South Cave
Brough
East Yorkshire
HU15 2BZ
Director Name | Mrs Hannah Elizabeth Sedman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Secretary Name | Mrs Hannah Elizabeth Sedman |
---|---|
Status | Current |
Appointed | 08 June 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Mr Marco Braam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(34 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Austin Stanley Capes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2001) |
Role | Co Director |
Correspondence Address | 33 Miles Lane Leconfield Beverley East Yorkshire HU17 7NW |
Director Name | Mr Martin Van Staalduinen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 December 2014) |
Role | Co Director |
Country of Residence | Netherlands |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Mr Graham Douglas Ward |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 August 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Secretary Name | Mr Graham Douglas Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Langdale Road Market Weighton York East Yorkshire YO43 3DG |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Mr David Markham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Director Name | Mr Gordon John Badham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 October 2023) |
Role | Horticultural Engineer |
Country of Residence | England |
Correspondence Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
Website | amproirrigation.co.uk |
---|
Registered Address | Stonepit Road South Cave Brough East Yorkshire HU15 2BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
1.3k at £1 | Graham Douglas Ward 6.16% Ordinary A |
---|---|
899 at £1 | Claire Metcalfe 4.29% Ordinary A |
5k at £1 | Claire Metcalfe 23.84% Ordinary |
5k at £1 | Janet Elaine Ward 23.80% Ordinary |
3.4k at £1 | Huisman Maasdijk Beheer Bv 16.00% Ordinary |
2.9k at £1 | David Markham 13.71% Ordinary A |
2.2k at £1 | Karen Markham 10.29% Ordinary A |
392 at £1 | Ian Paul Metcalfe 1.87% Ordinary A |
10 at £1 | Graham Douglas Ward 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,178 |
Cash | £387,954 |
Current Liabilities | £601,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 April 2014 | Delivered on: 22 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 April 1999 | Delivered on: 16 April 1999 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: Warehouse and offices on stonepit road south cave east yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
12 March 2020 | Change of details for Mr Ian Paul Metcalfe as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Notification of David Markham as a person with significant control on 5 February 2020 (2 pages) |
10 March 2020 | Statement of capital on 5 February 2020
|
21 February 2020 | Change of share class name or designation (2 pages) |
13 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Graham Douglas Ward as a director on 31 August 2017 (1 page) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Graham Douglas Ward as a director on 31 August 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Appointment of Mr Gordon John Badham as a director on 4 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Gordon John Badham as a director on 4 December 2015 (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
22 April 2014 | Registration of charge 023985710002 (5 pages) |
22 April 2014 | Registration of charge 023985710002 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2012 | Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr David Markham on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr David Markham on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr David Markham on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr David Markham on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 October 2009 | Director's details changed for Graham Douglas Ward on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Metcalfe on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Van Staalduinen on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Markham on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Director's details changed for Graham Douglas Ward on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Director's details changed for David Markham on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Martin Van Staalduinen on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Paul Metcalfe on 23 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
20 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 January 2004 | £ nc 33333/50000 12/12/03 (1 page) |
21 January 2004 | Ad 12/12/03--------- £ si 7614@1=7614 £ ic 28333/35947 (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Ad 12/12/03--------- £ si 7614@1=7614 £ ic 28333/35947 (3 pages) |
21 January 2004 | £ nc 33333/50000 12/12/03 (1 page) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | £ ic 33333/28333 27/07/01 £ sr 5000@1=5000 (1 page) |
16 October 2001 | £ ic 33333/28333 27/07/01 £ sr 5000@1=5000 (1 page) |
16 October 2001 | Resolutions
|
9 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: units 14-16 half acres industrial estate welton road brough east yorkshire HU15 1LZ (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: units 14-16 half acres industrial estate welton road brough east yorkshire HU15 1LZ (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 October 1997 | Return made up to 04/10/97; no change of members
|
7 October 1997 | Return made up to 04/10/97; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Return made up to 04/10/96; full list of members
|
17 October 1996 | Return made up to 04/10/96; full list of members
|
21 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |