Armitage Developments Uk Limited HUDDERSFIELD


Armitage Developments Uk Limited is a private limited company registered at Springhead House Cop Hill Side, Slaithwaite, Huddersfield HD7 5XA. Its total net worth is valued to be around 130026 pounds, while the fixed assets that belong to the company total up to 26422 pounds. Incorporated on 2001-10-30, this 22-year-old company is run by 1 director and 1 secretary.
Director Stephen A., appointed on 30 October 2001.
Switching the focus to secretaries, we can mention: Jill A., appointed on 30 October 2001.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The last confirmation statement was sent on 2023-05-17 and the due date for the subsequent filing is 2024-05-31. Likewise, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Armitage Developments Uk Limited Address / Contact

Office Address Springhead House Cop Hill Side
Office Address2 Slaithwaite
Town Huddersfield
Post code HD7 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313117
Date of Incorporation Tue, 30th Oct 2001
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stephen A.

Position: Director

Appointed: 30 October 2001

Jill A.

Position: Secretary

Appointed: 30 October 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2001

Resigned: 30 October 2001

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 30 October 2001

Resigned: 30 October 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Stephen A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jill A. This PSC owns 25-50% shares.

Stephen A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jill A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth130 026144 554153 318183 990263 059     
Balance Sheet
Cash Bank In Hand19 237128 350150 05691453 263     
Cash Bank On Hand    453 263 138 879373737
Current Assets368 011331 350666 798594 6881 036 4211 015 690796 7431 423 5811 594 5941 642 171
Debtors129 3587 16414 1734 569132 27942 60337 40852 79427 9576 234
Net Assets Liabilities    263 059296 424453 638485 248436 958440 825
Net Assets Liabilities Including Pension Asset Liability130 026144 554153 318183 990263 059     
Property Plant Equipment    23 84667 23748 37155 15637 94555 078
Stocks Inventory219 416195 836502 569590 028450 879     
Tangible Fixed Assets26 42224 90129 69934 17223 846     
Total Inventories    450 879973 087620 4561 370 7501 566 6001 635 900
Reserves/Capital
Called Up Share Capital1010101010     
Profit Loss Account Reserve130 016144 544153 308183 980263 049     
Shareholder Funds130 026144 554153 318183 990263 059     
Other
Accrued Liabilities    5 2735 2735 0505 0505 0505 050
Accumulated Depreciation Impairment Property Plant Equipment    59 07865 97489 199101 727118 93878 425
Average Number Employees During Period     55555
Bank Borrowings    350 000363 500 400 000515 159873 334
Bank Borrowings Overdrafts    410 469469 068 778 689715 924928 559
Bank Overdrafts    60 469105 568 378 689200 76592 726
Corporation Tax Payable    29 68013 34351 03916 9922 3915 181
Corporation Tax Recoverable     38 021    
Creditors    100 9253 861382 286983 0091 188 37151 091
Creditors Due After One Year3 680100 91994 229115 083100 925     
Creditors Due Within One Year260 727106 528443 010322 953691 514     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 690 6 750 51 969
Disposals Property Plant Equipment     26 154 6 750 51 969
Finance Lease Liabilities Present Value Total    9253 8614 160563 13 590
Increase Decrease In Property Plant Equipment     20 828   28 450
Increase From Depreciation Charge For Year Property Plant Equipment     22 58623 22519 27817 21111 456
Net Current Assets Liabilities107 284224 822223 788271 735344 907246 495414 457440 572406 223447 303
Number Shares Allotted 5555     
Other Creditors    100 00016 800    
Other Taxation Social Security Payable    37 3275 8558 3644 2639 2685 554
Par Value Share 1111     
Prepayments Accrued Income    1 0601 060750750750 
Property Plant Equipment Gross Cost    82 924133 211137 570156 883156 883133 503
Provisions For Liabilities Balance Sheet Subtotal    4 76913 4479 19010 4807 21010 465
Provisions For Liabilities Charges 4 2505 9406 8344 769     
Recoverable Value-added Tax      6 8446 74215 9536 190
Secured Debts6 4403 679270 834127 798424 981     
Share Capital Allotted Called Up Paid55555     
Tangible Fixed Assets Additions 6 75026 15420 0003 795     
Tangible Fixed Assets Cost Or Valuation54 25461 00466 99386 99382 924     
Tangible Fixed Assets Depreciation27 83236 10337 29452 82159 078     
Tangible Fixed Assets Depreciation Charged In Period 8 27110 52715 52714 120     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 336 7 863     
Tangible Fixed Assets Disposals  20 165 7 864     
Total Additions Including From Business Combinations Property Plant Equipment     76 4414 35926 063 28 589
Total Assets Less Current Liabilities133 706249 723253 487305 907368 753313 732462 828495 728444 168502 381
Total Borrowings    424 981477 2314 160779 252715 924985 827
Trade Creditors Trade Payables    110 537141 664234 268130 721302 551123 216
Trade Debtors Trade Receivables    131 2193 522 24 260  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (10 pages)

Company search