Company NameA.M.G. Warehousing Limited
Company StatusActive
Company Number01350326
CategoryPrivate Limited Company
Incorporation Date27 January 1978(46 years, 3 months ago)
Previous NamesCoward Cranes Limited and Coward Warehousing (North Weald) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Harry Atwell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Illeta 2
Santa Margarita
Rosas
Gerona
Foreign
Director NameMr James Harry Atwell (Junior)
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Director NameMr Glenn Donald Gillard
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Secretary NameMr Glenn Donald Gillard
NationalityBritish
StatusCurrent
Appointed31 May 1995(17 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Secretary NameJulie Evelyn Smith
NationalityBritish
StatusResigned
Appointed18 October 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressPriory Lodge Ashdon Road
Saffron Walden
Essex
CB10 2BA

Contact

Telephone01992 523205
Telephone regionLea Valley

Location

Registered AddressNo 3 Building North Weald Airfield
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Glenn Donald Gillard
33.33%
Ordinary
1 at £1Mr James Harry Atwell
33.33%
Ordinary
1 at £1Mr James Harry Atwell (Jnr)
33.33%
Ordinary

Financials

Year2014
Net Worth£738,118
Cash£67,948
Current Liabilities£26,354

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

1 December 1995Delivered on: 19 December 1995
Persons entitled: Allied Irish Banks Plclimitedas Agent and Trustee for Itself and Aib Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 hangar 3 north weald airfield north weald essex .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 December 1995Delivered on: 7 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 6, hangar 3 north weald airfield, north weald, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 July 1992Delivered on: 23 July 1992
Satisfied on: 16 February 1996
Persons entitled: James Harry Atwell (Snr) James Harry Atwell (Jnr) Glenn Donald Gillard and Harewood Ridgewaythe J.H. Atwell Pension Fundprofessional Services Limited Being Trustees Of

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Units 6 & 7 hangar 3 north weald aerodrome and all buildings and fixtures.
Fully Satisfied
4 August 1988Delivered on: 9 August 1988
Satisfied on: 16 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 & 7 at hangar 3 north weald airfield north weald essex t/n ex 381416.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 November 2020Secretary's details changed for Mr Glenn Donald Gillard on 11 September 2020 (1 page)
9 November 2020Director's details changed for Mr Glenn Donald Gillard on 11 September 2020 (2 pages)
9 November 2020Director's details changed for Mr James Harry Atwell (Junior) on 11 September 2020 (2 pages)
22 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(6 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(6 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(6 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(6 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Registered office address changed from 5Th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England on 1 November 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2009Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James Harry Atwell on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr James Harry Atwell (Junior) on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Glenn Gillard on 8 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from no 3 building north weald airfield north weald essex CM16 6AA (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from no 3 building north weald airfield north weald essex CM16 6AA (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 08/10/07; full list of members (7 pages)
30 November 2007Return made up to 08/10/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 March 2004Registered office changed on 17/03/04 from: no 1 building north weald airfield north weald essex CM16 6AA (1 page)
17 March 2004Registered office changed on 17/03/04 from: no 1 building north weald airfield north weald essex CM16 6AA (1 page)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2002Return made up to 08/10/02; full list of members (7 pages)
25 October 2002Return made up to 08/10/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2001Return made up to 08/10/01; full list of members (7 pages)
2 November 2001Return made up to 08/10/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 1999Return made up to 08/10/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Return made up to 08/10/99; full list of members (7 pages)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1997Return made up to 08/10/97; no change of members (4 pages)
5 November 1997Return made up to 08/10/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 November 1996Return made up to 18/10/96; no change of members (5 pages)
7 November 1996Return made up to 18/10/96; no change of members (5 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Particulars of mortgage/charge (8 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
1 November 1995Return made up to 18/10/95; full list of members (12 pages)
1 November 1995Return made up to 18/10/95; full list of members (12 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)