Company NamePeter Armitage Limited
DirectorJohn Richard Armitage
Company StatusActive
Company Number03326077
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Richard Armitage
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(5 years after company formation)
Appointment Duration22 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address20 Merlin Court
Netherton
Huddersfield
HD4 7SP
Director NameMaureen Armitage
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleClerical Worker
Correspondence Address3 Low Mills Lane
Oakes
Huddersfield
West Yorkshire
HD3 3PE
Director NameMr Peter Armitage
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3 Low Hills Lane
Oakes
Huddersfield
HD3 3PE
Secretary NameMr Peter Armitage
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3 Low Hills Lane
Oakes
Huddersfield
HD3 3PE
Director NameMrs Diane Patricia Illingworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleFinance Director
Correspondence Address11 Hebble Drive
Holmfirth
Huddersfield
West Yorkshire
HD9 3XU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepeter-armitage.co.uk
Telephone01484 652733
Telephone regionHuddersfield

Location

Registered AddressUnit 23 Holme Mills Britannia Rd
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

51 at £1John Richard Armitage
51.00%
Ordinary
49 at £1Sally Jayne Armitage
49.00%
Ordinary

Financials

Year2014
Net Worth£249,738
Cash£129,797
Current Liabilities£99,444

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
31 May 2013Current accounting period extended from 27 August 2013 to 31 August 2013 (1 page)
31 May 2013Current accounting period extended from 27 August 2013 to 31 August 2013 (1 page)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
18 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 100
(3 pages)
18 October 2012Total exemption small company accounts made up to 27 August 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 27 August 2012 (6 pages)
18 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 100
(3 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
9 May 2012Termination of appointment of Peter Armitage as a director (1 page)
9 May 2012Termination of appointment of Peter Armitage as a secretary (1 page)
9 May 2012Termination of appointment of Peter Armitage as a secretary (1 page)
9 May 2012Termination of appointment of Peter Armitage as a director (1 page)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 27 August 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 27 August 2011 (8 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 27 August 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 27 August 2010 (8 pages)
5 October 2010Registered office address changed from Unit 17 Dale Street Longwood Huddersfield West Yorkshire HD3 4TG England on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Unit 17 Dale Street Longwood Huddersfield West Yorkshire HD3 4TG England on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Unit 17 Dale Street Longwood Huddersfield West Yorkshire HD3 4TG England on 5 October 2010 (1 page)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Armitage on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Armitage on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Richard Armitage on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Richard Armitage on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Richard Armitage on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Armitage on 8 March 2010 (2 pages)
2 December 2009Purchase of own shares. (3 pages)
2 December 2009Purchase of own shares. (3 pages)
23 November 2009Total exemption small company accounts made up to 27 August 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 27 August 2009 (8 pages)
2 April 2009Registered office changed on 02/04/2009 from 3 low hills lane oakes huddersfield west yorkshire HD3 3PE (1 page)
2 April 2009Registered office changed on 02/04/2009 from 3 low hills lane oakes huddersfield west yorkshire HD3 3PE (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
10 December 2008Gbp ic 55/40\10/11/08\gbp sr 15@1=15\ (1 page)
10 December 2008Gbp ic 55/40\10/11/08\gbp sr 15@1=15\ (1 page)
21 November 2008Total exemption small company accounts made up to 27 August 2008 (8 pages)
21 November 2008Total exemption small company accounts made up to 27 August 2008 (8 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 27 August 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 27 August 2007 (8 pages)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 27 August 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 27 August 2006 (8 pages)
3 March 2006Return made up to 12/02/06; full list of members (2 pages)
3 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 27 August 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 27 August 2005 (8 pages)
24 March 2005£ ic 100/85 04/03/05 £ sr 15@1=15 (1 page)
24 March 2005£ ic 100/85 04/03/05 £ sr 15@1=15 (1 page)
24 February 2005Return made up to 12/02/05; full list of members (7 pages)
24 February 2005Return made up to 12/02/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 27 August 2004 (8 pages)
28 October 2004Total exemption small company accounts made up to 27 August 2004 (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 27 August 2003 (8 pages)
14 October 2003Total exemption small company accounts made up to 27 August 2003 (8 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Total exemption full accounts made up to 27 August 2002 (11 pages)
28 November 2002Total exemption full accounts made up to 27 August 2002 (11 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Ad 04/03/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2002Ad 04/03/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Total exemption full accounts made up to 27 August 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 27 August 2001 (10 pages)
18 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 27 August 2000 (11 pages)
28 February 2001Full accounts made up to 27 August 2000 (11 pages)
12 May 2000Full accounts made up to 27 August 1999 (11 pages)
12 May 2000Full accounts made up to 27 August 1999 (11 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 November 1998Full accounts made up to 27 August 1998 (10 pages)
5 November 1998Full accounts made up to 27 August 1998 (10 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 27/08/98 (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 27/08/98 (1 page)
30 April 1997Ad 18/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 April 1997Ad 18/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (22 pages)
28 February 1997Incorporation (22 pages)