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

THE AMELIA METHODIST TRUST COMPANY LIMITED

AMELIA TRUST FARM, FIVE MILE LANE, BARRY, VALE OF GLAMORGAN, CF62 3AS,
Company Registration Number
02541591
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Amelia Methodist Trust Company Ltd
THE AMELIA METHODIST TRUST COMPANY LIMITED was founded on 1990-09-20 and has its registered office in Barry. The organisation's status is listed as "Active". The Amelia Methodist Trust Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE AMELIA METHODIST TRUST COMPANY LIMITED
 
Legal Registered Office
AMELIA TRUST FARM
FIVE MILE LANE
BARRY
VALE OF GLAMORGAN
CF62 3AS
Other companies in CF62
 
Charity Registration
Charity Number 1053468
Charity Address AMELIA TRUST FARM, WALTERSTON, BARRY, CF62 3AS
Charter WE WORK WITH DISADVANTAGED YOUNG PEOPLE TO SUPPORT THEM IN DEVELOPING WORK AND SOCIAL SKILLS. WE PROVIDE A VOCATIONAL EDUCATION THROUGH AGRICULTURE, ANIMAL CARE, LAND BASED STUDIES, MUSIC, POTTERY, WOODWORK AND LIFE SKILLS. WE PROVIDE FACILITIES FOR OTHER EDUCATIONAL/VOLUNTARY SECTOR ORGANISATIONS TO DELIVER THEIR SERVICES. WE WELCOME VISITS BY INDIVIDUALS AND ORGANISATION EVERY DAY OF THE YEAR.
Filing Information
Company Number 02541591
Company ID Number 02541591
Date formed 1990-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542747336  
Last Datalog update: 2025-04-05 05:39:27
Primary Source:Companies House
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 THE AMELIA METHODIST TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CROSS
Company Secretary 2003-12-03
JOHN FRANCIS CLARKE
Director 2016-03-21
LISA MARIANNE CORDERY
Director 2018-05-21
ANDREW PAUL CROSS
Director 1992-09-20
SIAN DAVIES
Director 2016-03-21
VANESSA CLAIRE JOHNS POWELL
Director 2011-02-02
GILLIAN PEACE
Director 2015-01-19
NICHOLAS PARKER RODGERS
Director 2001-10-03
STEPHEN DAVID WIGLEY
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM REGINALD MORREY
Director 2011-07-14 2017-11-20
MATTHEW PETER MORTLOCK
Director 2014-09-15 2017-11-20
CHRISTOPHER PAUL JEYNES
Director 2002-07-03 2015-11-10
GRAHAM ILLINGWORTH
Director 2011-11-02 2015-10-31
CLAIRE MARY BRUNT
Director 2005-04-06 2014-09-15
JOSEPHINE DYKES HOMFRAY
Director 2006-04-05 2014-03-31
NIGEL JOHN BIRCH
Director 2011-02-02 2012-09-12
IRENE MARY LEWIS
Director 2008-10-01 2010-08-04
JENNIFER MARY TAYLOR
Director 2006-04-05 2010-07-07
PETER JOHN DRAPER
Director 2006-04-05 2009-06-29
REGINALD SANDFORD JENKEN
Director 1999-03-10 2008-07-16
JOHN ANTHONY STACY-MARKS
Director 1992-09-20 2008-07-16
WILLIAM REGINALD MORREY
Director 1998-09-09 2008-02-06
IRENE MARY LEWIS
Director 2005-04-06 2006-11-08
GEORGE ANTHONY FORD
Director 1992-09-20 2005-07-06
JANE RUTH JONES
Director 1999-10-06 2005-07-06
GEORGE HARRY STOKES
Company Secretary 1992-09-20 2003-12-03
GEORGE HARRY STOKES
Director 1992-09-20 2003-12-03
PETER BEST
Director 1992-10-13 2002-12-04
WENDY OVERSHOTT
Director 1997-12-03 2002-07-03
DOUGLAS BRYAN REED
Director 1993-04-28 2000-02-22
SIMON JAMES ANDREW TURNER
Director 1992-09-20 1999-10-06
DOROTHY MARGARET HOUNSELL
Director 1995-02-08 1997-03-12
STEPHEN ANTHONY FITZGIBBON
Director 1992-10-13 1994-08-03
DAVID WILLIAM MORGAN
Director 1992-10-13 1994-08-03
CHRISTOPHER BURGOYNE
Director 1992-10-13 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN DAVIES WALLICH-CLIFFORD COMMUNITY Director 2015-12-10 CURRENT 1991-09-03 Active
SIAN DAVIES THE FRIENDLY TRUST Director 2015-06-05 CURRENT 1998-07-31 Active
NICHOLAS PARKER RODGERS DOLPHIN COAST CONCEPT LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
NICHOLAS PARKER RODGERS CELTIC CRUISES LIMITED Director 2001-07-20 CURRENT 2001-07-20 Active
STEPHEN DAVID WIGLEY RYDAL PENRHOS LIMITED Director 2008-09-01 CURRENT 1996-12-19 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
2025-02-1731/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31Director's details changed for Mrs Sian Davies on 2023-03-31
2022-12-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MS JOANNE SARAH THOMAS
2021-12-1931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN THOMAS
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CH01Director's details changed for Mrs Lisa Marianne Cordery on 2021-02-12
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS CLARKE
2020-08-10AA01Current accounting period extended from 31/03/20 TO 31/08/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Vanessa Claire Johns Powell on 2020-03-17
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEACE
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02RES01ADOPT ARTICLES 02/08/19
