About

Registered Number: 00732250
Date of Incorporation: 13/08/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk, NR21 7AS

 

Based in Norfolk, A M Group Ltd was founded on 13 August 1962, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 September 2016
MR05 - N/A 21 June 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 03 March 2016
MR01 - N/A 03 March 2016
MR01 - N/A 19 February 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 November 2008
RESOLUTIONS - N/A 08 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AUD - Auditor's letter of resignation 04 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 26 August 2003
363a - Annual Return 08 May 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363a - Annual Return 07 May 2002
AA - Annual Accounts 28 August 2001
363a - Annual Return 04 May 2001
AA - Annual Accounts 02 August 2000
363a - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 29 July 1999
363a - Annual Return 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 09 September 1997
363a - Annual Return 06 May 1997
AA - Annual Accounts 26 September 1996
288 - N/A 10 September 1996
288 - N/A 06 September 1996
363x - Annual Return 09 May 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 14 June 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
AUD - Auditor's letter of resignation 09 February 1995
AA - Annual Accounts 05 September 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363x - Annual Return 08 May 1994
288 - N/A 17 January 1994
AA - Annual Accounts 06 October 1993
363x - Annual Return 13 May 1993
CERTNM - Change of name certificate 21 April 1993
CERTNM - Change of name certificate 21 April 1993
AA - Annual Accounts 29 June 1992
288 - N/A 14 May 1992
363x - Annual Return 06 May 1992
288 - N/A 29 April 1992
AA - Annual Accounts 26 June 1991
288 - N/A 06 June 1991
363x - Annual Return 06 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 23 May 1989
288 - N/A 02 March 1989
288 - N/A 31 January 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 August 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1986
288 - N/A 28 November 1986
395 - Particulars of a mortgage or charge 11 October 1977
CERTNM - Change of name certificate 01 November 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

A registered charge 23 February 2016 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

Further guarantee & debenture 24 March 1981 Fully Satisfied

N/A

Mortgage 01 October 1977 Fully Satisfied

N/A

Mortgage 01 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.