Company NameThe Association Of Manufacturing Managers
Company StatusDissolved
Company Number02629022
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Derek John Arthur Sutherland
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed16 April 2003(11 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 02 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEarlsfield Farnham Road
Holt Pound
Farnham
Surrey
GU10 4LE
Director NameAndrew Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(12 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 02 January 2024)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address37 Davey Crescent
Great Shelford
Cambridge
Cambridgeshire
CB2 5JF
Secretary NameGraham Douglas Ockendon
NationalityBritish
StatusClosed
Appointed23 October 2005(14 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 02 January 2024)
RoleConsultant
Correspondence AddressFairbrooke
Upper Lane Brighstone
Newport
Isle Of Wight
PO30 4BA
Director NameMartin David Chisholm
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 02 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Ferndale Road
Hoylake
Wirral
Cheshire
CH47 3AT
Wales
Director NameMiss Sally-Ann Gall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Castle Close
Bardsey
Leeds
West Yorkshire
LS17 9EF
Director NameMr Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameMiss Sally-Ann Gall
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Castle Close
Bardsey
Leeds
West Yorkshire
LS17 9EF
Secretary NameMr Gary Pickering
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warren Close
Woodsetts
Worksop
South Yorkshire
S81 8SL
Director NameRichard Andrew Howard Clayton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2007)
RoleBusiness Development
Correspondence Address2 Reynolds Close
Wharley End
Cranfield
Bedfordshire
MK43 0TQ
Secretary NameMr Nigel Peter Armstrong
NationalityBritish
StatusResigned
Appointed28 June 2004(12 years, 11 months after company formation)
Appointment Duration2 days (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Cottage
Jackson Bridge
Holmfirth
West Yorkshire
HD9 7HT

Location

Registered AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£65
Net Worth£983
Cash£10,100
Current Liabilities£9,117

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Graham Douglas Ockendon as a secretary on 14 June 2023 (1 page)
8 April 2023Full accounts made up to 30 June 2022 (13 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 30 June 2021 (13 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (13 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 April 2020Full accounts made up to 30 June 2019 (13 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (13 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 30 June 2017 (14 pages)
2 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Ross Scott Stuart as a director on 13 July 2017 (2 pages)
28 July 2017Termination of appointment of Ross Scott Stuart as a director on 13 July 2017 (2 pages)
30 March 2017Full accounts made up to 30 June 2016 (13 pages)
30 March 2017Full accounts made up to 30 June 2016 (13 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (6 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
15 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
18 March 2014Full accounts made up to 30 June 2013 (13 pages)
18 March 2014Full accounts made up to 30 June 2013 (13 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (6 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (6 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 12 July 2012 no member list (6 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
30 August 2011Annual return made up to 12 July 2011 no member list (6 pages)
30 August 2011Annual return made up to 12 July 2011 no member list (6 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
14 July 2010Director's details changed for Andrew Shaw on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Andrew Shaw on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Andrew Shaw on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
15 July 2009Annual return made up to 12/07/09 (3 pages)
15 July 2009Annual return made up to 12/07/09 (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (13 pages)
1 May 2009Full accounts made up to 30 June 2008 (13 pages)
21 November 2008Annual return made up to 12/07/08 (3 pages)
21 November 2008Annual return made up to 12/07/08 (3 pages)
10 July 2008Full accounts made up to 30 June 2007 (13 pages)
10 July 2008Full accounts made up to 30 June 2007 (13 pages)
5 September 2007Annual return made up to 12/07/07 (5 pages)
5 September 2007Annual return made up to 12/07/07 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
5 June 2007Full accounts made up to 30 June 2006 (13 pages)
5 June 2007Full accounts made up to 30 June 2006 (13 pages)
4 August 2006Annual return made up to 12/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
4 August 2006Annual return made up to 12/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
28 April 2006Full accounts made up to 30 June 2005 (18 pages)
28 April 2006Full accounts made up to 30 June 2005 (18 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
8 September 2005Registered office changed on 08/09/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
16 August 2005Annual return made up to 12/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 2005Annual return made up to 12/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 May 2005Full accounts made up to 30 June 2004 (13 pages)
12 May 2005Full accounts made up to 30 June 2004 (13 pages)
8 February 2005Registered office changed on 08/02/05 from: 8 hepworth road jackson bridge holmfirth west yorkshire HD7 7HQ (1 page)
8 February 2005Registered office changed on 08/02/05 from: 8 hepworth road jackson bridge holmfirth west yorkshire HD7 7HQ (1 page)
27 August 2004Annual return made up to 12/07/04 (5 pages)
27 August 2004Annual return made up to 12/07/04 (5 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
25 May 2004Full accounts made up to 30 June 2003 (15 pages)
25 May 2004Full accounts made up to 30 June 2003 (15 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
18 July 2003Annual return made up to 12/07/03 (4 pages)
18 July 2003Annual return made up to 12/07/03 (4 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
16 April 2003Full accounts made up to 30 June 2002 (16 pages)
16 April 2003Full accounts made up to 30 June 2002 (16 pages)
14 August 2002Annual return made up to 12/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 August 2002Annual return made up to 12/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 February 2002Full accounts made up to 30 June 2001 (15 pages)
27 February 2002Full accounts made up to 30 June 2001 (15 pages)
23 July 2001Annual return made up to 12/07/01
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 July 2001Annual return made up to 12/07/01
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 February 2001Full accounts made up to 30 June 2000 (16 pages)
12 February 2001Full accounts made up to 30 June 2000 (16 pages)
27 July 2000Annual return made up to 12/07/00 (3 pages)
27 July 2000Annual return made up to 12/07/00 (3 pages)
18 April 2000Full group accounts made up to 30 June 1999 (18 pages)
18 April 2000Full group accounts made up to 30 June 1999 (18 pages)
27 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
18 June 1998Registered office changed on 18/06/98 from: the manufacturing management cte building 42, cranfield inst tech cranfield, bedford bedfordshire MK43 0AL (1 page)
18 June 1998Registered office changed on 18/06/98 from: the manufacturing management cte building 42, cranfield inst tech cranfield, bedford bedfordshire MK43 0AL (1 page)
11 June 1998Full accounts made up to 30 June 1997 (13 pages)
11 June 1998Full accounts made up to 30 June 1997 (13 pages)
30 September 1997Annual return made up to 12/07/97 (4 pages)
30 September 1997Annual return made up to 12/07/97 (4 pages)
7 January 1997Full accounts made up to 30 June 1996 (12 pages)
7 January 1997Full accounts made up to 30 June 1996 (12 pages)
18 December 1996Annual return made up to 12/07/96 (4 pages)
18 December 1996Annual return made up to 12/07/96 (4 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
5 September 1995Annual return made up to 12/07/95 (4 pages)
5 September 1995Annual return made up to 12/07/95 (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
12 July 1991Incorporation (28 pages)
12 July 1991Incorporation (28 pages)