Company NameArmourpost Limited
Company StatusActive
Company Number02661751
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Spoors
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(9 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moorfield Gardens
Cleadon Village
Sunderland
Tyne And Wear
SR6 7TP
Director NameVictoria Young
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 The Hawthorns
East Boldon
Sunderland
Tyne And Wear
NE36 0DP
Director NameGeoffrey Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(10 years, 5 months after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 The Hawthorns
East Boldon
Sunderland
Tyne And Wear
NE36 0DP
Director NameNicola Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address1 Coniston Grange
East Boldon
NE36 0EP
Secretary NameNicola Scott
NationalityBritish
StatusCurrent
Appointed19 November 2002(11 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coniston Grange
East Boldon
NE36 0EP
Director NameNicola Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address28 Kingswood Close
Cotswolds
Boldon
Tyne & Wear
NE35 9LG
Director NameMrs Elaine Spoors
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address25 Sunn1side Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7XB
Secretary NameMr George Spoors
NationalityEnglish
StatusResigned
Appointed20 February 1992(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address25 Sunniside Lane
Sunderland
Tyne & Wear
SR6 7XB
Director NameMr George Spoors
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address25 Sunniside Lane
Sunderland
Tyne & Wear
SR6 7XB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 1992(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 1992)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 1992(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 February 1992)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.armourpost.com
Email address[email protected]
Telephone0191 4787878
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSaltmeadows Road
East Gateshead Industrial Estate
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Geoffrey Young
5.00%
Ordinary
40 at £1Geoffrey Young
20.00%
B Income
40 at £1Mark Spoors
20.00%
B Income
40 at £1Mark Spoors
20.00%
Ordinary
25 at £1Nicola Scott
12.50%
Ordinary
25 at £1Victoria Young
12.50%
Ordinary
20 at £1Mrs Nicola Scott
10.00%
B Income

Financials

Year2014
Net Worth£610,498
Cash£194,432
Current Liabilities£356,668

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
19 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
24 May 2018Unaudited abridged accounts made up to 31 August 2017 (13 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(8 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(8 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(8 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(8 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
3 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
22 February 2012Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
22 February 2012Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 February 2010Director's details changed for Victoria Young on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Mark Spoors on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Victoria Young on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Geoffrey Young on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Nicola Scott on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicola Scott on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Mark Spoors on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Geoffrey Young on 16 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 February 2009Return made up to 16/02/09; full list of members (6 pages)
17 February 2009Return made up to 16/02/09; full list of members (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 March 2008Return made up to 16/02/08; full list of members (6 pages)
6 March 2008Return made up to 16/02/08; full list of members (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 16/02/07; full list of members (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 16/02/07; full list of members (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 March 2006Return made up to 16/02/06; full list of members (4 pages)
28 March 2006Return made up to 16/02/06; full list of members (4 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
13 March 2004Return made up to 16/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 16/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
17 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2003Ad 25/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 April 2003Nc inc already adjusted 24/03/03 (1 page)
17 April 2003Nc inc already adjusted 24/03/03 (1 page)
17 April 2003Ad 25/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 April 2003Nc inc already adjusted 24/03/03 (1 page)
11 April 2003Nc inc already adjusted 24/03/03 (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
12 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 16/02/01; full list of members (8 pages)
13 March 2001Return made up to 16/02/01; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (9 pages)
6 March 2000Return made up to 16/02/00; full list of members (8 pages)
6 March 2000Return made up to 16/02/00; full list of members (8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
17 February 1999Accounts for a small company made up to 31 August 1998 (10 pages)
17 February 1999Accounts for a small company made up to 31 August 1998 (10 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
23 June 1998Full accounts made up to 31 August 1997 (15 pages)
23 June 1998Full accounts made up to 31 August 1997 (15 pages)
11 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
2 July 1997Full accounts made up to 31 August 1996 (18 pages)
2 July 1997Full accounts made up to 31 August 1996 (18 pages)
22 April 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1996Full accounts made up to 31 August 1995 (18 pages)
3 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Full accounts made up to 31 August 1995 (18 pages)
3 April 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Full accounts made up to 31 August 1994 (15 pages)
24 May 1995Full accounts made up to 31 August 1994 (15 pages)
11 May 1995Company name changed armour post LIMITED\certificate issued on 12/05/95 (4 pages)
11 May 1995Company name changed armour post LIMITED\certificate issued on 12/05/95 (4 pages)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1992Memorandum and Articles of Association (10 pages)
30 April 1992Memorandum and Articles of Association (10 pages)