LEONARD AMES(AMPTHILL)LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2NX

Company number 00606771
Status Active
Incorporation Date 23 June 1958
Company Type Private Limited Company
Address DOOLITTLE MILL, AMPTHILL, BEDFORD, MK45 2NX
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 2 May 2016 to 1 May 2016. The most likely internet sites of LEONARD AMES(AMPTHILL)LIMITED are www.leonard.co.uk, and www.leonard.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-seven years and four months. The distance to to Lidlington Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 5.2 miles; to Bedford St Johns Rail Station is 7.9 miles; to Bedford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonard Ames Ampthill Limited is a Private Limited Company. The company registration number is 00606771. Leonard Ames Ampthill Limited has been working since 23 June 1958. The present status of the company is Active. The registered address of Leonard Ames Ampthill Limited is Doolittle Mill Ampthill Bedford Mk45 2nx. The company`s financial liabilities are £582.64k. It is £-61.8k against last year. The cash in hand is £325.23k. It is £-68.81k against last year. And the total assets are £747.82k, which is £-35.66k against last year. GROSSMAN, Michelle Phillipa is a Secretary of the company. GROSSMAN, Laurence Melvyn is a Director of the company. GROSSMAN, Michelle Phillipa is a Director of the company. GROSSMAN, Stephen Richard Hamilton is a Director of the company. Secretary GROSSMAN, Bernard Martin has been resigned. Director ALTER, Jack has been resigned. Director GREGORY, Colin has been resigned. Director GROSSMAN, Bernard Martin has been resigned. Director GROSSMAN, Brian has been resigned. Director GROSSMAN, Ivan has been resigned. The company operates in "Wholesale of meat and meat products".


leonard Key Finiance

LIABILITIES £582.64k
-10%
CASH £325.23k
-18%
TOTAL ASSETS £747.82k
-5%
All Financial Figures

Current Directors

Secretary
GROSSMAN, Michelle Phillipa
Appointed Date: 23 February 2007

Director

Director
GROSSMAN, Michelle Phillipa
Appointed Date: 05 July 2007
55 years old


Resigned Directors

Secretary
GROSSMAN, Bernard Martin
Resigned: 23 February 2007

Director
ALTER, Jack
Resigned: 23 February 2007
93 years old

Director
GREGORY, Colin
Resigned: 01 June 2009
78 years old

Director
GROSSMAN, Bernard Martin
Resigned: 02 December 2013
89 years old

Director
GROSSMAN, Brian
Resigned: 23 February 2007
71 years old

Director
GROSSMAN, Ivan
Resigned: 22 June 1997
114 years old

Persons With Significant Control

Mr Stephen Richard Hamilton Grossman
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Anthony Ian Grossman
Notified on: 7 April 2016
68 years old
Nature of control: Has significant influence or control

LEONARD AMES(AMPTHILL)LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2017
Previous accounting period shortened from 2 May 2016 to 1 May 2016
23 Mar 2016
Total exemption small company accounts made up to 30 April 2015
25 Jan 2016
Previous accounting period shortened from 3 May 2015 to 2 May 2015
...
... and 85 more events
26 Jan 1989
Return made up to 03/01/89; full list of members

14 Apr 1988
New director appointed

02 Sep 1987
Return made up to 20/07/87; no change of members

15 Jun 1987
Return made up to 31/12/86; full list of members

15 Jun 1987
Full accounts made up to 25 April 1986

LEONARD AMES(AMPTHILL)LIMITED Charges

23 May 1994
Guarantee and debenture
Delivered: 26 May 1994
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1993
Legal charge
Delivered: 19 July 1993
Status: Satisfied on 9 July 2003
Persons entitled: Barclays Bank PLC
Description: Doo-little mill farm,steppingley road,ampthill,bedfordshire.
4 June 1993
Debenture
Delivered: 10 June 1993
Status: Satisfied on 21 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1980
Legal mortgage
Delivered: 1 February 1980
Status: Satisfied on 3 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/H doo-little mill farm, anprhill beds. Floating charge…
3 June 1969
Letter of charge.
Delivered: 17 June 1969
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…