Company NameEuropean Turfgrass Specialists Limited
DirectorPhilip David Armitage
Company StatusActive
Company Number07125873
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip David Armitage
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(13 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Stokesley Road Stokesley Road
Northallerton
DL6 2TS
Secretary NameMrs Susan Rosemary Armitage
StatusCurrent
Appointed07 November 2023(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address25 Stokesley Road Stokesley Road
Northallerton
DL6 2TS
Director NameMrs Susan Rosemary Armitage
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stokesley Road
Northallerton
DL6 2TS
Secretary NameMr Philip David Armitage
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Stokesley Road
Northallerton
DL6 2TS

Contact

Websiteeuroturfgrass.com
Email address[email protected]

Location

Registered Address25 Stokesley Road Stokesley Road
Northallerton
DL6 2TS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

100 at £1Rosemary Susan Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,562
Cash£6,132
Current Liabilities£20,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 November 2023Cessation of Susan Rosemary Armitage as a person with significant control on 7 November 2023 (1 page)
10 November 2023Notification of Philip David Armitage as a person with significant control on 7 November 2023 (2 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
7 November 2023Appointment of Mrs Susan Rosemary Armitage as a secretary on 7 November 2023 (2 pages)
7 November 2023Termination of appointment of Philip David Armitage as a secretary on 7 November 2023 (1 page)
7 November 2023Termination of appointment of Susan Rosemary Armitage as a director on 7 November 2023 (1 page)
6 November 2023Appointment of Mr Philip David Armitage as a director on 6 November 2023 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 April 2021Notification of Susan Rosemary Armitage as a person with significant control on 1 January 2021 (2 pages)
2 April 2021Withdrawal of a person with significant control statement on 2 April 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 January 2019Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Norfolk NR31 7RA to 25 Stokesley Road Stokesley Road Northallerton DL6 2TS on 26 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 January 2018Director's details changed for Susan Rosemary Armitage on 5 January 2018 (2 pages)
17 January 2018Secretary's details changed for Mr Philip David Armitage on 5 January 2018 (1 page)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Registered office address changed from C/O European Turfgrass Specialists Ltd Creativexchange Longsands Campus Longsands Road St Neots Cambridgeshire PE19 1TE on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O European Turfgrass Specialists Ltd Creativexchange Longsands Campus Longsands Road St Neots Cambridgeshire PE19 1TE on 16 May 2014 (1 page)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 June 2011Registered office address changed from Welland Enterprise Agency the Crewyards Cringle Road, Stoke Rochford Grantham Lincs NG33 5EF United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Welland Enterprise Agency the Crewyards Cringle Road, Stoke Rochford Grantham Lincs NG33 5EF United Kingdom on 28 June 2011 (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 February 2011Secretary's details changed for Mr Philip David Armitage on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Mr Philip David Armitage on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2010Incorporation (22 pages)
14 January 2010Incorporation (22 pages)