Company NameLandis + Gyr Limited
DirectorsSimon Paul McGregor Egan and James Harrison
Company StatusActive
Company Number01202284
CategoryPrivate Limited Company
Incorporation Date4 March 1975(49 years, 2 months ago)
Previous NamesAMPY Automation-Digilog Limited and AMPY Metering Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Simon Paul McGregor Egan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2020(45 years after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(48 years, 1 month after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Kenneth Payne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
41 West End Road Maxey
Peterborough
Cambridgeshire
PE6 9EJ
Director NameMr Anthony Kenneth Leslie Payne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2003)
RoleEngineer
Correspondence AddressWoodlands Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7BU
Secretary NameDoreen Elizabeth Ellen Payne
NationalityBritish
StatusResigned
Appointed16 August 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressWoodlands Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7BU
Director NameTimothy Ballatyne O'Brien
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Manor Cottage
High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Director NameAlbert Zigmas Jokubaitis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1996(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2002)
RoleGroup General Manager
Correspondence Address71-41 Rocklands Road
Wollstonecraft
Australia 2065
Foreign
Director NameRalph Graham Waters
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1999(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2001)
RoleManaging Director
Correspondence Address6 Holland Road
Bellevue Hill
2023
Director NameRobin William Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 June 1999(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2001)
RoleAccountant
Correspondence Address7 Princess Mary Street
Beacon Hill
New South Wales
2100
Director NameRoss Murdoch Bunyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2003)
RoleCompany Executive
Correspondence Address132 Morshead Drive
Hurstville Grove
Nsw
2220
Director NameGrahame Maurice Parker
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2003)
RoleCorp Exec
Correspondence Address15/93 Ridge Street
North Sydney
2060 New South Wales
Foreign
Secretary NameBrett Alan Redman
NationalityBritish
StatusResigned
Appointed10 May 2002(27 years, 2 months after company formation)
Appointment Duration2 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address119 Bradfield Road
Lindfield
Nsw 2070
Australia
Director NameBernard Leon Carrasco
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2002(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 August 2003)
RoleManager
Correspondence Address124 Wycombe Road
Neutral Bay
Nsw 2089
Australia
Secretary NamePeter Vernon Liddell
NationalityBritish
StatusResigned
Appointed15 July 2002(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 August 2003)
RoleCompany Director
Correspondence Address16 Lesley Street
Camberwell
Victoria 3207
Australia
Director NameMichael Andrew Buckling
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2005)
RoleChartered Accountant
Correspondence Address5 Silex Road
Mosman
New South Wales
2088
Australia
Director NameAnthony Cameron O'Reilly
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(28 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 2011)
RoleManager
Correspondence Address550 New South Head Road
Double Bay
Nsw 2028
Australia
Secretary NamePhillip John Edwards
NationalityAustralian
StatusResigned
Appointed11 August 2003(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address153 Charles Street
Putney
New South Wales
2112
Australia
Director NameJonathan Richard Elmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(28 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 February 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Close
Egleton
Oakham
Leicestershire
LE15 8AG
Secretary NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed18 September 2003(28 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Director NameMr Peter Charles Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(29 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameNeil Antony Wilson
NationalityBritish
StatusResigned
Appointed12 January 2005(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address602/9-15 Central Avenue
Manly
New South Wales 2095
Australia
Director NameJonathan Hugh Stretch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2013(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleExecutive
Country of ResidenceSwitzerland Zug
Correspondence Address1 Lysander Drive
Market Deeping
Peterborough
PE6 8FB
Secretary NameMrs Victoria Irene Wright
StatusResigned
Appointed31 October 2014(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Thomas Andrew White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(39 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Oliver Bernd Iltisberger
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2014(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Oliver Peter Jud
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed13 November 2014(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Stephen George Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(40 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2020)
RoleChief Executive Officer Uk And Ireland
Country of ResidenceEngland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Adrian Theiler
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 October 2016(41 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Charles Philip Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(43 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 17 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Teemu Tapani Airaksinen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed06 June 2019(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2021)
RoleCfo Emea
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameSusanne Carol Seitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2019(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2021)
RoleEvp Emea
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Robert Anthony Evans
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(46 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2022)
RoleVp Operations & Scm Emea
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB

Contact

Websitelandisgyr.com
Telephone07 250000001
Telephone regionMobile

Location

Registered AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2.8m at £1Bayard Metering (Uk)
100.00%
Ordinary

Financials

Year2014
Turnover£158,340,000
Gross Profit£28,784,000
Net Worth£3,406,000
Current Liabilities£58,172,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

7 October 2004Delivered on: 19 October 2004
Satisfied on: 21 January 2009
Persons entitled: National Australia Bank Limited for the Bayard Metering Trust

Classification: Fixed & floating charge (UK)
Secured details: All monies due or to become due from an obligor to a secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as security for the payment and performance by company of the secured money the company with full title guarantee has charged and/or mortgaged the secured property being the companys rights property and undertaking of whatever kind and wherever situated and whether present or future.
Fully Satisfied
8 December 2003Delivered on: 23 December 2003
Satisfied on: 22 November 2004
Persons entitled: National Australia Bank Limited as Security Trustee

