Billingham
Cleveland
TS22 5BH
Director Name | Mr Sean Michael Mulloy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse 16 Station Road East Boldon Tyne & Wear NE36 0LD |
Secretary Name | Mr Sean Michael Mulloy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse 16 Station Road East Boldon Tyne & Wear NE36 0LD |
Director Name | Paul Lindley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Athold Drive Ossett West Yorkshire WF5 0PX |
Director Name | Nigel Patrick Clamp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13b Pennywell Industrial Estate Sunderland Tyne & Wear SR4 9EN |
Director Name | Paul Kenneth Samuel |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 13b Pennywell Industrial Estate Sunderland Tyne & Wear SR4 9EN |
Director Name | Mr Kenneth Finch |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 35 Wolviston Road Billingham Cleveland TS23 2RU |
Director Name | Mr Anthony Mulloy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 4 Hugill Close Yarm Cleveland |
Website | armour-plastics.com |
---|---|
Telephone | 0191 5346061 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 13b Pennywell Industrial Estate Sunderland Tyne & Wear SR4 9EN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | St Anne's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Helen Leach Settlement 8.90% Ordinary B |
---|---|
2.6k at £1 | Katie Mulloy Settlement 8.89% Ordinary B |
1.9k at £1 | Mr John Mulloy 6.33% Ordinary A |
1.3k at £1 | Mr John Mulloy 4.27% Ordinary C |
9.2k at £1 | Mr Sean Mulloy 31.49% Ordinary B |
6.6k at £1 | Mr John Mulloy 22.49% Ordinary B |
4.5k at £1 | Trustee Of J. Mulloy 15.44% Ordinary B |
492 at £1 | Mrs S. Mulloy 1.68% Ordinary A |
76 at £1 | Mrs J. Davenport 0.26% Ordinary A |
76 at £1 | Mrs J. Tolland 0.26% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,039,923 |
Gross Profit | £1,590,824 |
Net Worth | £2,387,681 |
Cash | £312,501 |
Current Liabilities | £1,031,349 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 July 1990 | Delivered on: 28 July 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 July 1990 | Delivered on: 28 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money payable under the policy of assurance policy no 5053436 (see form 395 for full details). Outstanding |
26 July 1990 | Delivered on: 28 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money payable under the policy of assurance policy no 2408626 (see form 395 for full details). Outstanding |
5 June 1992 | Delivered on: 11 June 1992 Satisfied on: 17 June 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £22,491.94 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395. Fully Satisfied |
1 August 1988 | Delivered on: 11 August 1988 Satisfied on: 30 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103/103A gilesgate, durham title no DU62011. Fully Satisfied |
1 August 1988 | Delivered on: 11 August 1988 Satisfied on: 30 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104/105 gilesgate, durham title no du 45796. Fully Satisfied |
30 July 1987 | Delivered on: 19 August 1987 Satisfied on: 30 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a no 333 & 335 linthorpe road, middlesbrough, cleveland title nos ce 54537 and ce 31382. Fully Satisfied |
26 November 1976 | Delivered on: 6 December 1976 Satisfied on: 30 May 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future & goodwill including uncalled capital. (See doc M21). Fully Satisfied |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
11 November 2019 | Cessation of Sean Michael Mulloy as a person with significant control on 29 October 2019 (3 pages) |
11 November 2019 | Cessation of John Mulloy as a person with significant control on 29 October 2019 (3 pages) |
11 November 2019 | Notification of Armour Holdings Limited as a person with significant control on 29 October 2019 (4 pages) |
30 August 2019 | Registration of charge 010136130009, created on 30 August 2019 (32 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Appointment of Nigel Patrick Clamp as a director on 11 December 2015 (3 pages) |
19 January 2016 | Appointment of Nigel Patrick Clamp as a director on 11 December 2015 (3 pages) |
18 January 2016 | Appointment of Paul Kenneth Samuel as a director on 11 December 2015 (3 pages) |
18 January 2016 | Appointment of Paul Kenneth Samuel as a director on 11 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
22 November 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Paul Lindley on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Mr Sean Mulloy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Sean Mulloy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr John Mulloy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Lindley on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr John Mulloy on 13 January 2010 (2 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
13 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
3 February 2009 | Return made up to 22/12/08; full list of members (7 pages) |
3 February 2009 | Return made up to 22/12/08; full list of members (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
2 November 2007 | £ sr 806@1 15/08/06 (1 page) |
2 November 2007 | £ sr 806@1 15/08/06 (1 page) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (5 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
23 June 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
23 June 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
10 October 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
10 October 2001 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
27 February 2001 | Return made up to 22/12/00; full list of members (10 pages) |
27 February 2001 | Return made up to 22/12/00; full list of members (10 pages) |
30 November 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
30 November 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
7 November 2000 | £ ic 33359/30458 08/09/00 £ sr 2901@1=2901 (1 page) |
7 November 2000 | £ ic 33359/30458 08/09/00 £ sr 2901@1=2901 (1 page) |
30 December 1999 | Return made up to 22/12/99; full list of members (8 pages) |
30 December 1999 | Return made up to 22/12/99; full list of members (8 pages) |
24 November 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
24 November 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | £ ic 33359/33013 22/04/99 £ sr 346@1=346 (1 page) |
11 May 1999 | £ ic 33359/33013 22/04/99 £ sr 346@1=346 (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
10 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (23 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (23 pages) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
6 November 1997 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
6 November 1997 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
11 August 1997 | Memorandum and Articles of Association (45 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (45 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
19 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
24 March 1994 | Resolutions
|
24 March 1994 | Memorandum and Articles of Association (47 pages) |
24 March 1994 | Memorandum and Articles of Association (47 pages) |
24 March 1994 | Resolutions
|
8 June 1971 | Incorporation (19 pages) |
8 June 1971 | Incorporation (19 pages) |