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

AMPLEFORTH ABBEY TRADING LIMITED

AMPLEFORTH ABBEY, AMPLEFORTH ABBEY, YORK, YO62 4EY,
Company Registration Number
00513517
Private Limited Company
Active

Company Overview

About Ampleforth Abbey Trading Ltd
AMPLEFORTH ABBEY TRADING LIMITED was founded on 1952-11-22 and has its registered office in York. The organisation's status is listed as "Active". Ampleforth Abbey Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMPLEFORTH ABBEY TRADING LIMITED
 
Legal Registered Office
AMPLEFORTH ABBEY
AMPLEFORTH ABBEY
YORK
YO62 4EY
Other companies in YO62
 
Filing Information
Company Number 00513517
Company ID Number 00513517
Date formed 1952-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:59:56
Primary Source:Companies House
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 AMPLEFORTH ABBEY TRADING LIMITED

Current Directors
Officer Role Date Appointed
LIAM FRANCIS KELLY
Company Secretary 2007-10-11
CHRISTOPHER JAMES BLUNDELL
Director 2014-01-01
RICHARD ALEXANDER DOYLE
Director 2014-04-01
SUSAN SHEILA FISHER
Director 2018-05-02
PAUL KIERAN MONAHAN
Director 2017-11-07
OLIVER JOHN PICKSTONE
Director 2017-11-07
KATHRYN MARGARET ROSE
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HUGH LUKE BECKETT
Director 2011-05-06 2018-01-30
IAN BROADBENT
Director 2016-04-04 2017-04-24
MICHAEL WULSTAN PETERBURS
Director 2010-04-01 2016-12-31
FRANCIS BEDE LEACH
Director 2011-01-20 2016-04-04
MARTIN SEAN MCFETRICH
Director 2011-01-20 2013-10-31
JOSEPH ANTHONY MARKEN
Director 2011-01-20 2012-08-27
COLIN BATTELL
Director 2006-11-08 2011-08-16
CHARLES GABRIEL EVERITT
Director 2004-01-01 2011-08-16
JAMES CUTHBERT MADDEN
Director 2005-02-15 2011-08-16
PETER NIGEL BRYAN
Director 1992-01-27 2010-03-31
EDWARD HUGH LUKE BECKETT
Company Secretary 1997-08-29 2007-08-15
EDWARD HUGH LUKE BECKETT
Director 2003-02-03 2007-08-15
PAUL GEORGE CORRIE
Director 1997-09-10 2006-11-08
MARTIN LYSAGHT MELVILLE TIMOTHY WRIGHT
Director 1990-12-31 2005-02-15
GEORGE LEO CHAMBERLAIN
Director 1997-09-10 2003-12-31
PETER BENET PERCEVAL
Director 1990-12-31 2001-12-21
TIMOTHY AMBROSE TERENCE RICHARDSON
Director 1997-09-10 2001-12-21
NOEL PATRICK BARRY
Director 1990-12-31 1998-01-14
FRANCIS BEDE LEACH
Company Secretary 1993-12-06 1997-08-29
FRANCIS BEDE LEACH
Director 1993-12-06 1997-08-29
JOHN FELIX STEPHENS
Company Secretary 1990-12-31 1993-12-06
JOHN FELIX STEPHENS
Director 1990-12-31 1993-12-06
PETER AINSCOUGH
Director 1990-12-31 1993-06-29
HUMPHREY JOHN CODRINGTON
Director 1990-12-31 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM FRANCIS KELLY ST. LAURENCE EDUCATION TRUST Company Secretary 2007-10-11 CURRENT 1997-07-31 Active
LIAM FRANCIS KELLY THE AMPLEFORTH ABBEY TRUSTEES LIMITED Company Secretary 2007-10-11 CURRENT 1945-06-08 Active
LIAM FRANCIS KELLY INTERNATIONAL COMMISSION FOR THE PREPARATION OF AN ENGLISH-LANGUAGE LECTIONARY Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-25
CHRISTOPHER JAMES BLUNDELL MOUNT ST JOHN PROPERTIES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CHRISTOPHER JAMES BLUNDELL YCCD LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
CHRISTOPHER JAMES BLUNDELL CLEABOY FARMS COMPANY Director 2017-05-04 CURRENT 1962-11-20 Active
CHRISTOPHER JAMES BLUNDELL WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2015-09-23 CURRENT 2012-11-01 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOSPITALITY HOLDINGS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOTELS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL MOORSTONE Director 2013-11-25 CURRENT 2013-11-25 Active
CHRISTOPHER JAMES BLUNDELL LEVES7 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BRAMBLE9 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BENCH MANOR Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL CHORTON4 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL SQUIRREL8 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE INNS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
CHRISTOPHER JAMES BLUNDELL LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
RICHARD ALEXANDER DOYLE BCN GROUP (LEEDS) LTD Director 2015-09-01 CURRENT 2007-01-08 Active
RICHARD ALEXANDER DOYLE NYNET 100 LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
RICHARD ALEXANDER DOYLE NYNET LIMITED Director 2008-10-15 CURRENT 2007-01-26 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
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH KEVIN HAYDEN
2023-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH KEVIN HAYDEN
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER DOYLE
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER DOYLE
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HUGH STUART SWINBURNE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HUGH STUART SWINBURNE
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-24CH01Director's details changed for Mr Andrew William Slingsby on 2022-05-14
