Company NameAMG North Weald Limited
Company StatusActive
Company Number01412282
CategoryPrivate Limited Company
Incorporation Date30 January 1979(45 years, 3 months ago)
Previous NameEcho Freight Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Joyce Julie Evelyn Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(17 years, 2 months after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Director NameMr James Harry Atwell (Junior)
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(25 years, 1 month after company formation)
Appointment Duration20 years, 2 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
Appointed01 March 2004(25 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Secretary NameMs Joyce Julie Evelyn Smith
NationalityBritish
StatusCurrent
Appointed31 March 2004(25 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Building North Weald Airfield
North Weald
Essex
CM16 6HR
Director NameMartin Dartnell Dyer
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressCourthill 11 Manor Road
Reigate
Surrey
RH2 9LA
Director NameMr Keith Anthony Peter Lunn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1994)
RoleManaging Director
Correspondence Address61 Campbell Crescent
East Grinstead
West Sussex
RH19 1JT
Director NameDavid William Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressFairlands
Pains Hill Limpsfield
Oxted
Surrey
RH8 0RG
Secretary NameDavid William Parker
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressFairlands
Pains Hill Limpsfield
Oxted
Surrey
RH8 0RG
Director NameMr Stuart William Paulden Scholes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Chartham Park Felcourt
East Grinstead
Sussex
RH19 2JT
Director NameMr Richard William Town
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 1998)
RoleGeneral Manager
Correspondence Address32 Landview Gardens
Marden Ash
Chipping Ongar
Essex
CM5 9EQ
Director NameMr Nicholas John Fletcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameAlan Stuart Riddall
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressMill View Harlow Road
High Laver
Ongar
Essex
CM5 0DR
Director NameAlan Stuart Riddall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence AddressMill View Harlow Road
High Laver
Ongar
Essex
CM5 0DR

Contact

Websitewww.amgnorthweald.com
Telephone01707 378455
Telephone regionWelwyn Garden City

Location

Registered AddressNo 3 Building North Weald Airfield
North Weald
Epping
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

13.5k at £1J.h. Atwell
43.55%
Ordinary A
13.5k at £1Mr Glenn Gillard
43.55%
Ordinary A
4k at £1Julie Evelyn Smith
12.90%
Ordinary B

Financials

Year2014
Net Worth-£117,504
Cash£12,105
Current Liabilities£372,303

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

14 April 2004Delivered on: 21 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 June 1996Delivered on: 20 June 1996
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

11 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 November 2020Director's details changed for Ms Joyce Julie Evelyn Smith on 11 September 2020 (2 pages)
9 November 2020Director's details changed for Mr James Harry Atwell (Junior) on 11 September 2020 (2 pages)
9 November 2020Director's details changed for Mr Glenn Donald Gillard on 11 September 2020 (2 pages)
9 November 2020Secretary's details changed for Ms Joyce Julie Evelyn Smith on 11 September 2020 (1 page)
22 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 31,000
(7 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 31,000
(7 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 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 31,000
(7 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 31,000
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 31,000
(7 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 31,000
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Joyce Julie Evelyn Smith on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Joyce Julie Evelyn Smith on 16 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
14 November 2008Return made up to 16/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
8 November 2007Return made up to 16/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
12 July 2006Conve 27/06/06 (1 page)
12 July 2006Resolutions
  • RES13 ‐ Re-classification 27/06/06
(1 page)
12 July 2006Conve 27/06/06 (1 page)
12 July 2006Resolutions
  • RES13 ‐ Re-classification 27/06/06
(1 page)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
3 November 2005Return made up to 16/10/05; full list of members (7 pages)
3 November 2005Return made up to 16/10/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Return made up to 16/10/04; full list of members (8 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Return made up to 16/10/04; full list of members (8 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 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)
2 December 2003Company name changed echo freight forwarding LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed echo freight forwarding LIMITED\certificate issued on 02/12/03 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Return made up to 16/10/03; full list of members (7 pages)
30 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 November 2001Return made up to 23/10/01; full list of members (6 pages)
3 November 2000Return made up to 23/10/00; full list of members (6 pages)
3 November 2000Return made up to 23/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
1 December 1999Return made up to 23/10/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1998Return made up to 23/10/98; no change of members (4 pages)
28 October 1998Return made up to 23/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
7 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1996Auditor's resignation (1 page)
2 November 1996Auditor's resignation (1 page)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 854 brighton road purley surrey CR8 2UX (1 page)
15 May 1996Registered office changed on 15/05/96 from: 854 brighton road purley surrey CR8 2UX (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Ad 12/04/96--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 April 1996Director resigned (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
26 April 1996£ nc 10000/40000 12/04/96 (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996£ nc 10000/40000 12/04/96 (1 page)
26 April 1996Ad 12/04/96--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
3 November 1995Return made up to 23/10/95; no change of members (8 pages)
3 November 1995Return made up to 23/10/95; no change of members (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)