AMMODYTES CO. LIMITED

Register to unlock more data on OkredoRegister

AMMODYTES CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424242

Incorporation date

31/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Penbeagle Industrial, Estate, St Ives, Cornwall TR26 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon29/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon02/11/2018
Previous accounting period extended from 2018-10-30 to 2018-10-31
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/06/2014
Previous accounting period extended from 2013-09-30 to 2013-10-30
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mrs Michelle Leslie Tyldesley on 2010-03-03
dot icon12/03/2010
Director's details changed for Michelle Leslie Tyldesley on 2010-03-03
dot icon12/03/2010
Director's details changed for Ian Brian Tyldesley on 2010-03-03
dot icon26/05/2009
Return made up to 03/03/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/06/2008
Return made up to 03/03/08; full list of members
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
New secretary appointed;new director appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Secretary resigned;director resigned
dot icon09/08/2007
New director appointed
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Return made up to 03/03/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/05/2006
Return made up to 03/03/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/04/2005
Return made up to 03/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/04/2004
Return made up to 03/03/04; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/03/2003
Return made up to 03/03/03; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 03/03/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/04/2001
Return made up to 03/03/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon13/03/2000
Return made up to 03/03/00; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/03/1999
Return made up to 03/03/99; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1997-09-30
dot icon28/05/1998
Registered office changed on 28/05/98 from: UNIT3 penbeagle industrial estate st ives cornwall TR26 2JH
dot icon27/04/1998
Return made up to 03/03/98; no change of members
dot icon04/06/1997
Particulars of mortgage/charge
dot icon10/03/1997
Return made up to 03/03/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-09-30
dot icon20/03/1996
Return made up to 05/03/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-09-30
dot icon20/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-09-30
dot icon28/03/1994
Return made up to 05/03/94; no change of members
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon17/03/1993
Return made up to 05/03/93; full list of members
dot icon09/03/1993
Full accounts made up to 1992-09-30
dot icon15/07/1992
Ad 30/04/92--------- £ si 8100@1=8100 £ ic 1900/10000
dot icon09/07/1992
New secretary appointed
dot icon09/07/1992
Secretary resigned;director resigned;new director appointed
dot icon25/06/1992
Full accounts made up to 1991-09-30
dot icon07/04/1992
Return made up to 13/03/92; no change of members
dot icon27/07/1991
Return made up to 24/05/91; no change of members
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon12/10/1990
Full accounts made up to 1989-09-30
dot icon12/10/1990
Return made up to 13/06/90; full list of members
dot icon21/04/1989
Return made up to 13/03/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-09-30
dot icon11/11/1988
Return made up to 10/10/88; full list of members
dot icon18/10/1988
Full accounts made up to 1987-09-30
dot icon24/06/1988
Secretary resigned;new secretary appointed
dot icon24/06/1988
Director resigned;new director appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: alpha house coinagehall street helston cornwall
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Full accounts made up to 1986-09-30
dot icon13/07/1987
Return made up to 09/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Full accounts made up to 1985-09-30
dot icon19/08/1986
Return made up to 03/03/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
96.06K
-
0.00
-
-
2021
7
96.06K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

96.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Susan Hilary
Director
16/06/1992 - 03/08/2007
-
Gilbert, Malcolm John
Secretary
16/06/1992 - 03/08/2007
-
Tyldesley, Michelle Leslie
Secretary
03/08/2007 - Present
1
Mr Ian Brian Tyldesley
Director
03/08/2007 - Present
2
Mrs Michelle Leslie Tyldesley
Director
03/08/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMMODYTES CO. LIMITED

AMMODYTES CO. LIMITED is an(a) Active company incorporated on 31/05/1979 with the registered office located at Unit 3 Penbeagle Industrial, Estate, St Ives, Cornwall TR26 2JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMMODYTES CO. LIMITED?

toggle

AMMODYTES CO. LIMITED is currently Active. It was registered on 31/05/1979 .

Where is AMMODYTES CO. LIMITED located?

toggle

AMMODYTES CO. LIMITED is registered at Unit 3 Penbeagle Industrial, Estate, St Ives, Cornwall TR26 2JH.

What does AMMODYTES CO. LIMITED do?

toggle

AMMODYTES CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMMODYTES CO. LIMITED have?

toggle

AMMODYTES CO. LIMITED had 7 employees in 2021.

What is the latest filing for AMMODYTES CO. LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.