Company NameAMOS Nelson,Limited
Company StatusActive
Company Number00175423
CategoryPrivate Limited Company
Incorporation Date28 June 1921(102 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Armorel Brandreth Nelson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(70 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMr David George Hargraves Nelson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(70 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yors
BD23 3JR
Director NameJames Matthew Ryves Nelson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2001(79 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gledstone
Near Skipton
North Yorkshire
BD23 3JR
Director NameMrs Lucinda Harriet Mullins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(87 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address31 Dalmore Road
West Dulwich
London
Greater London
SE21 8HD
Director NameMrs Victoria Jane Sandars
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(87 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleP R Consultant
Country of ResidenceEngland
Correspondence AddressWestbrook Farmhouse Westbrook
Newbury
Berkshire
RG20 8DL
Secretary NameMrs Armorel Brandreth Nelson
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 6 months after company formation)
Appointment Duration31 years, 12 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years, 6 months after company formation)
Appointment Duration30 years, 12 months (resigned 19 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA

Contact

Websiteamosnelson.co.uk

Location

Registered AddressOld Gledstone
Near Skipton
North Yorkshire
BD23 3JR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMartons Both
WardWest Craven

Shareholders

4k at £1Mrs Armorel Brandreth Nelson
8.00%
Ordinary
12k at £1Trustees Of A.b. Nelson & Trustees Of L. Mullins & Trustees Of Geoffrey Arnold Shindler & Trustees Of V. Sandars
24.00%
Ordinary
12k at £1Trustees Of L. Mullins & Trustees Of V. Sandars & Trustees Of P.f. Baldwin & Trustees Of Geoffrey Arnold Shindler
24.00%
Ordinary
7k at £1Mr David George Hargreaves Nelson
14.00%
Ordinary
5k at £1Mr James Mathew Ryves Nelson
10.00%
Ordinary
5k at £1Mrs Lucinda Harriet Mullins
10.00%
Ordinary
5k at £1Mrs Victoria Jane Sandars
10.00%
Ordinary

Financials

Year2014
Net Worth£11,935,922
Cash£43,890
Current Liabilities£182,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 October 1993Delivered on: 26 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tempest farm house being part of the gledstone estate, martons both, near skipton, north yorkshire.
Outstanding
31 October 1991Delivered on: 11 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 southfield cottages, west marton, skipton, north yorkshire.
Outstanding
24 June 1986Delivered on: 2 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southfield farm being part of the gledstone estate, martons both, near skipton, north yorkshire.
Outstanding
12 October 1984Delivered on: 19 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H greenbank farm and wilkinsons farm, east marton, near skipton, north yorkshire.
Outstanding
29 November 2022Delivered on: 13 December 2022
Persons entitled:
The Land Commissions of Governmental Buildings
Barclays Bank PLC
David George Hargreaves Nelson
Lucinda Harriet Mullins
Victoria Jane Sandars
Arc Trustees Limited

Classification: A registered charge
Particulars: 1 2 & 3 the old barn thornton road west marton skipton BD23 3UB.
Outstanding
12 February 2007Delivered on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a dairy meadows gledstone road west marton skipton north yorkshire.
Outstanding
5 December 2006Delivered on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1969Delivered on: 9 December 1969
Persons entitled: The Land Commissions of Government Buildings

Classification: Legal charge
Secured details: £123,12.0D.
Particulars: Land at greenbank farm east, marton, skipton, yorkshire.
Outstanding
31 October 1991Delivered on: 11 November 1991
Satisfied on: 4 May 2002
Persons entitled:
The Land Commissions of Governmental Buildings
Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West marton dairy, west marton, skipton, north yorkshire.
Fully Satisfied
17 December 1990Delivered on: 7 January 1991
Satisfied on: 18 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at crickle farm, east marton, skipton, north yorkshire.
Fully Satisfied
29 July 1985Delivered on: 5 August 1985
Satisfied on: 6 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crickle farm, east marton, skipton, north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1982Delivered on: 24 July 1982
Persons entitled: Trustee Savings Bank North West

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a crickle farm, east marton, near skipton, north yorkshire.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 1 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tempest barn 1, being part of the gledstone estate, martons both, near skipton, north yorkshire.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 1 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tempest barn 2, being part of the gledstone estate, martons both, near skipton, north yorkshire.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 8 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower crickle barn being part of the gledstone estate, martons both, near skipton, north yorkshire.
Fully Satisfied

Filing History

5 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
27 February 2020Director's details changed for James Matthew Ryves Nelson on 26 February 2020 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(10 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(10 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(10 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(10 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(10 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(10 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (11 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (11 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
14 May 2009Director appointed lucinda harriet mullins (2 pages)
14 May 2009Director appointed victoria jane sandars (2 pages)
14 May 2009Director appointed lucinda harriet mullins (2 pages)
14 May 2009Director appointed victoria jane sandars (2 pages)
26 February 2009Return made up to 31/12/08; full list of members (6 pages)
26 February 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Director's change of particulars / david nelson / 01/12/2008 (1 page)
25 February 2009Director's change of particulars / david nelson / 01/12/2008 (1 page)
10 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (9 pages)
14 December 2006Particulars of mortgage/charge (9 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 31/12/05; full list of members (10 pages)
5 June 2006Return made up to 31/12/05; full list of members (10 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 March 2005Return made up to 31/12/04; full list of members (10 pages)
1 March 2005Return made up to 31/12/04; full list of members (10 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (10 pages)
25 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (9 pages)
4 March 2002Return made up to 31/12/01; full list of members (9 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1989Memorandum and Articles of Association (29 pages)
27 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1989Memorandum and Articles of Association (29 pages)
3 March 1947Increase in nominal capital (4 pages)
3 March 1947Increase in nominal capital (4 pages)
30 June 1921Incorporation (43 pages)
30 June 1921Incorporation (43 pages)