2019-08-02CC04Statement of company's objects
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AP01DIRECTOR APPOINTED MRS LISA MARIANNE CORDERY
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORREY
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORTLOCK
2017-04-20CH01Director's details changed for William Reginald Morrey on 2017-04-20
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19AP01DIRECTOR APPOINTED MRS SIAN DAVIES
2016-07-19AP01DIRECTOR APPOINTED MR JOHN FRANCIS CLARKE
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MRS GILLIAN PEACE
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Whitton Rosser Farm Five Mile Lane Walterston Llancarfan Barry Vale of Glamorgan CF62 3AS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEYNES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ILLINGWORTH
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03AUDAUDITOR'S RESIGNATION
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PAUL CROSS on 2014-09-15
2015-04-28CH01Director's details changed for Mr Andrew Paul Cross on 2013-09-24
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED DR MATTHEW PETER MORTLOCK
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BRUNT
2014-04-27AR0131/03/14 NO MEMBER LIST
2014-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HOMFRAY
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0131/03/13 NO MEMBER LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BIRCH
2012-04-23AR0131/03/12 NO MEMBER LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JEYNES / 14/07/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JEYNES / 14/07/2011
2011-11-17AP01DIRECTOR APPOINTED GRAHAM ILLINGWORTH
2011-08-30AA31/03/11 TOTAL EXEMPTION FULL
2011-07-20AP01DIRECTOR APPOINTED WILLIAM REGINALD MORREY
2011-04-05AR0131/03/11 NO MEMBER LIST
2011-03-31AP01DIRECTOR APPOINTED VANESSA CLAIRE JOHNS POWELL
2011-03-31AP01DIRECTOR APPOINTED NIGEL JOHN BIRCH
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IRENE LEWIS
2010-07-23AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14AR0131/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DR STEPHEN DAVID WIGLEY / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY TAYLOR / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARY LEWIS / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKER RODGERS / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JEYNES / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DYKES HOMFRAY / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CROSS / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARY BRUNT / 31/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRAPER
2009-08-18AUDAUDITOR'S RESIGNATION
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aANNUAL RETURN MADE UP TO 31/03/09
2008-12-03288aDIRECTOR APPOINTED IRENE MARY LEWIS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR REGINALD JENKEN
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN STACY-MARKS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aANNUAL RETURN MADE UP TO 31/03/08
2008-02-29288aDIRECTOR APPOINTED REV DR STEPHEN DAVID WIGLEY
2008-02-19288bDIRECTOR RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-03363(288)DIRECTOR RESIGNED
2006-04-03363sANNUAL RETURN MADE UP TO 31/03/06
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-03-30363sANNUAL RETURN MADE UP TO 31/03/05
2004-11-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sANNUAL RETURN MADE UP TO 31/03/04
2003-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities



Licences & Regulatory approval
We could not find any licences issued to THE AMELIA METHODIST TRUST 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 THE AMELIA METHODIST TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE AMELIA METHODIST TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.279
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.568

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE AMELIA METHODIST TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE AMELIA METHODIST TRUST COMPANY LIMITED
Trademarks
We have not found any records of THE AMELIA METHODIST TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AMELIA METHODIST TRUST COMPANY 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 (85590 - Other education n.e.c.) as THE AMELIA METHODIST TRUST COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AMELIA METHODIST TRUST 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 THE AMELIA METHODIST TRUST 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 THE AMELIA METHODIST TRUST 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.