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

A M GROUP LIMITED

CRISP MALTING LIMITED, GREAT, RYBURGH, FAKENHAM, NORFOLK, NR21 7AS,
Company Registration Number
00732250
Private Limited Company
Active

Company Overview

About A M Group Ltd
A M GROUP LIMITED was founded on 1962-08-13 and has its registered office in Norfolk. The organisation's status is listed as "Active". A M Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A M GROUP LIMITED
 
Legal Registered Office
CRISP MALTING LIMITED, GREAT
RYBURGH, FAKENHAM
NORFOLK
NR21 7AS
Other companies in NR21
 
Filing Information
Company Number 00732250
Company ID Number 00732250
Date formed 1962-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A M GROUP 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.
Companies with same name A M GROUP LIMITED
The following companies were found which have the same name as A M GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A M GROUP OF COMPANIES PTY LTD QLD 4116 Dissolved Company formed on the 2000-10-03
A M GROUP LTD Delaware Unknown
A M GROUP INC FL Inactive Company formed on the 1967-05-08
A M GROUP CONSULTANTS INC Georgia Unknown
A M GROUP LLC North Carolina Unknown
A M Group LLC Connecticut Unknown
A M GROUP CONSULTANTS INC Georgia Unknown
A M GROUP INC Massachusetts Unknown
A M GROUP INC Massachusetts Unknown
A M GROUP INC Tennessee Unknown
A M GROUP LLC Pennsylvannia Unknown

