About

Registered Number: 00513517
Date of Incorporation: 22/11/1952 (71 years and 5 months ago)
Company Status: Active
Registered Address: Ampleforth College,, York, YO62 4EY

 

Founded in 1952, Ampleforth Abbey Trading Ltd are based in the United Kingdom, it has a status of "Active". The organisation has 9 directors listed as Hackwood, Paul, Slingsby, Andrew William, Ainscough, Peter, Broadbent, Ian, Codrington, Humphrey John, Everitt, Charles Gabriel, Reverend, Marken, Joseph Anthony, Mcfetrich, Martin Sean, Rose, Kathryn Margaret in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKWOOD, Paul 04 July 2020 - 1
SLINGSBY, Andrew William 04 March 2020 - 1
AINSCOUGH, Peter N/A 29 June 1993 1
BROADBENT, Ian 04 April 2016 24 April 2017 1
CODRINGTON, Humphrey John N/A 29 June 1993 1
EVERITT, Charles Gabriel, Reverend 01 January 2004 16 August 2011 1
MARKEN, Joseph Anthony 20 January 2011 27 August 2012 1
MCFETRICH, Martin Sean 20 January 2011 31 October 2013 1
ROSE, Kathryn Margaret 20 January 2011 03 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 22 May 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 06 May 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 02 March 2016
RESOLUTIONS - N/A 23 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 February 2016
SH19 - Statement of capital 23 February 2016
CAP-SS - N/A 23 February 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 09 December 2013
RESOLUTIONS - N/A 11 February 2013
MEM/ARTS - N/A 11 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 11 May 2011
RESOLUTIONS - N/A 26 April 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 03 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
RESOLUTIONS - N/A 05 September 1997
RESOLUTIONS - N/A 05 September 1997
CERT2 - Re-registration of a company from unlimited to limited with a change of name 05 September 1997
MAR - Memorandum and Articles - used in re-registration 05 September 1997
51 - Application by an unlimited company to be re-registered as limited 05 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 22 March 1996
363s - Annual Return 19 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 20 February 1994
288 - N/A 22 December 1993
395 - Particulars of a mortgage or charge 10 December 1993
395 - Particulars of a mortgage or charge 08 September 1993
395 - Particulars of a mortgage or charge 23 August 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 June 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 03 March 1992
288 - N/A 03 March 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 14 March 1991
363a - Annual Return 15 January 1991
288 - N/A 17 August 1990
288 - N/A 17 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
288 - N/A 17 August 1989
288 - N/A 17 August 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
288 - N/A 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge and assignment over milk quota 30 November 1993 Outstanding

N/A

Debenture 31 August 1993 Outstanding

N/A

Charge and assignment over milk quota 13 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.