Leonard Ames(ampthill)limited BEDFORD


Leonard Ames(ampthill) started in year 1958 as Private Limited Company with registration number 00606771. The Leonard Ames(ampthill) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Bedford at Doolittle Mill. Postal code: MK45 2NX.

At present there are 2 directors in the the company, namely Michelle G. and Stephen G.. In addition one secretary - Michelle G. - is with the firm. As of 30 April 2024, there were 6 ex directors - Laurence G., Bernard G. and others listed below. There were no ex secretaries.

This company operates within the MK45 2NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0022197 . It is located at Doolittle Mill Farm, Steppingley Road, Bedford with a total of 6 cars.

Leonard Ames(ampthill)limited Address / Contact

Office Address Doolittle Mill
Office Address2 Ampthill
Town Bedford
Post code MK45 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00606771
Date of Incorporation Mon, 23rd Jun 1958
Industry Wholesale of meat and meat products
End of financial Year 29th April
Company age 66 years old
Account next due date Mon, 29th Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michelle G.

Position: Director

Appointed: 05 July 2007

Michelle G.

Position: Secretary

Appointed: 23 February 2007

Stephen G.

Position: Director

Appointed: 31 December 1991

Bernard G.

Position: Secretary

Resigned: 23 February 2007

Laurence G.

Position: Director

Resigned: 17 June 2020

Bernard G.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 2013

Jack A.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 2007

Colin G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2009

Brian G.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 2007

Ivan G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Stephen G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony G. This PSC has significiant influence or control over the company,.

Stephen G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Anthony G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 058 5931 025 184991 703961 2891 020 287913 249       
Balance Sheet
Cash Bank On Hand     325 228427 776437 061322 502509 643461 624652 561203 973
Current Assets613 541626 678649 079690 088783 481747 825768 680809 044848 667899 276932 860878 204908 880
Debtors363 467393 186419 107424 184389 439422 597340 904371 983526 165389 633471 236225 643704 907
Net Assets Liabilities     913 249891 759870 224  803 155781 811775 444
Other Debtors     211 27089 89636 848160 854144 705471 236225 643704 907
Property Plant Equipment     331 097287 220243 271199 779156 628113 734139 22494 574
Cash Bank In Hand250 074233 492229 972265 904394 042325 228       
Net Assets Liabilities Including Pension Asset Liability1 058 5931 025 184991 703961 2891 020 287913 249       
Tangible Fixed Assets571 536518 924471 363423 284376 237331 097       
Reserves/Capital
Called Up Share Capital6 4006 4006 4006 4006 4006 400       
Profit Loss Account Reserve1 050 5931 017 184983 703953 2891 012 287905 249       
Shareholder Funds1 058 5931 025 184991 703961 2891 020 287913 249       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 636 4121 680 8691 724 8181 768 3101 811 4611 854 3551 897 5371 942 187
Average Number Employees During Period      23707278767071
Creditors     165 184163 715182 091200 303227 505243 765235 943228 336
Fixed Assets          113 734139 22494 574
Increase From Depreciation Charge For Year Property Plant Equipment      44 45743 94943 49243 151 43 18244 650
Net Current Assets Liabilities489 232507 483520 964538 159644 440582 641604 965626 953648 364671 771689 095642 261680 544
Other Creditors     74 30883 69976 384105 331101 455137 529123 394106 040
Other Taxation Social Security Payable     56 40946 36168 47251 20690 41268 67675 72381 883
Property Plant Equipment Gross Cost     1 967 5091 968 0891 968 0891 968 089 1 968 0892 036 7612 036 761
Provisions For Liabilities Balance Sheet Subtotal     489426   -326-326-326
Total Additions Including From Business Combinations Property Plant Equipment      580    68 672 
Total Assets Less Current Liabilities1 060 7681 026 407992 327961 4431 020 677913 738892 185870 224848 143828 399802 829781 485775 118
Trade Creditors Trade Payables     34 46733 65537 23543 76635 63837 56036 82640 413
Administrative Expenses331 722339 513   335 969344 387375 082     
Cost Sales1 052 9511 022 105   1 078 8471 109 7761 205 015     
Creditors Due Within One Year124 309119 195128 115151 929139 041165 184       
Debtors Due Within One Year363 467393 186419 107          
Deferred Tax Liability2 1751 223624          
Depreciation Expense Property Plant Equipment     45 14044 45743 949     
Depreciation Tangible Fixed Assets Expense54 84552 61250 063          
Dividends Paid      85 92985 929     
Gross Profit Loss367 549376 922   384 583394 101422 761     
Interest Payable Similar Charges Finance Costs      152158     
Number Shares Allotted 6 4006 4006 4006 4006 400       
Operating Profit Loss76 827    89 61490 71488 679     
Other Creditors Due Within One Year66 08069 20268 936          
Other Interest Receivable Similar Income2            
Other Operating Income41 00041 000           
Other Operating Income Format1     41 00041 00041 000     
Par Value Share 11111       
Profit Loss     63 10264 43964 394     
Profit Loss For Period51 57250 802           
Profit Loss On Ordinary Activities Before Tax76 82978 409   89 61490 56288 521     
Provisions Charged Credited To Profit Loss Account During Period -952-599          
Provisions For Liabilities Charges2 1751 223624154390489       
Share Capital Allotted Called Up Paid6 4006 4006 4006 4006 4006 400       
Share Premium Account1 6001 6001 6001 6001 6001 600       
Tangible Fixed Assets Additions  2 502 878        
Tangible Fixed Assets Cost Or Valuation1 999 4691 999 4692 001 9712 001 9711 967 509        
Tangible Fixed Assets Depreciation1 427 9331 480 5451 530 6081 578 6871 591 2721 636 412       
Tangible Fixed Assets Depreciation Charged In Period 10 5877 93848 07946 14545 140       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    33 560        
Tangible Fixed Assets Disposals    35 340        
Taxation Social Security Due Within One Year50 37847 97449 361          
Tax On Profit Or Loss On Ordinary Activities25 25727 607           
Tax Tax Credit On Profit Or Loss On Ordinary Activities     26 51226 12324 127     
Total Reserves1 052 1931 018 784985 303          
Total U K Foreign Current Tax After Adjustments Relief 28 559           
Trade Creditors Within One Year7 8512 0199 818          
Trade Debtors Trade Receivables     211 327251 008181 916365 311244 928   
Turnover Gross Operating Revenue1 420 5001 399 027           
Turnover Revenue     1 463 4301 503 8771 627 776     
U K Current Corporation Tax26 54228 559           
U K Deferred Tax-1 285-952           
Advances Credits Directors    17 013        
Advances Credits Made In Period Directors    17 013        

Transport Operator Data

Doolittle Mill Farm
Address Steppingley Road , Ampthill
City Bedford
Post code MK45 2NX
Vehicles 6

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements