AMPTHILL METAL COMPANY LIMITED
AMPTHILL

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2QY
Company number 01407513
Status Active
Incorporation Date 3 January 1979
Company Type Private Limited Company
Address STATION ROAD INDUSTRIAL ESTATE, AMPTHILL, BEDFORD, MK45 2QY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of AMPTHILL METAL COMPANY LIMITED are www.ampthillmetalcompany.co.uk, and www.ampthill-metal-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Lidlington Rail Station is 2.4 miles; to Kempston Hardwick Rail Station is 4.8 miles; to Bedford St Johns Rail Station is 7.6 miles; to Bedford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampthill Metal Company Limited is a Private Limited Company. The company registration number is 01407513. Ampthill Metal Company Limited has been working since 03 January 1979. The present status of the company is Active. The registered address of Ampthill Metal Company Limited is Station Road Industrial Estate Ampthill Bedford Mk45 2qy. . HOLBURN, Susan is a Secretary of the company. LUSHER, David Andrew is a Director of the company. WALSH, Alan is a Director of the company. Secretary CLARKSON, Terence James has been resigned. Secretary LEECH, Michael Jeffery has been resigned. Secretary RAINFORD, Robert Francis has been resigned. Director CLANCY, Seamus Antoin has been resigned. Director CLARKSON, Michael Robert has been resigned. Director CLARKSON, Shaun Michael has been resigned. Director CLARKSON, Terence James has been resigned. Director DROOG, Hans has been resigned. Director HOGGETT, Jeremy has been resigned. Director LEECH, Michael Jeffery has been resigned. Director LONG, Michael John has been resigned. Director LYNCH, Paul has been resigned. Director MCDONALD, Fintan has been resigned. Director MURDOCH, Paul Raymond has been resigned. Director RAINFORD, Robert Francis has been resigned. Director SMITH, Andrew has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HOLBURN, Susan
Appointed Date: 20 March 2008

Director
LUSHER, David Andrew
Appointed Date: 31 December 2015
60 years old

Director
WALSH, Alan
Appointed Date: 09 November 2009
49 years old

Resigned Directors

Secretary
CLARKSON, Terence James
Resigned: 15 April 1994

Secretary
LEECH, Michael Jeffery
Resigned: 20 March 2008
Appointed Date: 01 June 2001

Secretary
RAINFORD, Robert Francis
Resigned: 31 May 2001
Appointed Date: 15 April 1994

Director
CLANCY, Seamus Antoin
Resigned: 31 December 2008
Appointed Date: 20 March 2008
66 years old

Director
CLARKSON, Michael Robert
Resigned: 20 March 2008
87 years old

Director
CLARKSON, Shaun Michael
Resigned: 31 August 2009
Appointed Date: 01 November 1993
62 years old

Director
CLARKSON, Terence James
Resigned: 20 March 2008
81 years old

Director
DROOG, Hans
Resigned: 09 November 2009
Appointed Date: 01 January 2009
76 years old

Director
HOGGETT, Jeremy
Resigned: 30 April 2010
Appointed Date: 20 March 2008
62 years old

Director
LEECH, Michael Jeffery
Resigned: 31 December 2008
78 years old

Director
LONG, Michael John
Resigned: 31 December 2008
Appointed Date: 20 March 2008
76 years old

Director
LYNCH, Paul
Resigned: 05 December 2008
Appointed Date: 20 March 2008
59 years old

Director
MCDONALD, Fintan
Resigned: 07 February 2013
Appointed Date: 30 April 2010
63 years old

Director
MURDOCH, Paul Raymond
Resigned: 31 December 2015
Appointed Date: 07 February 2013
59 years old

Director
RAINFORD, Robert Francis
Resigned: 31 May 2001
Appointed Date: 15 April 1994
80 years old

Director
SMITH, Andrew
Resigned: 31 December 2008
Appointed Date: 20 March 2008
73 years old

Persons With Significant Control

One51 Es Metals (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMPTHILL METAL COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Satisfaction of charge 3 in full
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 20,500

07 Jan 2016
Appointment of Mr David Andrew Lusher as a director on 31 December 2015
...
... and 120 more events
20 Mar 1987
Return made up to 16/03/87; full list of members

12 May 1986
Full accounts made up to 31 August 1985

12 May 1986
Return made up to 09/05/86; full list of members

11 Sep 1984
Accounts made up to 31 May 1983
03 Jan 1979
Certificate of incorporation

AMPTHILL METAL COMPANY LIMITED Charges

29 June 2015
Charge code 0140 7513 0008
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: All that and those land and buildings comprised in t/no's…
22 January 2014
Charge code 0140 7513 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (The "Security Trustee")
Description: Land and buildings on the south east side of woodchurch…
22 May 2013
Charge code 0140 7513 0006
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland ("the Security Trustee")
Description: Woodchurch road, birchington, kent. Land and buildings…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Deed of admission
Delivered: 9 July 2010
Status: Satisfied on 19 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
14 October 1987
Corporate mortgage
Delivered: 27 October 1987
Status: Satisfied on 23 May 1995
Persons entitled: Barclays Bank PLC
Description: 1) the goods (as described on reverse of form 395) 2) the…
1 October 1985
Guarantee & debenture
Delivered: 9 October 1985
Status: Satisfied on 18 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…