShan House 80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Secretary NameMichael Andrew Scott
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 Hazel Avenue
Chickenley
Dewsbury
West Yorkshire
WF12 8PN
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed31 December 1998(18 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 December 2013)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Contact

Telephone01535 681427
Telephone regionKeighley

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Catherine Mary O'donohue
9.00%
Ordinary
9 at £1Emma Louise Hanbury
9.00%
Ordinary
9 at £1James Berkeley Conyers
9.00%
Ordinary
9 at £1Jane Elizabeth Conyers
9.00%
Ordinary
9 at £1Richard James Conyers
9.00%
Ordinary
54 at £1James Frank Berkeley Conyers
54.00%
Ordinary
1 at £1Michael Andrew Scott
1.00%
Ordinary

Financials

Year2014
Net Worth£35,229
Cash£5,608
Current Liabilities£1,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

17 February 1984Delivered on: 29 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of mill street east, savile town, dewsbury, west yorkshire t/n wyk 72745.
Outstanding
17 February 1984Delivered on: 29 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of east end mills savile town, dewsbury west yorkshire t/n wyk 37223.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 August 2021Appointment of Jane Elizabeth Conyers as a director on 27 August 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
13 October 2014Termination of appointment of Glenn John Wrighton as a secretary on 31 December 2013 (1 page)
13 October 2014Termination of appointment of Glenn John Wrighton as a secretary on 31 December 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for James Frank Berkeley Conyers on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for James Frank Berkeley Conyers on 30 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 January 2007Return made up to 30/11/06; full list of members (8 pages)
5 January 2007Return made up to 30/11/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
27 January 2004Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
27 January 2004Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
16 December 2003Return made up to 30/11/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 December 2002Return made up to 30/11/02; full list of members (6 pages)
8 December 2002Return made up to 30/11/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(288) ‐ Secretary resigned
(4 pages)
12 December 1997Return made up to 30/11/97; no change of members (4 pages)
12 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
24 February 1997Return made up to 30/11/96; full list of members (6 pages)
24 February 1997Return made up to 30/11/96; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
8 January 1997Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page)
3 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
16 February 1996Return made up to 30/11/95; no change of members (4 pages)
16 February 1996Return made up to 30/11/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)