A M DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A M DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00817695

Incorporation date

28/08/1964

Size

Dormant

Contacts

Registered address

Registered address

Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk NR21 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon03/09/2025
Application to strike the company off the register
dot icon29/08/2025
Termination of appointment of Steven James Le Poidevin as a director on 2025-05-14
dot icon28/08/2025
Termination of appointment of Darwin Sobkow as a director on 2025-05-14
dot icon28/08/2025
Termination of appointment of Richard William Farrar as a director on 2025-05-14
dot icon28/08/2025
Termination of appointment of Neil Robert Banbury as a director on 2025-05-14
dot icon28/08/2025
Termination of appointment of Darrell Sobkow as a director on 2025-05-14
dot icon28/08/2025
Termination of appointment of Robert William Beard as a director on 2025-05-14
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/04/2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon09/04/2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon28/02/2025
Secretary's details changed for Craig Sheldon on 2024-02-28
dot icon28/02/2025
Secretary's details changed
dot icon27/02/2025
Appointment of Craig Jarrett Sheldon as a director on 2025-02-25
dot icon27/02/2025
Appointment of Neil Robert Banbury as a director on 2025-02-25
dot icon27/02/2025
Director's details changed for Craig Jarrett Sheldon on 2025-02-25
dot icon27/02/2025
Director's details changed for Jarrett Craig Sheldon on 2025-02-25
dot icon27/02/2025
Director's details changed for Jarrett Craig Sheldon on 2025-02-25
dot icon12/02/2025
Termination of appointment of Curt Vossen as a director on 2025-01-10
dot icon12/02/2025
Satisfaction of charge 008176950004 in full
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Mark Anthony Hodson as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of Stuart Sands as a director on 2024-02-28
dot icon04/09/2024
Termination of appointment of George Alexander Thompson as a director on 2024-02-28
dot icon29/08/2024
Termination of appointment of George Alexander Thompson as a secretary on 2024-02-28
dot icon29/08/2024
Appointment of Craig Sheldon as a secretary on 2024-02-28
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon07/05/2024
Appointment of Richard William Farrar as a director on 2024-02-28
dot icon07/05/2024
Appointment of Robert William Beard as a director on 2024-02-28
dot icon07/05/2024
Appointment of Curt Vossen as a director on 2024-02-28
dot icon07/05/2024
Appointment of Darwin Sobkow as a director on 2024-02-28
dot icon07/05/2024
Appointment of Darrell Sobkow as a director on 2024-02-28
dot icon25/03/2024
Cessation of Edward Richard Iliffe as a person with significant control on 2023-07-05
dot icon25/03/2024
Notification of Anglia Maltings (Holdings) Limited as a person with significant control on 2023-07-05
dot icon01/03/2024
Satisfaction of charge 008176950004 in part
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Registration of charge 008176950004, created on 2022-07-29
dot icon08/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon01/02/2022
Appointment of Mr Stuart Sands as a director on 2022-01-27
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Appointment of Mr Steven James Le Poidevin as a director on 2021-07-16
dot icon02/08/2021
Appointment of Mr Mark Anthony Hodson as a director on 2021-07-16
dot icon27/07/2021
Notification of Edward Richard Iliffe as a person with significant control on 2021-07-04
dot icon27/07/2021
Termination of appointment of David George Fossett Thompson as a director on 2021-07-04
dot icon27/07/2021
Cessation of David George Fossett Thompson as a person with significant control on 2021-07-04
dot icon01/07/2021
Appointment of Mr George Alexander Thompson as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr George Alexander Thompson as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Alan William Clark as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Alan William Clark as a secretary on 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon13/05/2014
Director's details changed for David George Fossett Thompson on 2014-05-01
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 01/05/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Resolutions
dot icon08/10/2008
Resolutions
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/05/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon30/05/2006
Location of debenture register
dot icon30/05/2006
Location of register of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: great ryburgh fakenham norfolk. NR21 7AS
dot icon04/01/2006
Auditor's resignation
dot icon17/11/2005
New director appointed
dot icon11/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon02/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon08/05/2004
Return made up to 01/05/04; no change of members
dot icon16/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/10/2003
Director resigned
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon15/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/09/2002
Secretary's particulars changed;director's particulars changed
dot icon23/05/2002
New director appointed
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 01/05/02; no change of members
dot icon02/05/2002
New director appointed
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 01/05/01; no change of members
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 01/05/00; full list of members
dot icon06/04/2000
Director resigned
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
Secretary resigned
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 01/05/99; no change of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 01/05/98; no change of members
dot icon16/03/1998
Resolutions
dot icon04/03/1998
New director appointed
dot icon06/01/1998
Certificate of change of name
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 01/05/97; full list of members
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Resolutions
dot icon09/05/1996
Return made up to 01/05/96; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 01/05/95; change of members
dot icon21/03/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Director resigned
dot icon08/05/1994
Return made up to 01/05/94; full list of members
dot icon17/01/1994
Director resigned
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Director resigned
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Director resigned
dot icon15/06/1993
Registered office changed on 15/06/93 from: city flour mills king street norwich nor 94A
dot icon13/05/1993
Return made up to 01/05/93; no change of members
dot icon07/05/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 01/05/92; no change of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
New director appointed
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Return made up to 01/05/91; full list of members
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 16/05/90; full list of members
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 12/05/89; full list of members
dot icon30/06/1988
Return made up to 14/06/88; no change of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon26/04/1988
New director appointed
dot icon08/09/1987
Return made up to 10/06/87; full list of members
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Declaration of satisfaction of mortgage/charge
dot icon05/08/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
New director appointed
dot icon22/06/1987
New director appointed
dot icon21/05/1987
Accounts made up to 1986-06-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Secretary resigned;new secretary appointed
dot icon12/12/1986
Accounting reference date shortened from 30/06 to 31/12
dot icon27/05/1986
Full accounts made up to 1985-06-29
dot icon27/05/1986
Return made up to 06/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David George Fossett
Director
31/08/2005 - 04/07/2021
81
Farrar, Richard William
Director
28/02/2024 - 14/05/2025
43
Thompson, George Alexander
Director
01/07/2021 - 28/02/2024
26
Mitchell, Richard Thomas
Director
21/12/1993 - 31/03/2000
7
Barnes, Ian Roger
Director
09/05/2002 - 31/08/2005
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M DEVELOPMENTS LIMITED

A M DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 28/08/1964 with the registered office located at Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk NR21 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M DEVELOPMENTS LIMITED?

toggle

A M DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 28/08/1964 and dissolved on 07/04/2026.

Where is A M DEVELOPMENTS LIMITED located?

toggle

A M DEVELOPMENTS LIMITED is registered at Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk NR21 7AS.

What does A M DEVELOPMENTS LIMITED do?

toggle

A M DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A M DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.