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

AMMODYTES CO. LIMITED

UNIT 3 PENBEAGLE INDUSTRIAL, ESTATE, ST IVES, CORNWALL, TR26 2JH,
Company Registration Number
01424242
Private Limited Company
Active

Company Overview

About Ammodytes Co. Ltd
AMMODYTES CO. LIMITED was founded on 1979-05-31 and has its registered office in Cornwall. The organisation's status is listed as "Active". Ammodytes Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMMODYTES CO. LIMITED
 
Legal Registered Office
UNIT 3 PENBEAGLE INDUSTRIAL
ESTATE, ST IVES
CORNWALL
TR26 2JH
Other companies in TR26
 
Filing Information
Company Number 01424242
Company ID Number 01424242
Date formed 1979-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/10/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB337036175  
Last Datalog update: 2024-08-05 11:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMMODYTES CO. LIMITED
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 AMMODYTES CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LESLIE TYLDESLEY
Company Secretary 2007-08-03
IAN BRIAN TYLDESLEY
Director 2007-08-03
MICHELLE LESLIE TYLDESLEY
Director 2007-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN GILBERT
Company Secretary 1992-06-16 2007-08-03
MALCOLM JOHN GILBERT
Director 1991-05-24 2007-08-03
SUSAN HILARY GILBERT
Director 1992-06-16 2007-08-03
ANTHONY GEORGE GILBERT
Company Secretary 1991-05-24 1992-06-16
ANTHONY GEORGE GILBERT
Director 1991-05-24 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LESLIE TYLDESLEY AMMODYTES HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
IAN BRIAN TYLDESLEY AMMODYTES HOLDINGS LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
MICHELLE LESLIE TYLDESLEY AMMODYTES HOLDINGS LIMITED Director 2007-06-04 CURRENT 2007-06-04 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
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-02AA01Previous accounting period extended from 30/10/18 TO 31/10/18
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0103/03/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-23AR0103/03/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AA01Previous accounting period extended from 30/09/13 TO 30/10/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-10AR0103/03/14 ANNUAL RETURN FULL LIST
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0103/03/13 ANNUAL RETURN FULL LIST
2012-05-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0103/03/12 ANNUAL RETURN FULL LIST
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0103/03/11 ANNUAL RETURN FULL LIST
2010-06-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LESLIE TYLDESLEY on 2010-03-03
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLIE TYLDESLEY / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRIAN TYLDESLEY / 03/03/2010
2009-05-26363aReturn made up to 03/03/09; full list of members
2009-05-18AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-09RES13APPROVE ARRANGEMENTS 03/08/07
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-19363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-18363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-05363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-03363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-13363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-20363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-10363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-13363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: UNIT3 PENBEAGLE INDUSTRIAL ESTATE ST IVES CORNWALL TR26 2JH
1998-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/98
1998-04-27363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-03-10363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-20363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-03-20363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-28363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1994-03-28363(288)SECRETARY'S PARTICULARS CHANGED
1993-12-13AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-03-17363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-03-09AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-07-09288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMMODYTES CO. 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 AMMODYTES CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-06-04 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1987-07-14 Outstanding LLOYDS BANK PLC
DEED OF FURTHER CHARGE 1985-05-31 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS.
MORTGAGE 1980-02-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1979-08-14 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Creditors
Creditors Due After One Year 2012-09-30 £ 15,609
Creditors Due After One Year 2011-09-30 £ 20,584
Creditors Due Within One Year 2012-09-30 £ 63,119
Creditors Due Within One Year 2011-09-30 £ 69,701
Provisions For Liabilities Charges 2012-09-30 £ 17,500
Provisions For Liabilities Charges 2011-09-30 £ 20,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AMMODYTES CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 15,952
Cash Bank In Hand 2011-09-30 £ 17,578
Current Assets 2012-09-30 £ 218,695
Current Assets 2011-09-30 £ 287,198
Debtors 2012-09-30 £ 111,912
Debtors 2011-09-30 £ 142,576
Secured Debts 2012-09-30 £ 21,004
Secured Debts 2011-09-30 £ 31,536
Shareholder Funds 2012-09-30 £ 275,739
Shareholder Funds 2011-09-30 £ 351,836
Stocks Inventory 2012-09-30 £ 90,831
Stocks Inventory 2011-09-30 £ 127,044
Tangible Fixed Assets 2012-09-30 £ 161,569
Tangible Fixed Assets 2011-09-30 £ 183,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMMODYTES CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMMODYTES CO. LIMITED
Trademarks
We have not found any records of AMMODYTES CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMMODYTES CO. 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 (96090 - Other service activities n.e.c.) as AMMODYTES CO. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AMMODYTES CO. 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 AMMODYTES CO. 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 AMMODYTES CO. 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.