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

AMODIL SUPPLIES LIMITED

Forest Park, Cleobury Mortimer, Kidderminster, DY14 9BD,
Company Registration Number
02420767
Private Limited Company
Active

Company Overview

About Amodil Supplies Ltd
AMODIL SUPPLIES LIMITED was founded on 1989-09-07 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Amodil Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMODIL SUPPLIES LIMITED
 
Legal Registered Office
Forest Park
Cleobury Mortimer
Kidderminster
DY14 9BD
Other companies in WR14
 
Telephone01299270771
 
Filing Information
Company Number 02420767
Company ID Number 02420767
Date formed 1989-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2025-04-17
Return next due 2026-05-01
Type of accounts GROUP
VAT Number /Sales tax ID GB276723727  
Last Datalog update: 2025-04-17 10:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMODIL SUPPLIES 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 AMODIL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN URRY
Company Secretary 1992-04-17
CHRISTOPHER GEORGE SELLY
Director 2000-07-01
CHRISTOPHER PAUL SLINGSBY
Director 2016-06-01
KATHERINE RACHAEL SLINGSBY
Director 2000-07-01
WILLIAM PAUL SLINGSBY
Director 1992-04-17
CHRISTINE ANN URRY
Director 1992-04-17
TIM URRY
Director 2000-07-01
WILLIAM JOHN URRY
Director 1992-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL COGHILL
Director 1992-04-17 2012-09-30
SIMON JOHN EWEN HECTOR
Director 2000-07-01 2011-09-30
MICHAEL CHRISTOPHER LAVELLE
Director 2000-07-01 2010-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN URRY AMODIL HOLDINGS LIMITED Company Secretary 1992-04-17 CURRENT 1976-01-30 Active
CHRISTINE ANN URRY OLARRA UK LIMITED Company Secretary 1992-04-17 CURRENT 1981-04-15 Active
WILLIAM PAUL SLINGSBY AMODIL HOLDINGS LIMITED Director 1992-04-17 CURRENT 1976-01-30 Active
CHRISTINE ANN URRY AMODIL HOLDINGS LIMITED Director 1992-04-17 CURRENT 1976-01-30 Active
WILLIAM JOHN URRY A. I. OLARRA UK LIMITED Director 2016-12-20 CURRENT 2016-12-20 Dissolved 2018-05-22
WILLIAM JOHN URRY AMODIL STAINLESS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
WILLIAM JOHN URRY AMODIL HOLDINGS LIMITED Director 1992-04-17 CURRENT 1976-01-30 Active
WILLIAM JOHN URRY OLARRA UK LIMITED Director 1992-04-17 CURRENT 1981-04-15 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
2025-04-17CONFIRMATION STATEMENT MADE ON 17/04/25, WITH UPDATES
2025-02-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24
2024-07-04Director's details changed for Mr William Benjamin Slingsby on 2024-07-03
2024-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-20Change of details for Asl Ventures Ltd as a person with significant control on 2023-04-20
2023-02-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-01-24Director's details changed for Mr William Paul Slingsby on 2023-01-01
2022-12-19Termination of appointment of Christine Ann Urry on 2022-12-15
2022-12-19APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN URRY
2022-12-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN URRY
2022-12-19APPOINTMENT TERMINATED, DIRECTOR TIM URRY
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN URRY
2022-12-19TM02Termination of appointment of Christine Ann Urry on 2022-12-15
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024207670002
2022-10-10CESSATION OF AMODIL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10Notification of Ahl Ventures Ltd as a person with significant control on 2022-09-29
2022-10-10CESSATION OF AHL VENTURES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10Notification of Asl Ventures Ltd as a person with significant control on 2022-09-29
2022-10-10PSC02Notification of Ahl Ventures Ltd as a person with significant control on 2022-09-29
2022-10-10PSC07CESSATION OF AMODIL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-19PSC05Change of details for Amodil Holdings Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Forest Park Cleobury Mortimer Kidderminster DY14 9BD England
2022-04-19CH01Director's details changed for Mr William Benjamin Slingsby on 2022-04-19
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-18CH01Director's details changed for Mr Wiiliam Benjamin Slingsby on 2020-12-18
2020-12-18AP01DIRECTOR APPOINTED MR WIILIAM BENJAMIN SLINGSBY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Mrs Katherine Rachael Slingsby on 2019-01-01
2019-02-13CH01Director's details changed for Mrs Katherine Rachael Slingsby on 2019-01-01
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM West Park House Croft Bank Malvern Worcs WR14 4DX
2019-01-25CH01Director's details changed for Mr Tim Urry on 2019-01-24
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SLINGSBY
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SELLY / 10/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE RACHAEL SLINGSBY / 10/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL SLINGSBY / 10/06/2016
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-19AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-18AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-04-17AR0117/04/13 ANNUAL RETURN FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COGHILL
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-18AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN URRY / 31/05/2011
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN URRY / 31/05/2011
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HECTOR
2011-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-05-09AR0117/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN URRY / 01/01/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN URRY / 01/01/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN URRY / 01/01/2011
2010-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-04-21AR0117/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN URRY / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN URRY / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RACHAEL SLINGSBY / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SELLY / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN EWEN HECTOR / 17/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COGHILL / 17/04/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVELLE
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM LUGWARDINE HOUSE LUGWARDINE HEREFORDSHIRE HR1 4AR
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-17363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-10363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-29225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04
2003-06-13AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-22363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-06-16AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-06-16AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-17363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-12363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-07-07AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-08363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1996-06-03AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-21363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264059 Active Licenced property: CLEOBURY MORTIMER FOREST PARK KIDDERMINSTER GB DY14 9BD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264059 Active Licenced property: CLEOBURY MORTIMER FOREST PARK KIDDERMINSTER GB DY14 9BD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AMODIL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON BOOK DEBTS 1990-02-19 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2021-05-31

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 AMODIL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of AMODIL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AMODIL SUPPLIES LIMITED owns 1 domain names.

amodil.co.uk  

Trademarks
We have not found any records of AMODIL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMODIL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-09-09 GBP £1,500 Supplies And Services-Miscellaneous Expenses

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 AMODIL SUPPLIES 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 AMODIL SUPPLIES 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 AMODIL SUPPLIES 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.