Background WavePink WaveYellow Wave

THE ARMOURERS HALL COMPANY LIMITED (02800134)

THE ARMOURERS HALL COMPANY LIMITED (02800134) is an active UK company. incorporated on 16 March 1993. with registered office in 81 Coleman Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARMOURERS HALL COMPANY LIMITED has been registered for 33 years. Current directors include ANDREWS, Geoffrey Thomas, Dr.

Company Number
02800134
Status
active
Type
ltd
Incorporated
16 March 1993
Age
33 years
Address
81 Coleman Street, EC2R 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Geoffrey Thomas, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARMOURERS HALL COMPANY LIMITED

THE ARMOURERS HALL COMPANY LIMITED is an active company incorporated on 16 March 1993 with the registered office located in 81 Coleman Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARMOURERS HALL COMPANY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02800134

LTD Company

Age

33 Years

Incorporated 16 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

81 Coleman Street London , EC2R 5BJ,

Timeline

34 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Capital Update
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jun 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PUGHE-MORGAN, Jeremy

Active
81 Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 21 Mar 2023

ANDREWS, Geoffrey Thomas, Dr

Active
81 Coleman StreetEC2R 5BJ
Born June 1955
Director
Appointed 05 Apr 2024

BATEMAN, Peter

Resigned
81 Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 26 Jun 2014
Resigned 21 Mar 2023

COWE, Ronald Robert Fleming, Lt Col

Resigned
3a Petworth Street, LondonSW11 4QR
Secretary
Appointed 16 Mar 1993
Resigned 06 Jul 1994

SLOANE, Timothy John Kay, Commander

Resigned
Wayside Cottage, High WycombeHP14 3XT
Secretary
Appointed 07 Jul 1994
Resigned 14 Jul 2005

WAITE, Christopher William, Commodore

Resigned
81 Coleman StreetEC2R 5BJ
Secretary
Appointed 14 Jul 2005
Resigned 26 Jun 2014

ARCHER, Simon Alexander, Dr

Resigned
81 Coleman Street, LondonEC2R 5BJ
Born March 1947
Director
Appointed 28 Jun 2012
Resigned 25 Jun 2015

BEARE, Anthony Julian Lyell

Resigned
81 Coleman StreetEC2R 5BJ
Born August 1951
Director
Appointed 25 Jun 2015
Resigned 28 Jun 2018

BONFIELD, William, Professor

Resigned
48 Harmer Green Lane, WelwynAL6 0AT
Born March 1937
Director
Appointed 14 Jul 2005
Resigned 10 Jul 2008

BOWDLER, Roger Hugh, Dr

Resigned
81 Coleman StreetEC2R 5BJ
Born July 1962
Director
Appointed 01 Jul 2021
Resigned 02 Jul 2024

CASH, Christopher Keatley

Resigned
The Old Manor, ShiltonOX18 4AS
Born July 1942
Director
Appointed 08 Jul 2004
Resigned 12 Jul 2007

CHAPMAN, David Edwin Harold

Resigned
81 Coleman StreetEC2R 5BJ
Born December 1942
Director
Appointed 12 Jul 2007
Resigned 24 Jun 2010

CRABB, Richard Anthony

Resigned
Stonebridge Green Cottage, AshfordTN27 9AP
Born April 1937
Director
Appointed 06 Jul 2000
Resigned 03 Jul 2003

DAVIES, Nicola Jane

Resigned
81 Coleman StreetEC2R 5BJ
Born August 1954
Director
Appointed 28 Jun 2018
Resigned 21 Mar 2023

DUCKWORTH, Geoffrey Loraine, Brigadier

Resigned
Weir Cottage, FordingbridgeSP6 2HA
Born May 1930
Director
Appointed 16 Mar 1993
Resigned 07 Jul 1994

FENTON, Peter John

Resigned
Bere Farm House Boarhunt Wickham, FarehamPO17 6JL
Born April 1935
Director
Appointed 06 Jul 1995
Resigned 02 Jul 1998

GARNETT, Gerald Archer

Resigned
Southbury Farmhouse, RuscombeRG10 9XN
Born March 1937
Director
Appointed 03 Jul 1997
Resigned 06 Jul 2000