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee (for its own account or for the account of any other beneficiary) or to any beneficiary.
Particulars: All the company's rights, property and undertaking of whatever kind and wherever situated; and whether present or future. It includes the capital of the company (called or uncalled and paid or unpaid) the properties. See the mortgage charge document for full details.
Fully Satisfied
10 April 1978Delivered on: 19 April 1978
Satisfied on: 19 May 2001
Persons entitled: Barclays 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: Plant yard frognall deeping st james lincolnshire.
Fully Satisfied
16 September 1975Delivered on: 23 September 1975
Satisfied on: 19 May 2001
Persons entitled: Barclays 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.
Fully Satisfied
17 April 2001Delivered on: 27 April 2001
Satisfied on: 29 November 2003
Persons entitled: Fortis Bank Sa - Nv UK Branch

Classification: Legal 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2001Delivered on: 27 April 2001
Satisfied on: 29 November 2003
Persons entitled: Fortis Bank Sa - Nv UK Branch

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.
Fully Satisfied
2 October 1996Delivered on: 7 October 1996
Satisfied on: 19 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
24 May 1994Delivered on: 6 June 1994
Satisfied on: 19 May 2001
Persons entitled: Barclays 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: Land at frognall deeping st james lincs.
Fully Satisfied
5 June 2008Delivered on: 19 June 2008
Satisfied on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
11 August 2006Delivered on: 29 August 2006
Satisfied on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ampy-automation digilog limited ct volume/folio LL199263 land/factory premises at frognall deeping st james peterborough, ampy-automation digilog limited ct volume/folio LL127264 the willows spalding road frognall deeping st james peterborough. 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. See the mortgage charge document for full details.
Fully Satisfied
3 January 1989Delivered on: 16 January 1989
Satisfied on: 19 May 2001
Persons entitled: Barclays 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: Piece of land in frognall, deeping st james, lincolnshire.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
21 April 2023Appointment of Mr James Harrison as a director on 17 April 2023 (2 pages)
21 April 2023Termination of appointment of Charles Philip Walker as a director on 17 April 2023 (1 page)
23 November 2022Full accounts made up to 31 March 2022 (30 pages)
28 September 2022Termination of appointment of Robert Anthony Evans as a director on 27 September 2022 (1 page)
9 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (29 pages)
14 October 2021Termination of appointment of Susanne Carol Seitz as a director on 13 October 2021 (1 page)
28 September 2021Termination of appointment of Teemu Tapani Airaksinen as a director on 24 September 2021 (1 page)
15 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 September 2021Registered office address changed from 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 15 September 2021 (1 page)
14 June 2021Appointment of Mr Robert Anthony Evans as a director on 1 June 2021 (2 pages)
14 May 2021Termination of appointment of Adrian Theiler as a director on 30 April 2021 (1 page)
6 January 2021Full accounts made up to 31 March 2020 (27 pages)
3 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Simon Paul Mcgregor Egan as a director on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Stephen George Cunningham as a director on 20 February 2020 (1 page)
16 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
24 July 2019Full accounts made up to 31 March 2019 (24 pages)
7 June 2019Appointment of Mr Teemu Airaksinen as a director on 6 June 2019 (2 pages)
7 June 2019Appointment of Susanne Seitz as a director on 6 June 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (24 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Victoria Irene Wright as a secretary on 3 August 2018 (1 page)
19 April 2018Appointment of Mr Charles Philip Walker as a director on 19 April 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 April 2017Termination of appointment of Oliver Peter Jud as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Oliver Peter Jud as a director on 31 March 2017 (1 page)
23 November 2016Full accounts made up to 31 March 2016 (22 pages)
23 November 2016Full accounts made up to 31 March 2016 (22 pages)
20 October 2016Appointment of Mr Adrian Theiler as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Adrian Theiler as a director on 20 October 2016 (2 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
20 May 2016Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page)
20 May 2016Termination of appointment of Thomas Andrew White as a director on 31 March 2016 (1 page)
6 October 2015Full accounts made up to 31 March 2015 (19 pages)
6 October 2015Full accounts made up to 31 March 2015 (19 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,800,000
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,800,000
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,800,000
(5 pages)
27 March 2015Appointment of Mr Stephen George Cunningham as a director on 16 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen George Cunningham as a director on 16 March 2015 (2 pages)
18 November 2014Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mr Oliver Peter Jud as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
11 November 2014Appointment of Mr Oliver Bernd Iltisberger as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Oliver Bernd Iltisberger as a director on 10 November 2014 (2 pages)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Thomas Andrew White as a director on 6 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 March 2014 (19 pages)
1 October 2014Full accounts made up to 31 March 2014 (19 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,800,000
(4 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,800,000
(4 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,800,000
(4 pages)
16 July 2014Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page)
16 July 2014Termination of appointment of Jonathan Hugh Stretch as a director on 14 May 2014 (1 page)
18 September 2013Full accounts made up to 31 March 2013 (19 pages)
18 September 2013Full accounts made up to 31 March 2013 (19 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,800,000
(5 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,800,000
(5 pages)
4 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,800,000
