WILLIAM ARMES LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » CO10 2YA

Company number 00088075
Status Active
Incorporation Date 21 March 1906
Company Type Private Limited Company
Address CHURCHFIELD ROAD, SUDBURY, SUFFOLK, CO10 2YA
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 182,800 . The most likely internet sites of WILLIAM ARMES LIMITED are www.williamarmes.co.uk, and www.william-armes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and seven months. The distance to to Bures Rail Station is 5.2 miles; to Chappel & Wakes Colne Rail Station is 8.3 miles; to Colchester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Armes Limited is a Private Limited Company. The company registration number is 00088075. William Armes Limited has been working since 21 March 1906. The present status of the company is Active. The registered address of William Armes Limited is Churchfield Road Sudbury Suffolk Co10 2ya. . HOLROYD, Philip is a Secretary of the company. BOSMAN, Janet Katharine is a Director of the company. HOLROYD, Philip is a Director of the company. LANGAN, Anthony Ronald is a Director of the company. SMART, Robert Craig is a Director of the company. Secretary BOSMAN, Janet Katharine has been resigned. Director BROWN, David has been resigned. Director WITT, Neville Charles has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HOLROYD, Philip
Appointed Date: 31 December 1993

Director

Director
HOLROYD, Philip
Appointed Date: 12 October 1992
74 years old

Director

Director
SMART, Robert Craig
Appointed Date: 01 December 2004
66 years old

Resigned Directors

Secretary
BOSMAN, Janet Katharine
Resigned: 31 December 1993

Director
BROWN, David
Resigned: 28 June 2002
85 years old

Director
WITT, Neville Charles
Resigned: 31 December 1993
96 years old

Persons With Significant Control

William Armes Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM ARMES LIMITED Events

27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 182,800

28 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
24 Jun 1986
Full accounts made up to 31 December 1985

25 Apr 1986
Company name changed\certificate issued on 25/04/86
28 Aug 1970
Articles of association
14 Dec 1953
Memorandum of association
21 Mar 1906
Certificate of incorporation

WILLIAM ARMES LIMITED Charges

16 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h interest in the land and premises situate at…
29 September 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 7 November 2006
Persons entitled: Barclays Bank PLC
Description: Chilton mills, cornard road, sudbury suffolk.
28 June 1985
Debenture
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…