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

AMPY HOLDINGS LIMITED

THE LANDING TRIDENT BUSINESS PARK, STYAL ROAD, MANCHESTER, M22 5XB,
Company Registration Number
03208378
Private Limited Company
Active

Company Overview

About Ampy Holdings Ltd
AMPY HOLDINGS LIMITED was founded on 1996-06-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Ampy Holdings Limited is a Private Limited Company registered in ENGLAND 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
AMPY HOLDINGS LIMITED
 
Legal Registered Office
THE LANDING TRIDENT BUSINESS PARK
STYAL ROAD
MANCHESTER
M22 5XB
Other companies in PE6
 
Filing Information
Company Number 03208378
Company ID Number 03208378
Date formed 1996-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPY HOLDINGS 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 AMPY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE CUNNINGHAM
Director 2018-04-19
CHARLES PHILIP WALKER
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA IRENE WRIGHT
Company Secretary 2014-10-31 2018-08-03
VICTORIA IRENE WRIGHT
Director 2014-08-14 2018-08-03
OLIVER BERND ILTISBERGER
Director 2014-12-01 2016-10-20
PETER CHARLES BRADLEY
Company Secretary 2003-09-18 2014-10-31
PETER CHARLES BRADLEY
Director 2004-09-28 2014-10-31
JONATHAN HUGH STRETCH
Director 2013-02-22 2014-05-14
JONATHAN RICHARD ELMER
Director 2004-09-28 2013-02-22
ANTHONY CAMERON O'REILLY
Director 2003-08-11 2011-07-29
NEIL ANTONY WILSON
Company Secretary 2005-01-12 2007-11-29
PHILLIP JOHN EDWARDS
Company Secretary 2003-08-11 2005-12-20
MICHAEL ANDREW BUCKLING
Director 2003-08-11 2005-07-31
JONATHAN RICHARD ELMER
Director 2003-09-18 2004-09-28
PETER VERNON LIDDELL
Company Secretary 2002-07-15 2003-08-11
ROSS MURDOCH BUNYON
Director 2001-04-06 2003-08-11
BERNARD LEON CARRASCO
Director 2002-07-15 2003-08-11
GRAHAME MAURICE PARKER
Director 2001-04-06 2003-08-11
ANTHONY KENNETH LESLIE PAYNE
Director 1996-07-08 2003-07-01
KENNETH PAYNE
Director 1996-07-08 2003-07-01
BRETT ALAN REDMAN
Company Secretary 2002-05-10 2002-07-15
ALBERT ZIGMAS JOKUBAITIS
Director 1996-10-18 2002-07-15
DOREEN ELIZABETH ELLEN PAYNE
Company Secretary 1996-07-08 2002-05-10
ROBIN WILLIAM FREEMAN
Director 1999-06-01 2001-04-06
RALPH GRAHAM WATERS
Director 1999-06-01 2001-04-06
TIMOTHY BALLATYNE O'BRIEN
Director 1996-07-08 1998-02-23
PAULA CLARE HOLLIS
Nominated Secretary 1996-06-06 1996-07-08
JULIE ROSE VALLANCE
Nominated Director 1996-06-06 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE CUNNINGHAM BAYARD METERING (UK) Director 2018-04-19 CURRENT 2003-08-05 Active
STEPHEN GEORGE CUNNINGHAM LANDIS + GYR (STOCKPORT) LIMITED Director 2017-06-21 CURRENT 2000-09-28 Active
STEPHEN GEORGE CUNNINGHAM LANDIS + GYR LIMITED Director 2015-03-16 CURRENT 1975-03-04 Active
CHARLES PHILIP WALKER LANDIS + GYR (STOCKPORT) LIMITED Director 2018-04-19 CURRENT 2000-09-28 Active
CHARLES PHILIP WALKER LANDIS + GYR LIMITED Director 2018-04-19 CURRENT 1975-03-04 Active
CHARLES PHILIP WALKER BAYARD METERING (UK) Director 2016-11-24 CURRENT 2003-08-05 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13Resolutions passed:<ul><li>Resolution Share premium account cancelled 07/12/2023</ul>
2023-12-13Resolutions passed:<ul><li>Resolution Share premium account cancelled 07/12/2023<li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 07/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on EUR 279,054
2023-07-14CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP WALKER
2023-04-21DIRECTOR APPOINTED MR JAMES HARRISON
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE CAROL SEITZ
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TEEMU TAPANI AIRAKSINEN
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR SIMON PAUL MCGREGOR EGAN
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE CUNNINGHAM
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED SUSANNE SEITZ
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA IRENE WRIGHT
2018-08-03TM02Termination of appointment of Victoria Irene Wright on 2018-08-03
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR STEPHEN GEORGE CUNNINGHAM
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;EUR 27905400;GBP 4103488
