D.H. ARMITAGE TRANSPORT LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 0DP
Company number 01077882
Status Active
Incorporation Date 23 October 1972
Company Type Private Limited Company
Address FAIRFIELD, SHEFFIELD ROAD, HOYLAND COMMON, BARNSLEY, YORKSHIRE, S74 0DP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of D.H. ARMITAGE TRANSPORT LIMITED are www.dharmitagetransport.co.uk, and www.d-h-armitage-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. D H Armitage Transport Limited is a Private Limited Company. The company registration number is 01077882. D H Armitage Transport Limited has been working since 23 October 1972. The present status of the company is Active. The registered address of D H Armitage Transport Limited is Fairfield Sheffield Road Hoyland Common Barnsley Yorkshire S74 0dp. . ARMITAGE, Darren is a Secretary of the company. ARMITAGE, Darren is a Director of the company. ARMITAGE, Jean Charlotte is a Director of the company. Secretary ARMITAGE, Dean has been resigned. Secretary ARMITAGE, Mandy has been resigned. Director ARMITAGE, Dean has been resigned. Director ARMITAGE, Douglas Hinkley has been resigned. Director ARMITAGE, Mandy Jayne has been resigned. Director HOWARTH, Victor has been resigned. Director WEBSTER CLARKE, Diane Elizabeth has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ARMITAGE, Darren
Appointed Date: 09 August 2013

Director
ARMITAGE, Darren

60 years old

Director

Resigned Directors

Secretary
ARMITAGE, Dean
Resigned: 09 August 2013

Secretary
ARMITAGE, Mandy
Resigned: 09 August 2013
Appointed Date: 09 August 2013

Director
ARMITAGE, Dean
Resigned: 09 August 2013
62 years old

Director
ARMITAGE, Douglas Hinkley
Resigned: 29 January 2005
86 years old

Director
ARMITAGE, Mandy Jayne
Resigned: 09 August 2013
Appointed Date: 09 August 2013
60 years old

Director
HOWARTH, Victor
Resigned: 31 December 2001
89 years old

Director
WEBSTER CLARKE, Diane Elizabeth
Resigned: 02 October 2009
Appointed Date: 01 January 1997
50 years old

Persons With Significant Control

Mr Darren Armitage
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.H. ARMITAGE TRANSPORT LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

25 Jan 2016
Appointment of Darren Armitage as a secretary on 9 August 2013
25 Jan 2016
Termination of appointment of Mandy Armitage as a secretary on 9 August 2013
...
... and 88 more events
14 May 1986
Return made up to 31/03/86; full list of members

09 Nov 1982
Annual return made up to 06/04/82
01 Oct 1981
Annual return made up to 28/07/81
04 Aug 1980
Annual return made up to 12/05/80
23 Oct 1972
Incorporation

D.H. ARMITAGE TRANSPORT LIMITED Charges

28 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 27 grangefields hoyland barnsley. Assigns the goodwill…
14 December 1990
Legal charge
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Flat 1 belgrave lodge, belgrave road, bridlington…
11 October 1986
Legal mortgage
Delivered: 30 October 1986
Status: Satisfied on 6 October 1994
Persons entitled: Yorkshire Bank Public Limited Company
Description: F/H property in rockingham row birdwell barnsley south…
5 July 1983
Deed
Delivered: 7 July 1983
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: All the property comprised in the debenture dated 16/2/78…
20 August 1982
Mortgage
Delivered: 6 September 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/H land tog. With the buildings erected thereon situate on…
16 February 1978
Debenture
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge on the undertaking and all property…