Background WavePink WaveYellow Wave

ARMITAGE TRUSTEES LIMITED (03708572)

ARMITAGE TRUSTEES LIMITED (03708572) is an active UK company. incorporated on 4 February 1999. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARMITAGE TRUSTEES LIMITED has been registered for 27 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice.

Company Number
03708572
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
2 Millennium Way West, Nottingham, NG8 6AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMITAGE TRUSTEES LIMITED

ARMITAGE TRUSTEES LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARMITAGE TRUSTEES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03708572

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

COGBOOK LIMITED
From: 4 February 1999To: 28 October 1999
Contact
Address

2 Millennium Way West Nottingham, NG8 6AS,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
From: 4 April 2023To: 19 December 2023
Armitage House Private Road 3 Colwick Industrial Estate Nottingham NG4 2BA
From: 4 March 2015To: 4 April 2023
Armitage House Private Road No 3 Colwick Industrial Estat Nottingham Nottinghamshire NG4 2BA
From: 4 February 1999To: 4 March 2015
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 13
Director Joined
Oct 13
Owner Exit
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Left
Jun 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOODMAN, Benjamin

Active
Millennium Way West, NottinghamNG8 6AS
Secretary
Appointed 26 Oct 2020

GOODMAN, Benjamin Gordon

Active
Millennium Way West, NottinghamNG8 6AS
Born April 1976
Director
Appointed 26 Oct 2020

NEWBERY, Robin Maurice

Active
Fir Street, ManchesterM35 0HS
Born December 1970
Director
Appointed 29 Dec 2021

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Secretary
Appointed 04 Feb 1999
Resigned 05 Oct 1999

BODIN, David John

Resigned
Private Road 3, NottinghamNG4 2BA
Secretary
Appointed 28 Feb 2010
Resigned 24 May 2018

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Secretary
Appointed 05 Oct 1999
Resigned 28 Feb 2010

ANDREWS, Mark John

Resigned
Private Road 3, NottinghamNG4 2BA
Born December 1970
Director
Appointed 24 May 2018
Resigned 01 Jan 2022

ARMITAGE, Stephen Robert

Resigned
Hawksworth Manor, NottinghamNG13 9DB
Born January 1924
Director
Appointed 05 Oct 1999
Resigned 23 Apr 2003

BODIN, David John

Resigned
Amethyst Drive, Sutton-In-AshfieldNG17 1NE
Born March 1977
Director
Appointed 02 Feb 2007
Resigned 24 May 2018

BOUSFIELD, Paul Julian

Resigned
Private Road 3, NottinghamNG4 2BA
Born February 1963
Director
Appointed 08 Oct 2013
Resigned 24 May 2018

CRAWLEY, David Lester Julian

Resigned
Orchard House, Cropwell ButlerNG12 3AB
Born July 1943
Director
Appointed 05 Oct 1999
Resigned 23 Apr 2003

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 04 Feb 1999
Resigned 05 Oct 1999

PHILLIPS, Rupert

Resigned
Millennium Way West, NottinghamNG8 6AS
Born August 1979
Director
Appointed 01 Jan 2022
Resigned 30 May 2025

SMITH, Sarah Louise

Resigned
Private Road 3, NottinghamNG4 2BA
Born August 1974
Director
Appointed 24 May 2018
Resigned 26 Oct 2021

TAYLOR, Russell Colin

Resigned
8 The Banks, BinghamNG13 8BL
Born September 1945
Director
Appointed 05 Oct 1999
Resigned 28 Feb 2010

WATERFIELD, Barry Michael

Resigned
Private Road No 3, NottinghamNG4 2BA
Born September 1951
Director
Appointed 28 Feb 2010
Resigned 08 Oct 2013

WEAVERS, Debbie Louise

Resigned
11 Glaisdale Gardens, GranthamNG31 8PZ
Born September 1972
Director
Appointed 23 Apr 2003
Resigned 02 Feb 2007

WRIGHT, Timothy John

Resigned
Private Road 3, NottinghamNG4 2BA
Born April 1962
Director
Appointed 26 Oct 2020
Resigned 26 Aug 2022

YEOMANS, Frazer John

Resigned
Private Road 3, NottinghamNG4 2BA
Born August 1972
Director
Appointed 26 Oct 2020
Resigned 29 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Private Road 3, NottinghamNG4 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2018
Ceased 14 Feb 2018
Private Road 3, NottinghamNG4 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Ceased 14 Feb 2018
Millennium Way West, NottinghamNG8 6AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
3 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Legacy
26 October 1999
225Change of Accounting Reference Date
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Incorporation Company
4 February 1999
NEWINCIncorporation