Benjamin Armitage (hyde) Limited MANCHESTER


Benjamin Armitage (hyde) started in year 1952 as Private Limited Company with registration number 00512794. The Benjamin Armitage (hyde) company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Manchester at 15 Jersey Street 15 Jersey Street. Postal code: M4 6EZ.

Currently there are 2 directors in the the company, namely Andrea A. and Benjamin A.. In addition one secretary - Andrea A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benjamin Armitage (hyde) Limited Address / Contact

Office Address 15 Jersey Street 15 Jersey Street
Office Address2 Ancoats
Town Manchester
Post code M4 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00512794
Date of Incorporation Thu, 30th Oct 1952
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 72 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Andrea A.

Position: Director

Appointed: 01 April 2022

Andrea A.

Position: Secretary

Appointed: 25 October 2011

Benjamin A.

Position: Director

Appointed: 03 July 2003

David R.

Position: Secretary

Appointed: 20 January 2004

Resigned: 25 October 2011

Annabel R.

Position: Secretary

Appointed: 05 November 2002

Resigned: 20 January 2004

Justin W.

Position: Director

Appointed: 18 September 2000

Resigned: 15 April 2002

Benjamin A.

Position: Director

Appointed: 11 September 2000

Resigned: 28 October 2002

Gerald A.

Position: Secretary

Appointed: 31 July 1992

Resigned: 05 November 2002

John C.

Position: Secretary

Appointed: 10 May 1991

Resigned: 31 July 1992

Robert A.

Position: Director

Appointed: 10 May 1991

Resigned: 10 September 2000

Victor B.

Position: Director

Appointed: 10 May 1991

Resigned: 04 March 2002

Stuart K.

Position: Director

Appointed: 10 May 1991

Resigned: 23 August 2000

Gerald A.

Position: Director

Appointed: 10 May 1991

Resigned: 01 March 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Andrea A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Benjamin A. This PSC has significiant influence or control over the company,.

Andrea A.

Notified on 1 December 2021
Nature of control: 25-50% shares

Benjamin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth1 192 4501 213 458    
Balance Sheet
Cash Bank On Hand  290 159716 599540 0722 238 729
Current Assets2 185 9832 181 8502 229 8762 374 4111 909 5174 371 641
Debtors1 514 4501 113 7771 150 3941 178 493857 8301 529 376
Net Assets Liabilities  1 128 4931 237 6091 310 0551 847 523
Other Debtors  37 79816 8991 660 
Property Plant Equipment  949 588930 415919 410948 352
Total Inventories  789 323479 319511 615603 536
Cash Bank In Hand504 625468 362    
Net Assets Liabilities Including Pension Asset Liability1 192 4501 213 458    
Stocks Inventory166 908599 711    
Tangible Fixed Assets886 428925 161    
Reserves/Capital
Called Up Share Capital1 7591 761    
Profit Loss Account Reserve1 190 6911 211 697    
Shareholder Funds1 192 4501 213 458    
Other
Accrued Liabilities Deferred Income  1 116 5541 094 092835 9462 140 957
Accumulated Depreciation Impairment Property Plant Equipment  113 237132 410147 131159 746
Administrative Expenses  813 4541 022 524  
Average Number Employees During Period  29242024
Bank Borrowings Overdrafts  28 840118 841114 72492 830
Cost Sales  7 899 7185 827 065  
Creditors  1 764 296275 289236 631212 105
Finance Lease Liabilities Present Value Total  17 3418 1288 1285 641
Fixed Assets941 428980 1611 004 588985 415974 4101 003 352
Gross Profit Loss  897 5981 319 426  
Increase From Depreciation Charge For Year Property Plant Equipment   19 17324 93235 387
Interest Payable Similar Charges Finance Costs  8 7239 888  
Investments Fixed Assets55 00055 00055 00055 000  
Net Current Assets Liabilities503 919614 914465 580552 081591 1411 088 334
Operating Profit Loss  92 366304 535  
Other Creditors  65 286  621
Other Interest Receivable Similar Income Finance Income   361  
Other Inventories  789 323479 319  
Other Operating Income  8 2227 633  
Prepayments Accrued Income  31 11632 93433 03736 111
Profit Loss On Ordinary Activities After Tax  67 251234 914  
Profit Loss On Ordinary Activities Before Tax  83 643295 008  
Property Plant Equipment Gross Cost  1 062 8251 062 8251 066 5411 108 098
Provisions For Liabilities Balance Sheet Subtotal  24 59824 59818 86532 058
Taxation Social Security Payable  44 549222 240  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  16 39260 094  
Total Assets Less Current Liabilities1 445 3471 595 0751 470 1681 537 4961 565 5512 091 686
Trade Creditors Trade Payables  491 726463 666357 225433 485
Trade Debtors Trade Receivables  1 081 4801 128 660823 1331 493 265
Turnover Revenue  8 797 3167 146 491  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -5 73313 193
Corporation Tax Payable   60 09450 471151 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 21122 772
Disposals Property Plant Equipment    17 29629 856
Increase Decrease In Property Plant Equipment     18 971
Investment Property   55 00055 00055 000
Investment Property Fair Value Model   55 00055 000 
Other Taxation Social Security Payable   162 14636 143522 084
Provisions   24 59818 86532 058
Total Additions Including From Business Combinations Property Plant Equipment    21 01271 413
Creditors Due After One Year238 599358 447    
Creditors Due Within One Year1 682 0641 566 936    
Number Shares Allotted 2    
Par Value Share 1    
Provisions For Liabilities Charges14 29823 170    
Share Capital Allotted Called Up Paid1002    
Tangible Fixed Assets Additions 766 885    
Tangible Fixed Assets Cost Or Valuation989 7681 017 904    
Tangible Fixed Assets Depreciation103 34092 743    
Tangible Fixed Assets Depreciation Charged In Period 20 267    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 864    
Tangible Fixed Assets Disposals 738 749    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 20th, June 2023
Free Download (12 pages)

Company search

Advertisements