About

Registered Number: 03103049
Date of Incorporation: 18/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Units 6-9 Aire Street, Castleford, West Yorkshire, WF10 1JJ

 

Established in 1995, A.M.P. Foods Ltd have registered office in Castleford, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed as Walton, Marc, Hall, Helen Margaret for A.M.P. Foods Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Marc 18 September 1995 - 1
HALL, Helen Margaret 12 October 1995 26 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 20 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 September 2009
363a - Annual Return 03 July 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 19 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
363s - Annual Return 03 November 2001
AA - Annual Accounts 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 13 October 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 29 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 15 December 1997
363s - Annual Return 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1996
AA - Annual Accounts 21 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 03 December 1996
395 - Particulars of a mortgage or charge 05 March 1996
288 - N/A 24 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
NEWINC - New incorporation documents 18 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 January 1999 Outstanding

N/A

Debenture 10 December 1998 Outstanding

N/A

Mortgage debenture 23 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.