Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director Name | David Ian Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Compant Director |
Country of Residence | United Kingdom |
Correspondence Address | Manorfield House 46 Main Street Aughton South Yorkshire S26 3XJ |
Secretary Name | David Ian Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Compant Director |
Country of Residence | United Kingdom |
Correspondence Address | Manorfield House 46 Main Street Aughton South Yorkshire S26 3XJ |
Director Name | Mr Michael Gerard Kneafsey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(21 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
Director Name | Mr Richard Proctor |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(21 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
Director Name | Mr Bart Simpson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(21 years after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
Director Name | Mrs Rachael Howell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 47 Wenthill Close Ackworth Pontefract West Yorkshire WF7 7LP |
Director Name | Mrs Jane Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manorfield House 46 Main Street Aughton Sheffield South Yorkshire S26 3XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.ame-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 550999 |
Telephone region | Worksop |
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1.1k at £0.01 | David Ian Jones 8.61% Ordinary B |
---|---|
990 at £0.01 | Jade Jones 7.78% Ordinary A |
907 at £0.01 | Paul Valentine Howell 7.13% Ordinary C |
900 at £0.01 | Rachell Howell 7.07% Ordinary C |
796 at £0.01 | Standing Rock Holdings Llc 6.26% Ordinary B |
5k at £0.01 | David Ian Jones 39.07% Ordinary A |
- | OTHER 20.38% - |
235 at £0.01 | Christopher Gurr 1.85% Ordinary B |
235 at £0.01 | Keith Hadfield 1.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,080 |
Cash | £237 |
Current Liabilities | £375,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 March 2021 | Delivered on: 30 March 2021 Persons entitled: Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as General Partner of Npif Yhtv Equity LP Classification: A registered charge Outstanding |
---|---|
10 December 2012 | Delivered on: 11 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 June 2000 | Delivered on: 6 June 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise. Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts. Outstanding |
25 March 2024 | Statement of capital following an allotment of shares on 22 March 2024
|
---|---|
25 March 2024 | Cessation of David Ian Jones as a person with significant control on 22 March 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
5 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
5 April 2023 | Cessation of Jane Jones as a person with significant control on 30 September 2022 (1 page) |
5 April 2023 | Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 30 September 2022 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
3 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
28 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
10 May 2021 | Registered office address changed from C/O Aims 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 10 May 2021 (1 page) |
28 April 2021 | Resolutions
|
28 April 2021 | Memorandum and Articles of Association (52 pages) |
21 April 2021 | Cancellation of shares. Statement of capital on 9 December 2020
|
21 April 2021 | Purchase of own shares.
|
8 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
2 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2021 | Resolutions
|
2 April 2021 | Termination of appointment of Rachael Howell as a director on 30 March 2021 (1 page) |
2 April 2021 | Resolutions
|
2 April 2021 | Termination of appointment of Jane Jones as a director on 30 March 2021 (1 page) |
2 April 2021 | Appointment of Mr Michael Gerard Kneafsey as a director on 30 March 2021 (2 pages) |
2 April 2021 | Memorandum and Articles of Association (10 pages) |
2 April 2021 | Change of share class name or designation (2 pages) |
2 April 2021 | Appointment of Mr Bart Simpson as a director on 30 March 2021 (2 pages) |
2 April 2021 | Appointment of Mr Richard Proctor as a director on 30 March 2021 (2 pages) |
30 March 2021 | Registration of charge 039612720004, created on 30 March 2021 (33 pages) |
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Cancellation of shares. Statement of capital on 9 December 2020
|
18 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
29 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
26 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
7 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
14 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Appointment of Mrs Jane Jones as a director on 27 October 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Rachael Howell as a director on 27 October 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Rachael Howell as a director on 27 October 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Jane Jones as a director on 27 October 2016 (2 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
8 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 June 2012 | Memorandum and Articles of Association (19 pages) |
15 June 2012 | Memorandum and Articles of Association (19 pages) |
14 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Resolutions
|
11 May 2012 | Cancellation of shares. Statement of capital on 11 May 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 May 2012 | Purchase of own shares. (3 pages) |
11 May 2012 | Purchase of own shares. (3 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
11 May 2012 | Cancellation of shares. Statement of capital on 11 May 2012
|
8 May 2012 | Resolutions
|
8 May 2012 | Sub-division of shares on 28 March 2012 (5 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Sub-division of shares on 28 March 2012 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
15 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members
|
7 April 2006 | Return made up to 30/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
1 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Nc inc already adjusted 30/04/01 (1 page) |
28 June 2002 | Nc inc already adjusted 30/04/01 (1 page) |
28 June 2002 | Return made up to 30/03/02; full list of members; amend (7 pages) |
28 June 2002 | Return made up to 30/03/02; full list of members; amend (7 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Ad 30/04/01-31/01/02 £ si 17@1 (2 pages) |
28 June 2002 | Ad 30/04/01-31/01/02 £ si 17@1 (2 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Return made up to 30/03/01; full list of members
|
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Return made up to 30/03/01; full list of members
|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (12 pages) |
30 March 2000 | Incorporation (12 pages) |