Sudbury
Suffolk
CO10 2YA
Director Name | Mr Andrew James William Simpson |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Sudbury Suffolk CO10 2YA |
Director Name | Mr Anthony Ronald Langan |
---|---|
Date of Birth | August 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(85 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 09 January 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bradfield House Bradfield Combust Bury St. Edmunds Suffolk IP30 0LR |
Director Name | Mrs Janet Katharine Bosman |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(85 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House Park Street Stoke By Nayland Colchester Essex CO6 4SE |
Director Name | Mr David Brown |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(85 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2002) |
Role | Director Sales & Marketing |
Correspondence Address | 1 Shilling Street Lavenham Sudbury Suffolk CO10 9RH |
Director Name | Mr Neville Charles Witt |
---|---|
Date of Birth | December 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Director Works |
Correspondence Address | 65 Cornard Road Sudbury Suffolk CO10 6XB |
Secretary Name | Mrs Janet Katharine Bosman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House Park Street Stoke By Nayland Colchester Essex CO6 4SE |
Director Name | Philip Holroyd |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(86 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Jonquil Way Colchester Essex CO4 5UW |
Secretary Name | Philip Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(87 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jonquil Way Colchester Essex CO4 5UW |
Director Name | Robert Craig Smart |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(98 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plummer Close Ixworth Bury St. Edmunds Suffolk IP31 2UL |
Director Name | Mr Robert William Long |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(111 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Sudbury Suffolk CO10 2YA |
Director Name | Mr Andrew James Woodhouse |
---|---|
Date of Birth | September 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(112 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Sudbury Suffolk CO10 2YA |
Director Name | Mr Martin West |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(112 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield Road Sudbury Suffolk CO10 2YA |
Website | william-armes.co.uk |
---|---|
Telephone | 01787 372988 |
Telephone region | Sudbury |
Registered Address | Churchfield Road Sudbury Suffolk CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,550,979 |
Cash | £12,973 |
Current Liabilities | £556,034 |
Latest Accounts | 31 December 2018 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2020 (6 months ago) |
---|---|
Next Return Due | 9 August 2021 (6 months, 2 weeks from now) |
18 December 2019 | Delivered on: 27 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 July 2018 | Delivered on: 3 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 January 2018 | Delivered on: 18 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 June 1985 | Delivered on: 17 July 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2006 | Delivered on: 10 August 2006 Satisfied on: 15 January 2011 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: All that f/h interest in the land and premises situate at churchfield road sudbury suffolk and k/a plots 18 19 and 20 churchfield road t/n SK95841. Fully Satisfied |
29 September 1988 | Delivered on: 17 October 1988 Satisfied on: 7 November 2006 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: Chilton mills, cornard road, sudbury suffolk. Fully Satisfied |
18 January 2018 | Registration of charge 000880750005, created on 9 January 2018 (43 pages) |
---|---|
16 January 2018 | Termination of appointment of Robert Craig Smart as a director on 9 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Anthony Ronald Langan as a director on 9 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Philip Holroyd as a director on 9 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Philip Holroyd as a secretary on 9 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Janet Katharine Bosman as a director on 9 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Robert William Long as a director on 9 January 2018 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Robert Craig Smart on 1 September 2012 (2 pages) |
8 August 2013 | Director's details changed for Mrs Janet Katharine Bosman on 1 September 2012 (2 pages) |
14 January 2013 | Auditor's resignation (1 page) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Robert Craig Smart on 26 July 2010 (2 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: armes trading estate cornard road sudbury suffolk CO10 2XB (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
25 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
13 December 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
18 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
27 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
5 July 2002 | Director resigned (1 page) |
16 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members
|
13 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members
|
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
24 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
30 July 1998 | Return made up to 26/07/98; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
11 August 1995 | Return made up to 26/07/95; full list of members
|
25 April 1986 | Company name changed\certificate issued on 25/04/86 (2 pages) |
28 August 1970 | Articles of association (5 pages) |
14 December 1953 | Memorandum of association (5 pages) |
21 March 1906 | Certificate of incorporation (1 page) |