Company NameArminhall Engineering Limited
DirectorsSimon John Cornwell and Christopher Guy Wood
Company StatusActive
Company Number01658802
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)
Previous NameGillposs Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Simon John Cornwell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(28 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressArminhall Engineering Ltd Unit 5, Shire Hill Indus
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr David Norman Wiggins
StatusCurrent
Appointed24 February 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressArminhall Engineering Ltd Unit 5, Shire Hill Indus
Saffron Walden
Essex
CB11 3AQ
Director NameMr Christopher Guy Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(37 years, 8 months after company formation)
Appointment Duration4 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressArminhall Engineering Ltd Unit 5, Shire Hill Indus
Saffron Walden
Essex
CB11 3AQ
Director NameDiana Elizabeth Hopper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(9 years, 6 months after company formation)
Appointment Duration19 years (resigned 28 February 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA
Director NameRoland Hamilton Hopper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(9 years, 6 months after company formation)
Appointment Duration19 years (resigned 28 February 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA
Secretary NameRoland Hamilton Hopper
NationalityBritish
StatusResigned
Appointed24 February 1992(9 years, 6 months after company formation)
Appointment Duration19 years (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors
Langley Upper Green
Saffron Walden
Essex
CB11 4RU
Director NameMr Trevor Peter Francis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(28 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressArminhall Engineering Ltd Unit 5, Shire Hill Indus
Saffron Walden
Essex
CB11 3AQ
Secretary NameDr Robert Garrod
StatusResigned
Appointed28 February 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address15 Rye Street
Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA

Contact

Websitearminhall.co.uk
Email address[email protected]
Telephone01799 524510
Telephone regionSaffron Walden

Location

Registered AddressArminhall Engineering Ltd
Unit 5, Shire Hill Industrial Estate
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

50 at £1Simon John Cornwell
49.02%
Ordinary
50 at £1Trevor Peter Francis
49.02%
Ordinary
1 at £1Alice Cornwell
0.98%
Preference A
1 at £1Brenda Francis
0.98%
Preference B

Financials

Year2014
Net Worth£225,227
Cash£26,785
Current Liabilities£271,444

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

18 January 1983Delivered on: 25 January 1983
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 charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 April 2021Director's details changed for Mr Christopher Guy Wood on 28 April 2021 (2 pages)
29 April 2021Confirmation statement made on 28 April 2021 with updates (6 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Memorandum and Articles of Association (34 pages)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 69
(4 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
14 April 2020Appointment of Mr Christopher Guy Wood as a director on 14 April 2020 (2 pages)
11 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 March 2020Cancellation of shares. Statement of capital on 21 February 2020
  • GBP 51
(4 pages)
6 March 2020Purchase of own shares. (3 pages)
25 February 2020Appointment of Mr David Norman Wiggins as a secretary on 24 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Simon John Cornwell on 24 February 2020 (2 pages)
21 February 2020Cessation of Trevor Peter Francis as a person with significant control on 21 February 2020 (1 page)
21 February 2020Change of details for Mr Simon John Cornwell as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Termination of appointment of Trevor Peter Francis as a director on 21 February 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
29 November 2019Satisfaction of charge 1 in full (4 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
12 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 December 2018Change of share class name or designation (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
(4 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
(4 pages)
23 March 2016Director's details changed for Mr Simon John Cornwell on 29 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Simon John Cornwell on 29 February 2016 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 July 2013Registered office address changed from 3 Shire Hill Saffron Walden Essex CB11 3AQ England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 3 Shire Hill Saffron Walden Essex CB11 3AQ England on 11 July 2013 (1 page)
10 July 2013Termination of appointment of Robert Garrod as a secretary (1 page)
10 July 2013Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Robert Garrod as a secretary (1 page)
10 July 2013Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 10 July 2013 (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 102
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 102
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 102
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Diana Hopper as a director (1 page)
28 February 2011Registered office address changed from C/O E L S Accounting Limited 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Diana Hopper as a director (1 page)
28 February 2011Termination of appointment of Diana Hopper as a director (1 page)
28 February 2011Termination of appointment of Diana Hopper as a director (1 page)
28 February 2011Appointment of Dr Robert Garrod as a secretary (1 page)
28 February 2011Registered office address changed from 1St Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O E L S Accounting Limited 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 28 February 2011 (1 page)
28 February 2011Appointment of Dr Robert Garrod as a secretary (1 page)
28 February 2011Termination of appointment of Roland Hopper as a director (1 page)
28 February 2011Appointment of Mr Simon John Cornwell as a director (2 pages)
28 February 2011Registered office address changed from 1St Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Roland Hopper as a secretary (1 page)
28 February 2011Appointment of Mr Trevor Peter Francis as a director (2 pages)
28 February 2011Appointment of Mr Simon John Cornwell as a director (2 pages)
28 February 2011Termination of appointment of Roland Hopper as a secretary (1 page)
28 February 2011Termination of appointment of Roland Hopper as a director (1 page)
28 February 2011Appointment of Mr Trevor Peter Francis as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2009Return made up to 24/02/09; full list of members (4 pages)
7 May 2009Return made up to 24/02/09; full list of members (4 pages)
11 August 2008Return made up to 24/02/08; full list of members (4 pages)
11 August 2008Return made up to 24/02/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Return made up to 24/02/05; full list of members (7 pages)
24 May 2005Return made up to 24/02/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 April 2004Return made up to 24/02/04; full list of members (7 pages)
5 April 2004Return made up to 24/02/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 April 2003Return made up to 24/02/03; full list of members (7 pages)
10 April 2003Return made up to 24/02/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 April 2002Return made up to 24/02/02; full list of members (6 pages)
25 April 2002Return made up to 24/02/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 March 2001Return made up to 24/02/01; full list of members (6 pages)
12 March 2001Return made up to 24/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 March 2000Return made up to 24/02/00; full list of members (6 pages)
21 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999Return made up to 24/02/99; full list of members (6 pages)
26 April 1999Return made up to 24/02/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 April 1998Return made up to 24/02/98; no change of members (4 pages)
21 April 1998Return made up to 24/02/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 April 1997Return made up to 24/02/97; no change of members (4 pages)
27 April 1997Return made up to 24/02/97; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 April 1996Return made up to 24/02/96; full list of members (6 pages)
13 April 1996Return made up to 24/02/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
17 May 1995Return made up to 24/02/95; no change of members (4 pages)
17 May 1995Return made up to 24/02/95; no change of members (4 pages)
27 October 1982Memorandum and Articles of Association (14 pages)
27 October 1982Memorandum and Articles of Association (14 pages)