AMPNEY PARK TRADING COMPANY LIMITED
LECHLADE

Hellopages » Oxfordshire » West Oxfordshire » GL7 3QQ

Company number 01311890
Status Active
Incorporation Date 2 May 1977
Company Type Private Limited Company
Address LECHLADE, TROUT FARM, LECHLADE, GLOUCESTERSHIRE, GL7 3QQ
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing, 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20 . The most likely internet sites of AMPNEY PARK TRADING COMPANY LIMITED are www.ampneyparktradingcompany.co.uk, and www.ampney-park-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Ampney Park Trading Company Limited is a Private Limited Company. The company registration number is 01311890. Ampney Park Trading Company Limited has been working since 02 May 1977. The present status of the company is Active. The registered address of Ampney Park Trading Company Limited is Lechlade Trout Farm Lechlade Gloucestershire Gl7 3qq. The company`s financial liabilities are £96.9k. It is £4.47k against last year. The cash in hand is £40.23k. It is £-12.07k against last year. And the total assets are £123.22k, which is £-23.13k against last year. SMALL, Timothy Charles is a Secretary of the company. SMALL, Timothy Charles is a Director of the company. Secretary SMALL, Felicity Jane has been resigned. Director SMALL, Annabel Rosalind has been resigned. Director SMALL, Richard Edward has been resigned. The company operates in "Freshwater fishing".


ampney park trading company Key Finiance

LIABILITIES £96.9k
+4%
CASH £40.23k
-24%
TOTAL ASSETS £123.22k
-16%
All Financial Figures

Current Directors


Director

Resigned Directors

Secretary
SMALL, Felicity Jane
Resigned: 26 September 2012
Appointed Date: 30 July 2003

Director
SMALL, Annabel Rosalind
Resigned: 09 July 2003
Appointed Date: 09 March 1993
63 years old

Director
SMALL, Richard Edward
Resigned: 09 March 1993
103 years old

Persons With Significant Control

Mr Timothy Charles Small
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AMPNEY PARK TRADING COMPANY LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20

...
... and 65 more events
11 Jan 1988
Return made up to 31/12/86; full list of members

02 Feb 1987
Full accounts made up to 31 August 1985

02 Dec 1986
Particulars of mortgage/charge

24 Jun 1986
Full accounts made up to 31 August 1984

24 Jun 1986
Return made up to 31/12/85; full list of members

AMPNEY PARK TRADING COMPANY LIMITED Charges

19 March 1993
Legal mortgage
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 acre lake lechlade gloucestershire &…
27 November 1986
Debenture
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - land approx 14 acres with trout farm and lahes at…