Company NameA M E Group Ltd
Company StatusActive
Company Number03961272
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Valentine Howell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wenthill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameDavid Ian Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorfield House
46 Main Street
Aughton
South Yorkshire
S26 3XJ
Secretary NameDavid Ian Jones
NationalityBritish
StatusCurrent
Appointed30 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorfield House
46 Main Street
Aughton
South Yorkshire
S26 3XJ
Director NameMr Michael Gerard Kneafsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(21 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Richard Proctor
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(21 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Bart Simpson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(21 years after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMrs Rachael Howell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address47 Wenthill Close
Ackworth
Pontefract
West Yorkshire
WF7 7LP
Director NameMrs Jane Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManorfield House 46 Main Street
Aughton
Sheffield
South Yorkshire
S26 3XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.ame-group.co.uk
Email address[email protected]
Telephone01909 550999
Telephone regionWorksop

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £0.01David Ian Jones
8.61%
Ordinary B
990 at £0.01Jade Jones
7.78%
Ordinary A
907 at £0.01Paul Valentine Howell
7.13%
Ordinary C
900 at £0.01Rachell Howell
7.07%
Ordinary C
796 at £0.01Standing Rock Holdings Llc
6.26%
Ordinary B
5k at £0.01David Ian Jones
39.07%
Ordinary A
-OTHER
20.38%
-
235 at £0.01Christopher Gurr
1.85%
Ordinary B
235 at £0.01Keith Hadfield
1.85%
Ordinary B

Financials

Year2014
Net Worth£111,080
Cash£237
Current Liabilities£375,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 March 2021Delivered 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 2012Delivered 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 2012Delivered 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 2000Delivered 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

Filing History

25 March 2024Statement of capital following an allotment of shares on 22 March 2024
  • GBP 211.97512
(3 pages)
25 March 2024Cessation of David Ian Jones as a person with significant control on 22 March 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
5 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
5 April 2023Cessation of Jane Jones as a person with significant control on 30 September 2022 (1 page)
5 April 2023Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 30 September 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
3 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 174.396966
(3 pages)
28 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
10 May 2021Registered 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 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2021Memorandum and Articles of Association (52 pages)
21 April 2021Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 117.22248
(4 pages)
21 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
6 April 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 151.703303
(3 pages)
2 April 2021Particulars of variation of rights attached to shares (2 pages)
2 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 April 2021Termination of appointment of Rachael Howell as a director on 30 March 2021 (1 page)
2 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 April 2021Termination of appointment of Jane Jones as a director on 30 March 2021 (1 page)
2 April 2021Appointment of Mr Michael Gerard Kneafsey as a director on 30 March 2021 (2 pages)
2 April 2021Memorandum and Articles of Association (10 pages)
2 April 2021Change of share class name or designation (2 pages)
2 April 2021Appointment of Mr Bart Simpson as a director on 30 March 2021 (2 pages)
2 April 2021Appointment of Mr Richard Proctor as a director on 30 March 2021 (2 pages)
30 March 2021Registration of charge 039612720004, created on 30 March 2021 (33 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 117.22248
(4 pages)
18 February 2021Unaudited abridged accounts made up to 31 March 2020 (16 pages)
29 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
26 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
7 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
14 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Appointment of Mrs Jane Jones as a director on 27 October 2016 (2 pages)
22 November 2016Appointment of Mrs Rachael Howell as a director on 27 October 2016 (2 pages)
22 November 2016Appointment of Mrs Rachael Howell as a director on 27 October 2016 (2 pages)
22 November 2016Appointment of Mrs Jane Jones as a director on 27 October 2016 (2 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 127.22024
(6 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 127.22024
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 127.22024
(6 pages)
9 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 127.22024
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 127.22024
(6 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 127.22024
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
8 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 June 2012Memorandum and Articles of Association (19 pages)
15 June 2012Memorandum and Articles of Association (19 pages)
14 May 2012Particulars of variation of rights attached to shares (2 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2012Particulars of variation of rights attached to shares (2 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 120.47
(4 pages)
11 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 147.77
(4 pages)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 147.77
(4 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 120.47
(4 pages)
8 May 2012Resolutions
  • RES13 ‐ Subdivide 28/03/2012
(2 pages)
8 May 2012Sub-division of shares on 28 March 2012 (5 pages)
8 May 2012Resolutions
  • RES13 ‐ Subdivide 28/03/2012
(2 pages)
8 May 2012Sub-division of shares on 28 March 2012 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 26/03/09; full list of members (4 pages)
5 May 2009Return made up to 26/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 April 2007Return made up to 30/03/07; full list of members (8 pages)
15 April 2007Return made up to 30/03/07; full list of members (8 pages)
7 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(8 pages)
7 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
25 April 2005Return made up to 30/03/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 30/03/04; full list of members (8 pages)
1 July 2004Return made up to 30/03/04; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 30/03/03; full list of members (7 pages)
11 June 2003Return made up to 30/03/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Nc inc already adjusted 30/04/01 (1 page)
28 June 2002Nc inc already adjusted 30/04/01 (1 page)
28 June 2002Return made up to 30/03/02; full list of members; amend (7 pages)
28 June 2002Return made up to 30/03/02; full list of members; amend (7 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Ad 30/04/01-31/01/02 £ si 17@1 (2 pages)
28 June 2002Ad 30/04/01-31/01/02 £ si 17@1 (2 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
30 March 2000Incorporation (12 pages)
30 March 2000Incorporation (12 pages)