GOULETTE, Michael James

Resigned
81 Coleman StreetEC2R 5BJ
Born July 1948
Director
Appointed 29 Jun 2017
Resigned 01 Jul 2021

HALE, John Hampton

Resigned
71 Eaton Terrace, LondonSW1W 8TN
Born July 1924
Director
Appointed 03 Jul 1997
Resigned 01 Jul 1999

HALE, Jonathan Ross Hampton

Resigned
81 Coleman StreetEC2R 5BJ
Born June 1955
Director
Appointed 27 Jun 2019
Resigned 05 Apr 2024

HAW, Jonathan Stopford

Resigned
81 Coleman Street, LondonEC2R 5BJ
Born March 1945
Director
Appointed 27 Jun 2013
Resigned 26 Jun 2014

HAW, Jonathan Stopford

Resigned
27 St Pauls Place, LondonN1 2QG
Born March 1945
Director
Appointed 13 Jul 2006
Resigned 25 Jun 2009

HONNYWILL, Godfrey Coleridge

Resigned
The Timberyard, Tunbridge WellsTN3 8DT
Born March 1934
Director
Appointed 08 Jul 1993
Resigned 04 Jul 1996

HUMPHREYS, Colin John, Professor Sir

Resigned
81 Coleman StreetEC2R 5BJ
Born May 1941
Director
Appointed 10 Jul 2008
Resigned 30 Jun 2011

LAY, Richard Neville

Resigned
12 Paultons Street, LondonSW3 5DR
Born October 1938
Director
Appointed 05 Jul 2001
Resigned 08 Jul 2004

LIFFORD, Edward James Wingfield, The Viscount

Resigned
81 Coleman Street, LondonEC2R 5BJ
Born January 1949
Director
Appointed 24 Jun 2010
Resigned 27 Jun 2013

MARTIN, Stephen Graham Balfour

Resigned
The Manor Farmhouse, HungerfordRG17 0TJ
Born October 1939
Director
Appointed 03 Jul 2003
Resigned 13 Jul 2006

MASON, Henry Peter

Resigned
Sparrow Hill, ChobhamGU24 8TA
Born July 1936
Director
Appointed 16 Mar 1993
Resigned 08 Jul 1993

MIDDLETON, John Patrick Windsor, Rear Admiral

Resigned
Manora, ChilmarkSP3 5AH
Born March 1938
Director
Appointed 01 Jul 1999
Resigned 04 Jul 2002

MULLENS, Anthony Richard Guy, Lieutenant General Sir

Resigned
The Old Rectory Old Bury Road, SudburyCO10 9BT
Born May 1935
Director
Appointed 04 Jul 1996
Resigned 03 Jul 1997

PATON, Michael James

Resigned
Dial House, TarporleyCW6 0PF
Born December 1930
Director
Appointed 07 Jul 1994
Resigned 03 Jul 1997

PATON, Richard John

Resigned
81 Coleman StreetEC2R 5BJ
Born February 1947
Director
Appointed 30 Jun 2011
Resigned 21 Mar 2013

PITT, Edward Brindley

Resigned
81 Coleman Street, LondonEC2R 5BJ
Born April 1950
Director
Appointed 26 Jun 2014
Resigned 29 Jun 2017

PONTIFEX, Anthony Marshall Richard

Resigned
1 Manor Grove, BeckenhamBR3 5LB
Born April 1943
Director
Appointed 04 Jul 2002
Resigned 14 Jul 2005

REAM, Emma, Professor

Resigned
81 Coleman StreetEC2R 5BJ
Born April 1966
Director
Appointed 21 Mar 2023
Resigned 26 Jun 2025

Persons with significant control

1

The Worshipful Company Of Armourers & Brasiers

Active
Coleman Street, LondonEC2R 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Legacy
6 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Legacy
6 June 2019
CAP-SSCAP-SS
Resolution
6 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
20 July 1994
288288
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
224224
Legacy
27 July 1993
288288
Incorporation Company
16 March 1993
NEWINCIncorporation