UKBizDB.co.uk

ROYAL ARMOURIES (INTERNATIONAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Royal Armouries (international) Limited. The company was founded 30 years ago and was given the registration number 02868025. The firm's registered office is in YORKSHIRE. You can find them at Armouries Drive, Leeds, Yorkshire, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ROYAL ARMOURIES (INTERNATIONAL) LIMITED
Company Number:02868025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 October 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Armouries Drive, Leeds, Yorkshire, LS10 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director24 July 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Secretary22 January 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Secretary30 October 1998Active
Sniddle Holme Farm, Pickup Bank, Darwen, BB3 3QQ

Secretary08 December 1993Active
Windsor House 62 Lower Road, Chalfont St Peter, SL9 9AA

Secretary16 November 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 October 1993Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director22 January 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director13 June 2000Active
Sniddle Holme Farm, Pickup Bank, Darwen, BB3 3QQ

Director08 December 1993Active
West End Farm House, Medstead, Alton, GU34 5QA

Director16 November 1993Active
14 Eaton Place, London, SW1X 8AE

Director15 February 1994Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director24 July 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director02 January 2000Active
Windsor House 62 Lower Road, Chalfont St Peter, SL9 9AA

Director16 November 1993Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director22 January 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director22 January 2018Active
Armouries Drive, Leeds, Yorkshire, LS10 1LT

Director13 June 2000Active
Barn Cottage Hebers Ghyll Drive, Ilkley, LS29 9QH

Director14 December 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 October 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 October 1993Active

People with Significant Control

The Board Of Trustees Of The Royal Armouries
Notified on:24 July 2018
Status:Active
Country of residence:England
Address:Royal Armouries Museum, Armouries Drive, Leeds, England, LS10 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Secretary Of State For Digital, Culture, Media And Sport
Notified on:22 January 2018
Status:Active
Country of residence:England
Address:4th Floor, 100 Parliament Street, London, England, SW1A 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Burrows
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:English
Address:Armouries Drive, Yorkshire, LS10 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Vivian Vincent
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Armouries Drive, Yorkshire, LS10 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Gazette

Gazette notice voluntary.

Download
2020-03-26Dissolution

Dissolution application strike off company.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Capital

Legacy.

Download
2019-04-23Capital

Capital statement capital company with date currency figure.

Download
2019-04-23Insolvency

Legacy.

Download
2019-04-23Resolution

Resolution.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Change account reference date company current extended.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.