Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.MONGER LIMITED
Company Information for

A.MONGER LIMITED

Worthy House, 14 Winchester Road, Basingstoke, HAMPSHIRE, RG21 8UQ,
Company Registration Number
00518326
Private Limited Company
Active

Company Overview

About A.monger Ltd
A.MONGER LIMITED was founded on 1953-04-02 and has its registered office in Basingstoke. The organisation's status is listed as "Active". A.monger Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.MONGER LIMITED
 
Legal Registered Office
Worthy House
14 Winchester Road
Basingstoke
HAMPSHIRE
RG21 8UQ
Other companies in RG14
 
Filing Information
Company Number 00518326
Company ID Number 00518326
Date formed 1953-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 16:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.MONGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.MONGER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE PERMAN
Company Secretary 1997-01-15
MICHAEL GEORGE PERMAN
Director 1995-03-31
ANDREW STEPHEN YOUNG
Director 1995-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NICE
Director 1991-03-31 2003-08-19
CORAL ROSETTA NICE
Company Secretary 1991-03-31 1997-01-15
CORAL ROSETTA NICE
Director 1991-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE PERMAN THE FORGE DEVELOPMENT COMPANY LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active
ANDREW STEPHEN YOUNG THE FORGE DEVELOPMENT COMPANY LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-28PSC05Change of details for A. Nice (Holdings) Limited as a person with significant control on 2022-03-28
2022-03-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10Director's details changed for Michael George Perman on 2022-02-10
2022-02-10CH01Director's details changed for Michael George Perman on 2022-02-10
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
2021-03-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07RES01ADOPT ARTICLES 07/01/21
2020-12-17PSC07CESSATION OF ANDREW STEPHEN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17AP01DIRECTOR APPOINTED MRS BRENDA ANNE LOCKYER
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN YOUNG
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-14CH01Director's details changed for Mr Andrew Stephen Young on 2020-03-30
2020-04-09PSC05Change of details for A. Nice (Holdings) Limited as a person with significant control on 2020-04-09
2020-04-09PSC04Change of details for Mr Michael George Perman as a person with significant control on 2020-04-09
2020-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GEORGE PERMAN on 2020-03-30
2020-04-09CH01Director's details changed for Michael George Perman on 2020-03-30
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL
2020-01-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 7023
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 7023
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 7023
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 7023
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 7023
2014-05-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-20MG01Particulars of a mortgage or charge / charge no: 10
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-03MG01Particulars of a mortgage or charge / charge no: 9
2012-01-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL GEORGE PERMAN on 2011-04-18
2011-04-19CH01Director's details changed for Michael George Perman on 2011-04-18
2010-12-03RES01ADOPT ARTICLES 29/11/2010
2010-12-03RES13Resolutions passed:
  • Re-classify share capital 29/11/2010
  • Resolution of Memorandum and/or Articles of Association
2010-12-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0101/04/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN YOUNG / 01/04/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE PERMAN / 01/04/2010
2010-04-27AR0131/03/10 FULL LIST
2009-12-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-11-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-09288bDIRECTOR RESIGNED
2003-04-22363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-05-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A.MONGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.MONGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-20 Outstanding NEWBURY BUILDING SOCIETY
LEGAL CHARGE 2012-04-03 Outstanding NEWBURY BUILDING SOCIETY
DEED OF CHARGE 2008-08-13 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-08-13 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2006-05-25 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-02-17 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-02-17 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1985-09-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.MONGER LIMITED

Intangible Assets
Patents
We have not found any records of A.MONGER LIMITED registering or being granted any patents
Domain Names

A.MONGER LIMITED owns 1 domain names.

amongerltd.co.uk  

Trademarks
We have not found any records of A.MONGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.MONGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.MONGER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.MONGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.MONGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.MONGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.