A.M.P. FOODS LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 1JJ
Company number 03103049
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address UNITS 6-9, AIRE STREET, CASTLEFORD, WEST YORKSHIRE, WF10 1JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 4 . The most likely internet sites of A.M.P. FOODS LIMITED are www.ampfoods.co.uk, and www.a-m-p-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Featherstone Rail Station is 3.4 miles; to Garforth Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Moorthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M P Foods Limited is a Private Limited Company. The company registration number is 03103049. A M P Foods Limited has been working since 18 September 1995. The present status of the company is Active. The registered address of A M P Foods Limited is Units 6 9 Aire Street Castleford West Yorkshire Wf10 1jj. . WALTON, Marc is a Secretary of the company. ROBINSON, Andrew David is a Director of the company. WALTON, Marc is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HALL, Helen Margaret has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALL, Helen Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALTON, Marc
Appointed Date: 18 September 1995

Director
ROBINSON, Andrew David
Appointed Date: 18 September 1995
66 years old

Director
WALTON, Marc
Appointed Date: 18 September 1995
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Secretary
HALL, Helen Margaret
Resigned: 26 November 1996
Appointed Date: 12 October 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 September 1995
Appointed Date: 18 September 1995
72 years old

Director
HALL, Helen Margaret
Resigned: 26 November 1996
Appointed Date: 12 October 1995
62 years old

Persons With Significant Control

Mr Andrew David Robinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles Robinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.M.P. FOODS LIMITED Events

28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 January 2016
24 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 31 January 2015
01 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4

...
... and 51 more events
05 Oct 1995
New director appointed
05 Oct 1995
New secretary appointed;new director appointed
05 Oct 1995
Registered office changed on 05/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Oct 1995
Accounting reference date notified as 30/09
18 Sep 1995
Incorporation

A.M.P. FOODS LIMITED Charges

25 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 105A and 107 bell house road sheffield. Assigns the…
10 December 1998
Debenture
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 February 1996
Mortgage debenture
Delivered: 5 March 1996
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…