AMPTHILL BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

AMPTHILL BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418209

Incorporation date

30/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Monoux Road, Wootton, Bedford MK43 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon16/07/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/07/2015
Appointment of Deep Consultants Limited as a secretary on 2015-07-09
dot icon09/03/2015
Appointment of Mr David Stenson Pilgrim as a director on 2015-03-06
dot icon09/03/2015
Termination of appointment of Sonia Jane Richens as a director on 2015-03-06
dot icon18/02/2015
Termination of appointment of Sonia Jane Richens as a secretary on 2015-02-18
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon13/10/2014
Registered office address changed from The Old Coal House 28a, Rosamund Road Bedford Beds MK40 3SS to 11 Monoux Road Wootton Bedford MK43 9JR on 2014-10-13
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon04/11/2013
Director's details changed for Sonia Jane Richens on 2013-06-01
dot icon04/11/2013
Secretary's details changed for Sonia Jane Richens on 2013-06-01
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon05/10/2012
Registered office address changed from Relmfield House Hammond Road Elms Industrial Estate Bedford Bedfordshire MK41 0RJ on 2012-10-05
dot icon24/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/10/2008
Return made up to 30/08/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 30/08/07; full list of members
dot icon30/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/08/06; full list of members
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Registered office changed on 09/02/06 from: 4TH floor 295 regent street london W1B 2HL
dot icon06/02/2006
Secretary resigned
dot icon29/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/09/2005
Return made up to 30/08/05; full list of members
dot icon29/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/10/2004
Return made up to 30/08/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon22/10/2003
Return made up to 30/08/03; full list of members
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon10/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/09/2002
Return made up to 30/08/02; full list of members
dot icon18/03/2002
Secretary's particulars changed
dot icon27/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon04/09/2001
Return made up to 30/08/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/10/2000
Return made up to 30/08/00; full list of members
dot icon27/09/2000
Registered office changed on 27/09/00 from: the courtyard new lodge drift road windsor berkshire SL4 4RR
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Director resigned
dot icon14/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
New director appointed
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon17/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/09/1999
New director appointed
dot icon20/08/1999
Return made up to 30/08/99; no change of members
dot icon18/08/1999
Director resigned
dot icon08/03/1999
Return made up to 30/08/98; change of members
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Registered office changed on 25/02/99 from: quay west trafford wharf road manchester M17 1PL
dot icon12/02/1999
New director appointed
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Auditor's resignation
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon24/09/1997
Return made up to 30/08/97; full list of members
dot icon19/02/1997
Secretary's particulars changed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 30/08/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 30/08/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Registered office changed on 11/11/94 from: quay west trafford wharf road salford M17 1HH
dot icon22/09/1994
Return made up to 30/08/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon12/09/1993
Return made up to 30/08/93; no change of members
dot icon27/01/1993
New director appointed
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Return made up to 30/08/92; no change of members
dot icon19/06/1992
Full accounts made up to 1991-03-31
dot icon12/06/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Secretary resigned;director resigned
dot icon27/02/1992
Director resigned;new director appointed
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Registered office changed on 15/01/92 from: peel house st ann way gloucester GL1 5SF
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Return made up to 30/08/91; full list of members
dot icon06/08/1991
Director resigned;new director appointed
dot icon14/06/1991
Memorandum and Articles of Association
dot icon14/06/1991
Resolutions
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Registered office changed on 11/06/91 from: 17 albermarle street london W1X 3HA
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1990
New director appointed
dot icon24/09/1990
Ad 03/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon07/06/1990
Certificate of change of name
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
£ nc 4/1000 03/05/90
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Registered office changed on 09/05/90 from: 373 cambridge heath road london E2 9RA
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1990
Certificate of change of name
dot icon27/09/1989
Certificate of change of name
dot icon30/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
11.70K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
30/11/1997 - 25/11/1999
31
Noble, Harold
Director
01/01/2006 - Present
10
Birnie, Neil
Director
30/11/1997 - 25/11/1999
62
Midgen, Selwyn Isaac
Director
25/11/1999 - 12/02/2006
28
Pilgrim, David Stenson
Director
06/03/2015 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPTHILL BUSINESS PARK LIMITED

AMPTHILL BUSINESS PARK LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at 11 Monoux Road, Wootton, Bedford MK43 9JR. There are currently 3 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 AMPTHILL BUSINESS PARK LIMITED?

toggle

AMPTHILL BUSINESS PARK LIMITED is currently Active. It was registered on 30/08/1989 .

Where is AMPTHILL BUSINESS PARK LIMITED located?

toggle

AMPTHILL BUSINESS PARK LIMITED is registered at 11 Monoux Road, Wootton, Bedford MK43 9JR.

What does AMPTHILL BUSINESS PARK LIMITED do?

toggle

AMPTHILL BUSINESS PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMPTHILL BUSINESS PARK LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.