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

AMPTHILL METAL COMPANY LIMITED

STATION ROAD INDUSTRIAL ESTATE, AMPTHILL, BEDFORD, MK45 2QY,
Company Registration Number
01407513
Private Limited Company
Active

Company Overview

About Ampthill Metal Company Ltd
AMPTHILL METAL COMPANY LIMITED was founded on 1979-01-03 and has its registered office in Ampthill. The organisation's status is listed as "Active". Ampthill Metal Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMPTHILL METAL COMPANY LIMITED
 
Legal Registered Office
STATION ROAD INDUSTRIAL ESTATE
AMPTHILL
BEDFORD
MK45 2QY
Other companies in MK45
 
Filing Information
Company Number 01407513
Company ID Number 01407513
Date formed 1979-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPTHILL METAL COMPANY 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 AMPTHILL METAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2008-03-20
ALAN WALSH
Director 2009-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2010-04-30 2013-02-07
JEREMY HOGGETT
Director 2008-03-20 2010-04-30
HANS DROOG
Director 2009-01-01 2009-11-09
SHAUN MICHAEL CLARKSON
Director 1993-11-01 2009-08-31
SEAMUS ANTOIN CLANCY
Director 2008-03-20 2008-12-31
MICHAEL JEFFERY LEECH
Director 1992-01-31 2008-12-31
MICHAEL JOHN LONG
Director 2008-03-20 2008-12-31
ANDREW SMITH
Director 2008-03-20 2008-12-31
PAUL LYNCH
Director 2008-03-20 2008-12-05
MICHAEL JEFFERY LEECH
Company Secretary 2001-06-01 2008-03-20
MICHAEL ROBERT CLARKSON
Director 1992-01-31 2008-03-20
TERENCE JAMES CLARKSON
Director 1992-01-31 2008-03-20
ROBERT FRANCIS RAINFORD
Company Secretary 1994-04-15 2001-05-31
ROBERT FRANCIS RAINFORD
Director 1994-04-15 2001-05-31
TERENCE JAMES CLARKSON
Company Secretary 1992-01-31 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLBURN GYPCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Company Secretary 2008-11-18 CURRENT 2004-08-02 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN ASH RECYCLING LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ASHCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (UK) LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
SUSAN HOLBURN AAC TECHNOLOGY LIMITED Company Secretary 2008-04-04 CURRENT 2000-06-09 Dissolved 2018-05-15
SUSAN HOLBURN MGB PLASTICS LIMITED Company Secretary 2008-04-04 CURRENT 2000-11-16 Active - Proposal to Strike off
SUSAN HOLBURN AAC STRUCTURAL FOAM LIMITED Company Secretary 2008-04-04 CURRENT 2001-08-29 Active
SUSAN HOLBURN ANY WASTE RECYCLING LIMITED Company Secretary 2008-03-14 CURRENT 2004-09-08 Dissolved 2016-04-12
SUSAN HOLBURN ANY WASTE SOLUTION LTD Company Secretary 2008-03-14 CURRENT 2001-12-04 Dissolved 2016-04-12
SUSAN HOLBURN HOWCAN LIMITED Company Secretary 2008-01-14 CURRENT 1999-04-14 Dissolved 2018-05-15
SUSAN HOLBURN W HOWARTH METALS LIMITED Company Secretary 2008-01-14 CURRENT 2007-09-06 Active - Proposal to Strike off
SUSAN HOLBURN RECLAMET LIMITED Company Secretary 2007-05-17 CURRENT 1991-10-28 Active
SUSAN HOLBURN IPL PLASTICS (UK) LIMITED Company Secretary 2007-05-17 CURRENT 2007-02-12 Active
SUSAN HOLBURN ONE51 ES HAZARDOUS (UK) LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
SUSAN HOLBURN COUNTRY WASTE RECYCLING LIMITED Company Secretary 2007-01-30 CURRENT 2006-12-18 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (NORTH) LIMITED Company Secretary 2006-07-27 CURRENT 1979-09-07 Active
SUSAN HOLBURN PLUNKETT HOLDINGS UK LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2024-02-13FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-07CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-05-31Director's details changed for Patrick James Browne on 2023-05-22
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-18AP03Appointment of Mr Patrick James Browne as company secretary on 2020-12-11
2020-12-18AP01DIRECTOR APPOINTED MS KERRY MCCONNELL
2020-12-18TM02Termination of appointment of Christian Marcoux on 2020-12-11
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BROWNE
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014075130009
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130011
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130010
2020-05-20AP01DIRECTOR APPOINTED MR PATRICK JAMES BROWNE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-29TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-29TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-29AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2019-01-29AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Pat Dalton on 2018-07-13
2018-07-16AP01DIRECTOR APPOINTED MR PAT DALTON
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014075130008
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014075130007
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014075130006
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130009
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 20500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 20500
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 20500
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MURDOCH
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130008
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 20500
2015-02-05AR0131/01/15 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 20500
2014-02-17AR0131/01/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130007
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014075130006
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2013-02-11AR0131/01/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0131/01/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-25AR0131/01/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-05-11AP01DIRECTOR APPOINTED FINTAN MCDONALD
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOGGETT
2010-02-25AR0131/01/10 FULL LIST
2009-12-31AP01DIRECTOR APPOINTED ALAN WALSH
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HANS DROOG
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ANDREW & MARK SMITH METALS LTD DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR SHAUN CLARKSON
2009-03-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LONG
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR SEAMUS CLANCY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEECH
2009-01-16288aDIRECTOR APPOINTED HANS DROOG
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL LYNCH
2008-10-07225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CLANCY / 12/09/2008
2008-06-05MEM/ARTSARTICLES OF ASSOCIATION
2008-04-18288aSECRETARY APPOINTED SUSAN HOLBURN
2008-04-18288aDIRECTOR APPOINTED JEREMY HOGGETT
2008-04-18288aDIRECTOR APPOINTED PAUL LYNCH
2008-04-18288aDIRECTOR APPOINTED SEAMUS CLANCY
2008-04-18288aDIRECTOR APPOINTED MICHAEL LONG
2008-04-18288aDIRECTOR APPOINTED ANDREW SMITH
2008-04-11RES01ADOPT ARTICLES 20/03/2008
2008-04-11RES12VARYING SHARE RIGHTS AND NAMES
2008-04-11AUDAUDITOR'S RESIGNATION
2008-04-1188(2)AD 20/03/08 GBP SI 250@1=250 GBP IC 20250/20500
2008-04-1188(2)AD 20/03/08 GBP SI 250@1=250 GBP IC 20000/20250
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM STATION ROAD INDUSTRIAL ESTATE AMPTHILL BEDS MK45 2QY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARKSON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR TERENCE CLARKSON
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LEECH
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to AMPTHILL METAL COMPANY 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 AMPTHILL METAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
2013-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND ("THE SECURITY TRUSTEE")
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION 2010-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
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

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 AMPTHILL METAL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AMPTHILL METAL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPTHILL METAL COMPANY LIMITED
Trademarks
We have not found any records of AMPTHILL METAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMPTHILL METAL COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-02-17 GBP £340 Private Contractors
Central Bedfordshire Council 2015-01-15 GBP £225 Private Contractors
Central Bedfordshire Council 2014-11-25 GBP £244 Private Contractors
Milton Keynes Council 2014-06-23 GBP £803 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMPTHILL METAL COMPANY 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 AMPTHILL METAL COMPANY 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 AMPTHILL METAL COMPANY 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.