Company NameArmitage Projects And Developments Limited
DirectorBenjamin Daniel Armitage
Company StatusActive - Proposal to Strike off
Company Number05130311
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 12 months ago)
Previous NamesWenbridge Management Limited and Armitage Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Benjamin Daniel Armitage
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameAndrea Sarah Armitage
NationalityBritish
StatusCurrent
Appointed25 July 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Director NameGerald Marsh Armitage
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address222 A Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RF
Secretary NameMr Benjamin Daniel Armitage
NationalityBritish
StatusResigned
Appointed19 May 2004(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameDavid Richards
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Correspondence Address199 Salford Road
Over Hulton
Bolton
Lancashire
BL5 1BR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.armitage-construction.co.uk
Email address[email protected]
Telephone0161 4065060
Telephone regionManchester

Location

Registered Address15 15 Jersey Street
Ancoats
Manchester
M4 6EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Armitage (Hyde) LTD
100.00%
Ordinary

Accounts

Latest Accounts24 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 4 weeks ago)
Next Return Due25 March 2025 (10 months, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 October 2013Company name changed armitage construction LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed armitage construction LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2012Appointment of Andrea Sarah Armitage as a secretary (3 pages)
3 August 2012Appointment of Andrea Sarah Armitage as a secretary (3 pages)
3 August 2012Termination of appointment of David Richards as a secretary (2 pages)
3 August 2012Termination of appointment of David Richards as a secretary (2 pages)
27 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (18 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (18 pages)
2 February 2011Full accounts made up to 31 May 2010 (3 pages)
2 February 2011Full accounts made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 October 2009Registered office changed on 01/10/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages)
1 October 2009Registered office changed on 01/10/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Return made up to 18/05/06; full list of members (2 pages)
25 September 2006Return made up to 18/05/06; full list of members (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 June 2004Company name changed wenbridge management LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed wenbridge management LIMITED\certificate issued on 18/06/04 (2 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
25 May 2004Registered office changed on 25/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)