Company Officers of A M GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM CLARK
Company Secretary 2005-08-31
ALAN WILLIAM CLARK
Director 2005-08-31
DAVID GEORGE FOSSETT THOMPSON
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROGER BARNES
Company Secretary 2000-02-15 2005-08-31
DAVID ROBERT AMOS
Director 2002-05-09 2005-08-31
IAN ROGER BARNES
Director 2002-05-09 2005-08-31
BRYAN GEORGE GOOCH
Director 1994-05-06 2005-08-31
EUAN MCFADZEAN MACPHERSON
Director 2002-05-09 2005-08-31
MARTYN JOHN MAYES
Director 1992-05-01 2005-08-31
RUPERT ANTHONY PEARCE GOULD
Director 1994-05-06 2005-08-31
JOHN CHRISTOPHER ROBERT SCOTT
Director 2002-05-09 2005-08-31
DAVID EGAR
Director 1996-07-01 2003-10-02
RICHARD THOMAS MITCHELL
Director 1992-05-01 2000-03-31
RICHARD THOMAS MITCHELL
Company Secretary 1992-05-01 2000-02-15
MARK RICHMUND INIGO-JONES
Director 1998-12-17 1999-10-08
DAVID CHARLES BEVAN
Director 1994-05-06 1998-03-17
IAN DAVID PONTON
Director 1992-05-01 1997-08-31
DAVID WILLIAM KING
Director 1996-07-01 1997-08-08
DAVID EGAR
Director 1992-05-01 1994-05-26
JOHN WILLIAM MAXWELL CRISP
Director 1992-05-01 1994-05-06
ALAN JAMES SCOTT
Director 1992-05-01 1994-05-06
JOHN DENNIS MERRIWEATHER
Director 1992-05-01 1993-12-31
ANTHONY JOHN RAWLINGS
Director 1992-05-01 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM CLARK EDME LIMITED Company Secretary 2005-08-31 CURRENT 1920-05-03 Active
ALAN WILLIAM CLARK KELGRAIN HARRIER LIMITED Company Secretary 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK PORTGORDON MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1979-05-08 Active
ALAN WILLIAM CLARK VEDA LIMITED Company Secretary 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK ANGLIA MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1979-06-04 Active
ALAN WILLIAM CLARK A M DEVELOPMENTS LIMITED Company Secretary 2005-08-31 CURRENT 1964-08-28 Active
ALAN WILLIAM CLARK BREWCRAFT LIMITED Company Secretary 2005-08-31 CURRENT 1984-09-11 Active
ALAN WILLIAM CLARK GLENEAGLES MALTINGS LIMITED Company Secretary 2005-08-31 CURRENT 1995-04-11 Active
ALAN WILLIAM CLARK JOHN HARE & CORPORATION LTD. Company Secretary 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
ALAN WILLIAM CLARK FLEXI-BLEND LIMITED Company Secretary 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
ALAN WILLIAM CLARK F. & G. SMITH LIMITED Company Secretary 2005-08-31 CURRENT 1976-07-05 Active
ALAN WILLIAM CLARK WALPOLE & WRIGHT LIMITED Company Secretary 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
ALAN WILLIAM CLARK JOHN LEE BARBER & CO LIMITED Company Secretary 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
ALAN WILLIAM CLARK CRISP MALTING LIMITED Company Secretary 2005-08-31 CURRENT 1976-08-19 Active
ALAN WILLIAM CLARK CRISP MALTING GROUP LIMITED Company Secretary 2005-08-31 CURRENT 1979-12-13 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS (HOLDINGS) LIMITED Company Secretary 2005-08-31 CURRENT 1890-06-26 Active
ALAN WILLIAM CLARK RAGLETH LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
ALAN WILLIAM CLARK MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
ALAN WILLIAM CLARK EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
ALAN WILLIAM CLARK KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
ALAN WILLIAM CLARK VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
ALAN WILLIAM CLARK A M DEVELOPMENTS LIMITED Director 2005-08-31 CURRENT 1964-08-28 Active
ALAN WILLIAM CLARK BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
ALAN WILLIAM CLARK GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
ALAN WILLIAM CLARK JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
ALAN WILLIAM CLARK FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
ALAN WILLIAM CLARK F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
ALAN WILLIAM CLARK WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
ALAN WILLIAM CLARK JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
ALAN WILLIAM CLARK CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
ALAN WILLIAM CLARK CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
ALAN WILLIAM CLARK RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON MICRONIZED FOOD PRODUCTS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID GEORGE FOSSETT THOMPSON SMITHS FLOUR MILLS LIMITED Director 2007-06-05 CURRENT 2006-11-14 Dissolved 2015-10-30
DAVID GEORGE FOSSETT THOMPSON MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
DAVID GEORGE FOSSETT THOMPSON EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
DAVID GEORGE FOSSETT THOMPSON KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
DAVID GEORGE FOSSETT THOMPSON VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
DAVID GEORGE FOSSETT THOMPSON BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
DAVID GEORGE FOSSETT THOMPSON GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
DAVID GEORGE FOSSETT THOMPSON JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
DAVID GEORGE FOSSETT THOMPSON WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
DAVID GEORGE FOSSETT THOMPSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON LONGMYND INDUSTRIAL LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON TENUREOPEN PROPERTY MANAGEMENT LIMITED Director 1995-07-14 CURRENT 1995-03-16 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
2024-03-25CESSATION OF EDWARD RICHARD ILIFFE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Notification of Anglia Maltings (Holdings) Limited as a person with significant control on 2023-07-05
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007322500005
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007322500004
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007322500006
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007322500007
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007322500008
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500011
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500010
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500009
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR STUART SANDS
2022-02-01AP01DIRECTOR APPOINTED MR STUART SANDS
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500008
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500007
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MR STEVEN JAMES LE POIDEVIN
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD ILIFFE
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE FOSSETT THOMPSON
2021-07-27PSC07CESSATION OF DAVID GEORGE FOSSETT THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER THOMPSON
2021-07-01AP03Appointment of Mr George Alexander Thompson as company secretary on 2021-07-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM CLARK
2021-07-01TM02Termination of appointment of Alan William Clark on 2021-06-30
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 153400
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21MR05
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 153400
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500006
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500005
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007322500004
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 153400
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 153400
2014-05-13AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for David George Fossett Thompson on 2014-05-01
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-17AR0101/05/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08RES13CONFLICT OF INTEREST 30/09/2008
2008-10-08RES01ADOPT ARTICLES 30/09/2008
2008-06-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-05-30190LOCATION OF DEBENTURE REGISTER
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: GREAT RYBURGH, FAKENHAM, NORFOLK NR21 7AN
2006-01-04AUDAUDITOR'S RESIGNATION
2005-11-17288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363aRETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-17ELRESS386 DISP APP AUDS 07/04/03
2003-04-17ELRESS366A DISP HOLDING AGM 07/04/03
2002-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-07363aRETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-06288bDIRECTOR RESIGNED
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bSECRETARY RESIGNED
1999-10-13288bDIRECTOR RESIGNED
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-09363aRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-05-02288cDIRECTOR'S PARTICULARS CHANGED
1999-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A M GROUP 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 M GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding LLOYDS BANK PLC AS SECURITY AGENT AND TRUSTEE
2016-02-23 Outstanding LLOYDS BANK PLC AS SECURITY AGENT AND TRUSTEE
2016-02-17 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-03-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1977-10-11 Satisfied BARCLAYS BANK PLC
MORTGAGE 1977-10-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 M GROUP LIMITED

Intangible Assets
Patents
We have not found any records of A M GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M GROUP LIMITED
Trademarks
We have not found any records of A M GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M GROUP 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 (99999 - Dormant Company) as A M GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A M GROUP 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 M GROUP 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 M GROUP 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.