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-16AP01DIRECTOR APPOINTED MR CHRISTIAN HUGH STUART SWINBURNE
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HACKWOOD
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Ampleforth College, York YO62 4EY
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-16AP01DIRECTOR APPOINTED MR PAUL HACKWOOD
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHEILA FISHER
2020-03-09AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SLINGSBY
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BLUNDELL
2019-06-21AP01DIRECTOR APPOINTED REV DESMOND JOSEPH KEVIN HAYDEN
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET ROSE
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN PICKSTONE
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIERAN MONAHAN
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-11AP01DIRECTOR APPOINTED MRS SUSAN SHEILA FISHER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH LUKE BECKETT
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR OLIVER JOHN PICKSTONE
2017-11-08AP01DIRECTOR APPOINTED REV PAUL KIERAN MONAHAN
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROADBENT
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WULSTAN PETERBURS
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-12AP01DIRECTOR APPOINTED IAN BROADBENT
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BEDE LEACH
2016-03-02AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-23SH20Statement by Directors
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-23SH19Statement of capital on 2016-02-23 GBP 50,000
2016-02-23CAP-SSSolvency Statement dated 26/11/15
2016-02-23RES13Resolutions passed:
  • Reduce share prem a/c 26/11/2015
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-27AP01DIRECTOR APPOINTED RICHARD ALEXANDER BOYLE
2014-06-27AP01DIRECTOR APPOINTED RICHARD ALEXANDER DOYLE
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-10ANNOTATIONClarification
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCFETRICH
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-27AR0131/12/13 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCFETRICH
2013-02-11MEM/ARTSARTICLES OF ASSOCIATION
2013-02-11RES01ALTER ARTICLES 02/01/2003
2013-01-24AR0131/12/12 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARKEN
2012-02-16AR0131/12/11 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BATTELL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EVERITT
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MADDEN
2011-05-11AP01DIRECTOR APPOINTED REVEREND EDWARD HUGH LUKE BECKETT
2011-04-26RES01ADOPT ARTICLES 01/12/2010
2011-02-15AP01DIRECTOR APPOINTED REVEREND FRANCIS BEDE LEACH
2011-02-15AP01DIRECTOR APPOINTED MARTIN SEAN MCFETRICH
2011-02-15AP01DIRECTOR APPOINTED JOSEPH ANTHONY MARKEN
2011-02-15AP01DIRECTOR APPOINTED KATHRYN MARGARET ROSE
2011-01-19AR0131/12/10 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-03AP01DIRECTOR APPOINTED REV MICHAEL WILLSTAN PETERBURS
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN
2010-04-19AR0131/12/09 FULL LIST
2010-04-19Annotation
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-02-16363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-27288cSECRETARY'S CHANGE OF PARTICULARS / LIAM KELLY / 14/01/2009
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-04-16363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02363(288)DIRECTOR RESIGNED
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21363(288)DIRECTOR RESIGNED
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-23363(288)DIRECTOR RESIGNED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

Licences & Regulatory approval
We could not find any licences issued to AMPLEFORTH ABBEY TRADING 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 AMPLEFORTH ABBEY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND ASSIGNMENT OVER MILK QUOTA 1993-12-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-09-08 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OVER MILK QUOTA 1993-08-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AMPLEFORTH ABBEY TRADING LIMITED

Intangible Assets
Patents
We have not found any records of AMPLEFORTH ABBEY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPLEFORTH ABBEY TRADING LIMITED
Trademarks
We have not found any records of AMPLEFORTH ABBEY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPLEFORTH ABBEY TRADING 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as AMPLEFORTH ABBEY TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMPLEFORTH ABBEY TRADING 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 AMPLEFORTH ABBEY TRADING 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 AMPLEFORTH ABBEY TRADING 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.
    Other companies at postcode YO62 4EY