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-08-04PSC02Notification of Landis + Gyr Holdco 2 Llc as a person with significant control on 2016-04-06
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29AP01DIRECTOR APPOINTED MR CHARLES PHILIP WALKER
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BERND ILTISBERGER
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;EUR 27905400;GBP 4103488
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;EUR 27905400;GBP 4103488
2016-06-15AR0106/06/16 FULL LIST
2016-06-15AR0106/06/16 FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;EUR 27905400;GBP 4103488
2015-07-07AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15AP01DIRECTOR APPOINTED MR OLIVER ILTISBERGER
2014-11-18AP03Appointment of Mrs Victoria Irene Wright as company secretary on 2014-10-31
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BRADLEY
2014-11-18TM02Termination of appointment of Peter Charles Bradley on 2014-10-31
2014-09-26AP01DIRECTOR APPOINTED MRS VICTORIA WRIGHT
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;EUR 27905400;GBP 4103488
2014-07-03AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRETCH
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRETCH
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-11AP01DIRECTOR APPOINTED JONATHAN HUGH STRETCH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELMER
2012-07-12AR0106/06/12 NO CHANGES
2012-01-25AUDAUDITOR'S RESIGNATION
2011-11-03AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'REILLY
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-24AR0106/06/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0109/06/10 NO CHANGES
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05123NC INC ALREADY ADJUSTED 01/09/08
2008-11-05RES01ALTER ARTICLES 01/09/2008
2008-11-05RES04EUR NC 19200000/27905400 GBP NC 3275002/4103488 01/09/2008
2008-11-0588(2)AD 01/09/08 GBP SI 1280130@1=1280130 GBP IC 2823358/4103488 EUR SI 87054@100=8705400 EUR IC 19200000/27905400
2008-07-02363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-13288bSECRETARY RESIGNED
2007-06-28363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: FROGNALL DEEPING ST JAMES PETERBOROUGH PE6 8SE
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-05288bSECRETARY RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288bDIRECTOR RESIGNED
2005-08-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-18288aNEW SECRETARY APPOINTED
2005-06-17363sRETURN MADE UP TO 06/06/05; CHANGE OF MEMBERS
2005-06-06RES04EUR NC 0/19200000 07/
2005-06-06123NC INC ALREADY ADJUSTED 07/10/04
2005-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-0688(2)RAD 07/10/04--------- EUR SI 192000@100=19200000 EUR IC 0/19200000
2005-04-18244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-15225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-2788(2)RAD 07/10/04--------- £ SI 5@.1 £ IC 2827851/2827851
2004-10-22RES12VARYING SHARE RIGHTS AND NAMES
2004-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20122CONSO S-DIV 28/09/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2004-02-10225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMPY HOLDINGS 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 AMPY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-05 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-08-11 Satisfied LLOYDS TSB BANK PLC
FIXED & FLOATING CHARGE (UK) 2004-10-07 Satisfied NATIONAL AUSTRALIA BANK LIMITED FOR THE BAYARD METERING TRUST
FIXED AND FLOATING CHARGE 2003-12-08 Satisfied NATIONAL AUSTRALIA BANK LIMITED AS SECURITY TRUSTEE
DEBENTURE 2001-04-17 Satisfied FORTIS BANK SA - NV UK BRANCH
GUARANTEE AND DEBENTURE 1996-10-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 AMPY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMPY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPY HOLDINGS LIMITED
Trademarks
We have not found any records of AMPY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPY HOLDINGS 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 (74990 - Non-trading company) as AMPY HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMPY HOLDINGS 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 AMPY HOLDINGS 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 AMPY HOLDINGS 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.