UKBizDB.co.uk

AMOS NELSON,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amos Nelson,limited. The company was founded 102 years ago and was given the registration number 00175423. The firm's registered office is in NORTH YORKSHIRE. You can find them at Old Gledstone, Near Skipton, North Yorkshire, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:AMOS NELSON,LIMITED
Company Number:00175423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Gledstone, Near Skipton, North Yorkshire, BD23 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Dalmore Road, West Dulwich, London, SE21 8HD

Director18 March 2009Active
Old Gledstone, Skipton, BD23 3JR

Director-Active
Old Gledstone, Skipton, BD23 3JR

Director-Active
Old Gledstone, Near Skipton, North Yorkshire, BD23 3JR

Director20 May 2001Active
Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL

Director18 March 2009Active
Old Gledstone, Skipton, BD23 3JR

Secretary-Active
Colwyn Chambers, 19 York Street, Manchester, M2 3BA

Director-Active

People with Significant Control

Mrs Armorel Brandreth Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:Old Gledstone, West Marton, Skipton, England, BD23 3JR
Nature of control:
  • Significant influence or control as trust
Mrs Victoria Jane Sandars
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL
Nature of control:
  • Significant influence or control as trust
Mrs Lucinda Harriet Mullins
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:31, Dalmore Road, London, England, SE21 8HD
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.