Company NameThe Ames Companies UK Ltd.
Company StatusActive
Company Number10811776
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Francis Mehmel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Brian Gerard Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2018(10 months after company formation)
Appointment Duration5 years, 11 months
RoleSvp, Cfo
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Secretary NameMr Matthew Francis Wilson
StatusCurrent
Appointed09 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Paul North
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(3 years after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Matthew Francis Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(3 years after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck & Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr William Christoper Durborow
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(4 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Mark Richard Traylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHanger 27 Site C
Aston Down Airfield
Stroud
Gloucester
GL6 8HR
Wales
Director NameMs Dale Elizabeth McGrath
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian,American
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleChief Financial Operator
Country of ResidenceAustralia
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Simon Andrew Hupfeld
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Anthony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA

Location

Registered AddressThe Old Airfield
Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

30 July 2018Delivered on: 7 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

31 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 70,162,030
(3 pages)
30 October 2023Group of companies' accounts made up to 30 September 2022 (45 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page)
9 May 2023Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages)
9 May 2023Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages)
9 May 2023Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page)
4 July 2022Group of companies' accounts made up to 30 September 2021 (37 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 30 September 2020 (33 pages)
30 June 2021Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page)
30 June 2021Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 30 September 2019 (30 pages)
13 July 2020Appointment of Mr Paul North as a director on 6 July 2020 (2 pages)
13 July 2020Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Matthew Francis Wilson as a secretary on 9 October 2019 (2 pages)
26 September 2019Termination of appointment of Anthony Neil Harker as a director on 25 September 2019 (1 page)
11 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
3 July 2019Termination of appointment of Dale Elizabeth Mcgrath as a director on 3 June 2019 (1 page)
7 August 2018Registration of charge 108117760001, created on 30 July 2018 (25 pages)
26 June 2018Confirmation statement made on 8 June 2018 with no updates (2 pages)
11 June 2018Director's details changed for Anthony Neil Harker on 30 May 2018 (2 pages)
31 May 2018Group of companies' accounts made up to 30 September 2017 (33 pages)
24 May 2018Registered office address changed from Hanger 27 Site C Aston Down Airfield Stroud Gloucester GL6 8HR to The Old Airfield Heck and Pollington Lane Pollington East Yorkshire DN14 0BA on 24 May 2018 (2 pages)
21 May 2018Previous accounting period shortened from 30 September 2018 to 30 September 2017 (2 pages)
10 April 2018Appointment of Mr Brian Gerard Harris as a director on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Anthony Neil on 19 March 2018 (2 pages)
9 April 2018Termination of appointment of Mark Richard Traylor as a director on 12 March 2018 (1 page)
27 March 2018Appointment of Anthony Neil as a director on 19 March 2018 (3 pages)
9 August 2017Current accounting period extended from 30 June 2018 to 30 September 2018 (3 pages)
9 August 2017Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ to Hanger 27 Site C Aston Down Airfield Stroud Gloucester GL6 8HR on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ to Hanger 27 Site C Aston Down Airfield Stroud Gloucester GL6 8HR on 9 August 2017 (2 pages)
9 August 2017Current accounting period extended from 30 June 2018 to 30 September 2018 (3 pages)
9 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-09
  • GBP 1
(53 pages)
9 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-09
  • GBP 1
(53 pages)