Frank Armitt & Son Limited RUNCORN


Frank Armitt & Son started in year 1962 as Private Limited Company with registration number 00745573. The Frank Armitt & Son company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Runcorn at 26-30 South Road. Postal code: WA7 4EZ.

At the moment there are 5 directors in the the company, namely Alan K., Paul H. and Charles G. and others. In addition one secretary - Allan S. - is with the firm. As of 30 April 2024, there were 13 ex directors - Victoria W., Nicholas M. and others listed below. There were no ex secretaries.

Frank Armitt & Son Limited Address / Contact

Office Address 26-30 South Road
Office Address2 Weston Point
Town Runcorn
Post code WA7 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00745573
Date of Incorporation Mon, 31st Dec 1962
Industry Cargo handling for water transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Alan K.

Position: Director

Appointed: 23 September 2020

Paul H.

Position: Director

Appointed: 10 May 2017

Charles G.

Position: Director

Appointed: 13 September 2006

Allan S.

Position: Director

Appointed: 13 February 2006

Allan S.

Position: Secretary

Appointed: 26 February 2002

Paula S.

Position: Director

Appointed: 01 November 1993

Kenneth M.

Position: Secretary

Resigned: 26 February 2002

Victoria W.

Position: Director

Appointed: 23 September 2020

Resigned: 30 September 2021

Nicholas M.

Position: Director

Appointed: 01 July 2015

Resigned: 24 December 2018

Catherine L.

Position: Director

Appointed: 28 August 2014

Resigned: 28 December 2017

Neil B.

Position: Director

Appointed: 14 September 2009

Resigned: 27 May 2016

John M.

Position: Director

Appointed: 14 June 1995

Resigned: 26 December 2013

Jacqueline C.

Position: Director

Appointed: 01 November 1993

Resigned: 03 June 2001

Stephen S.

Position: Director

Appointed: 01 November 1993

Resigned: 14 September 2012

Christine A.

Position: Director

Appointed: 14 September 1991

Resigned: 29 August 1992

Kenneth M.

Position: Director

Appointed: 14 September 1991

Resigned: 13 September 2006

Colin L.

Position: Director

Appointed: 14 September 1991

Resigned: 22 February 1995

Michael A.

Position: Director

Appointed: 14 September 1991

Resigned: 19 March 2012

Nellie A.

Position: Director

Appointed: 14 September 1991

Resigned: 03 August 2004

John C.

Position: Director

Appointed: 14 September 1991

Resigned: 10 January 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Paula S. This PSC and has 50,01-75% shares.

Paula S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 413 0301 508 4173 534 1364 879 314
Current Assets5 930 9074 182 8627 378 0518 271 812
Debtors4 517 8772 674 4453 843 9153 392 498
Net Assets Liabilities2 545 3312 047 4111 998 9312 260 534
Other Debtors111 77833 90543 34164 161
Property Plant Equipment 3 854 1711 417 839 
Other
Audit Fees Expenses13 37014 950  
Company Contributions To Money Purchase Plans Directors32 49835 704  
Director Remuneration172 573159 803  
Number Directors Accruing Benefits Under Money Purchase Scheme45  
Accrued Liabilities424 740646 167215 577354 110
Accumulated Depreciation Impairment Property Plant Equipment1 675 9742 081 106944 256169 023
Amounts Owed To Group Undertakings1 905 0361 879 1881 841 6861 836 045
Average Number Employees During Period50504339
Bank Borrowings428 377170 71480 8502 639
Bank Borrowings Overdrafts268 377175 87980 8502 639
Comprehensive Income Expense45 202-435 92071 520441 603
Corporation Tax Payable31 171 63 111100 292
Creditors482 868359 574152 826152 826
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 6641 343 338136 802
Disposals Property Plant Equipment 8 7253 646 600302 443
Dividends Paid176 50062 000120 000180 000
Finance Lease Liabilities Present Value Total61 66545 15337 97610 325
Fixed Assets4 311 8893 980 2711 543 9391 350 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases251 131287 764239 691398 977
Increase From Depreciation Charge For Year Property Plant Equipment 412 796206 48834 250
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -14 961
Investments Fixed Assets126 100126 100126 100126 100
Investments In Group Undertakings126 100126 100126 100126 100
Net Assets Liabilities Subsidiaries-94 975-94 975-94 975-94 975
Net Current Assets Liabilities-1 130 923-1 319 565768 0811 190 630
Other Creditors15 94711 0519 4415 107
Other Taxation Social Security Payable46 01836 22829 85140 623
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income378 003271 408135 391165 036
Profit Loss45 203-324 96071 520441 604
Property Plant Equipment Gross Cost198 5005 935 2772 362 095864 668
Provisions152 767253 721160 263127 799
Provisions For Liabilities Balance Sheet Subtotal152 767253 721160 263127 799
Provisions Used   32 464
Total Additions Including From Business Combinations Property Plant Equipment 82 23973 41888 492
Total Assets Less Current Liabilities3 180 9662 660 7062 312 0202 541 159
Total Borrowings538 330422 615118 82612 964
Trade Creditors Trade Payables4 430 6302 713 9264 331 4784 732 041
Trade Debtors Trade Receivables4 028 0962 369 1323 665 1833 163 301
Additional Provisions Increase From New Provisions Recognised  -93 458 
Applicable Tax Rate1919  
Current Tax For Period31 171   
Depreciation Expense Property Plant Equipment347 718378 546  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -110 960  
Further Operating Expense Item Component Total Operating Expenses 79 272  
Gain Loss On Disposals Property Plant Equipment6 2251 139  
Increase Decrease In Current Tax From Adjustment For Prior Periods-73 340-333 971  
Interest Expense On Bank Overdrafts19 5028 589  
Other Deferred Tax Expense Credit10 462-10 006  
Pension Other Post-employment Benefit Costs Other Pension Costs109 214138 360  
Profit Loss On Ordinary Activities Before Tax13 496-668 937  
Social Security Costs172 872150 344  
Staff Costs Employee Benefits Expense1 799 3591 657 133  
Tax Decrease From Utilisation Tax Losses -87 644  
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 1837 671  
Tax Expense Credit Applicable Tax Rate2 564-127 098  
Tax Increase Decrease From Effect Capital Allowances Depreciation24 59746 020  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 1931 105  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-31 707-343 977  
Total Current Tax Expense Credit-42 169-333 971  
Total Operating Lease Payments255 723214 724  
Wages Salaries1 517 2731 368 429  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (32 pages)

Company search

Advertisements