ARMITAGE & BARKER LTD
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 2AE

Company number 09711956
Status Active
Incorporation Date 31 July 2015
Company Type Private Limited Company
Address WHITAKERS OPTICIANS, 34-36 WHARF STREET, SOWERBY BRIDGE, WEST YORKSHIRE, UNITED KINGDOM, HX6 2AE
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of ARMITAGE & BARKER LTD are www.armitagebarker.co.uk, and www.armitage-barker.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Armitage Barker Ltd is a Private Limited Company. The company registration number is 09711956. Armitage Barker Ltd has been working since 31 July 2015. The present status of the company is Active. The registered address of Armitage Barker Ltd is Whitakers Opticians 34 36 Wharf Street Sowerby Bridge West Yorkshire United Kingdom Hx6 2ae. . ARMITAGE, David Andrew is a Director of the company. ARMITAGE, Tracey Jane is a Director of the company. BARKER, Richard Anthony is a Director of the company. The company operates in "Retail sale by opticians".


Current Directors

Director
ARMITAGE, David Andrew
Appointed Date: 31 July 2015
58 years old

Director
ARMITAGE, Tracey Jane
Appointed Date: 31 July 2015
55 years old

Director
BARKER, Richard Anthony
Appointed Date: 31 July 2015
56 years old

Persons With Significant Control

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

ARMITAGE & BARKER LTD Events

15 Mar 2017
Change of share class name or designation
10 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Apr 2016
Satisfaction of charge 097119560007 in full
21 Apr 2016
Registration of charge 097119560006, created on 19 April 2016
...
... and 7 more events
29 Jan 2016
Registration of charge 097119560001, created on 27 January 2016
06 Oct 2015
Correction of a Director's date of birth incorrectly stated on incorporation / richard anthony barker
16 Sep 2015
Director's details changed for Richard Anthony Barker on 31 July 2015
10 Aug 2015
Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG United Kingdom to C/O Whitakers Opticians 34-36 Wharf Street Sowerby Bridge West Yorkshire HX6 2AE on 10 August 2015
31 Jul 2015
Incorporation
Statement of capital on 2015-07-31
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification The date of birth of the director on the IN01 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 06/11/2015 as it was factually inaccurate or was derived from something factually inaccurate

ARMITAGE & BARKER LTD Charges

19 April 2016
Charge code 0971 1956 0007
Delivered: 21 April 2016
Status: Satisfied on 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0971 1956 0006
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0971 1956 0005
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0971 1956 0004
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
1 February 2016
Charge code 0971 1956 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 southgate elland west yorkshire…
1 February 2016
Charge code 0971 1956 0002
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 34-36 wharf street sowerby bridge west yorkshire…
27 January 2016
Charge code 0971 1956 0001
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…