ARMITAGE DEVELOPMENTS UK LIMITED
HUDDERSFIELD


Company number 04313117
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address BURR FARM HOLT HEAD ROAD, HOLT HEAD, HUDDERSFIELD, WEST YORKSHIRE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 043131170014 in full; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of ARMITAGE DEVELOPMENTS UK LIMITED are www.armitagedevelopmentsuk.co.uk, and www.armitage-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Armitage Developments Uk Limited is a Private Limited Company. The company registration number is 04313117. Armitage Developments Uk Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Armitage Developments Uk Limited is Burr Farm Holt Head Road Holt Head Huddersfield West Yorkshire. . ARMITAGE, Jill is a Secretary of the company. ARMITAGE, Stephen Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ARMITAGE, Jill
Appointed Date: 30 October 2001

Director
ARMITAGE, Stephen Michael
Appointed Date: 30 October 2001
60 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Persons With Significant Control

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

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

ARMITAGE DEVELOPMENTS UK LIMITED Events

23 Mar 2017
Satisfaction of charge 043131170014 in full
17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
01 Sep 2016
Registration of charge 043131170015, created on 25 August 2016
22 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 59 more events
06 Nov 2001
New director appointed
06 Nov 2001
New secretary appointed
05 Nov 2001
Director resigned
05 Nov 2001
Secretary resigned
30 Oct 2001
Incorporation

ARMITAGE DEVELOPMENTS UK LIMITED Charges

25 August 2016
Charge code 0431 3117 0015
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal mortgage over the green, 39 brian street, lindley…
10 July 2015
Charge code 0431 3117 0014
Delivered: 23 July 2015
Status: Satisfied on 23 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot of land at the rear of 116 wessenden head road…
10 July 2015
Charge code 0431 3117 0013
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
27 August 2014
Charge code 0431 3117 0012
Delivered: 2 September 2014
Status: Satisfied on 12 May 2015
Persons entitled: Llyods Tsb Bank PLC
Description: Land adjoining to 112/116 wessenden head road, meltham…
17 August 2010
Loan agreement
Delivered: 21 August 2010
Status: Satisfied on 12 May 2015
Persons entitled: David Garth Taylor and Sandra Taylor
Description: 11 netherton fold, netherton, huddersfield.
18 December 2009
Mortgage deed
Delivered: 19 December 2009
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 56 sheardale honley holmfirth west…
11 February 2008
Mortgage
Delivered: 14 February 2008
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at school street victoria street moldgreen…
21 September 2007
Mortgage
Delivered: 5 October 2007
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining field house fronting on to coppice drive…
21 September 2007
Mortgage
Delivered: 5 October 2007
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Field house netherton fold netherton huddersfield west…
21 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 12 May 2015
Persons entitled: David Garth Taylor and Sandra Taylor
Description: Part of field house netherton fold netherton huddersfield.
14 July 2005
Mortgage
Delivered: 22 July 2005
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lindley house 8 lidget street lindley…
8 August 2003
Mortgage deed
Delivered: 22 August 2003
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at st albans avenue skircoat…
26 February 2003
Floating charge
Delivered: 5 March 2003
Status: Satisfied on 12 May 2015
Persons entitled: Close Brothers Limited
Description: Its. Undertaking and all property and assets present and…
26 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 21 August 2004
Persons entitled: Close Brothers Limited
Description: F/H property situate and k/a land at pond farm oxspring…
28 December 2001
Debenture
Delivered: 5 January 2002
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…