(5 pages)
13 March 2013Full accounts made up to 31 March 2012 (19 pages)
13 March 2013Full accounts made up to 31 March 2012 (19 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2011Termination of appointment of Anthony O'reilly as a director (2 pages)
7 September 2011Annual return made up to 4 August 2011 (14 pages)
7 September 2011Annual return made up to 4 August 2011 (14 pages)
7 September 2011Annual return made up to 4 August 2011 (14 pages)
7 September 2011Termination of appointment of Anthony O'reilly as a director (2 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 November 2010Full accounts made up to 31 December 2009 (22 pages)
29 November 2010Full accounts made up to 31 December 2009 (22 pages)
26 August 2010Annual return made up to 4 August 2010 (15 pages)
26 August 2010Annual return made up to 4 August 2010 (15 pages)
26 August 2010Annual return made up to 4 August 2010 (15 pages)
24 December 2009Company name changed ampy metering LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed ampy metering LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 August 2009Return made up to 04/08/09; full list of members (10 pages)
10 August 2009Return made up to 04/08/09; full list of members (10 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 December 2008Full accounts made up to 31 December 2007 (20 pages)
19 December 2008Full accounts made up to 31 December 2007 (20 pages)
13 October 2008Return made up to 04/08/08; no change of members (8 pages)
13 October 2008Return made up to 04/08/08; no change of members (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 11 (22 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 11 (22 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
24 August 2007Return made up to 04/08/07; full list of members (8 pages)
24 August 2007Return made up to 04/08/07; full list of members (8 pages)
28 June 2007Registered office changed on 28/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE (1 page)
28 June 2007Registered office changed on 28/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE (1 page)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
2 January 2007Memorandum and Articles of Association (7 pages)
2 January 2007Memorandum and Articles of Association (7 pages)
21 December 2006Company name changed ampy automation-digilog LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed ampy automation-digilog LIMITED\certificate issued on 21/12/06 (2 pages)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
20 September 2006Full accounts made up to 31 December 2005 (18 pages)
29 August 2006Particulars of mortgage/charge (25 pages)
29 August 2006Particulars of mortgage/charge (25 pages)
25 August 2006Return made up to 04/08/06; full list of members (8 pages)
25 August 2006Return made up to 04/08/06; full list of members (8 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
17 August 2005Return made up to 04/08/05; full list of members (9 pages)
17 August 2005Full accounts made up to 30 June 2004 (17 pages)
17 August 2005Director resigned (1 page)
17 August 2005Full accounts made up to 30 June 2004 (17 pages)
17 August 2005Director resigned (1 page)
17 August 2005Return made up to 04/08/05; full list of members (9 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
19 October 2004Particulars of mortgage/charge (8 pages)
19 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
31 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2004Memorandum and Articles of Association (7 pages)
5 August 2004Memorandum and Articles of Association (7 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
10 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
10 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
15 December 2003Declaration of assistance for shares acquisition (17 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 December 2003Memorandum and Articles of Association (5 pages)
15 December 2003Memorandum and Articles of Association (5 pages)
15 December 2003Declaration of assistance for shares acquisition (17 pages)
15 December 2003Declaration of assistance for shares acquisition (17 pages)
15 December 2003Declaration of assistance for shares acquisition (17 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2003Full accounts made up to 31 March 2003 (18 pages)
12 December 2003Full accounts made up to 31 March 2003 (18 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
3 October 2003Return made up to 04/08/03; full list of members (8 pages)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Return made up to 04/08/03; full list of members (8 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
4 March 2003Full accounts made up to 31 March 2002 (24 pages)
4 March 2003Full accounts made up to 31 March 2002 (24 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2002New secretary appointed (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2002Full accounts made up to 31 March 2001 (18 pages)
12 September 2002Full accounts made up to 31 March 2001 (18 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002New secretary appointed (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (2 pages)
17 August 2001Memorandum and Articles of Association (7 pages)
17 August 2001Memorandum and Articles of Association (7 pages)
14 August 2001Return made up to 04/08/01; full list of members (7 pages)
14 August 2001Return made up to 04/08/01; full list of members (7 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
9 August 2000Return made up to 04/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
13 March 2000Full accounts made up to 30 April 1999 (20 pages)
13 March 2000Full accounts made up to 30 April 1999 (20 pages)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 September 1999Return made up to 04/08/99; no change of members (6 pages)
24 September 1999Return made up to 04/08/99; no change of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (4 pages)
18 May 1999Full accounts made up to 30 April 1998 (21 pages)
18 May 1999Full accounts made up to 30 April 1998 (21 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (20 pages)
2 March 1998Full accounts made up to 30 April 1997 (20 pages)
11 August 1997Return made up to 04/08/97; no change of members (4 pages)
11 August 1997Return made up to 04/08/97; no change of members (4 pages)
27 February 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
27 February 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Return made up to 12/08/96; full list of members (6 pages)
20 August 1996Return made up to 12/08/96; full list of members (6 pages)
10 May 1996Ad 18/04/96--------- £ si 2793000@1=2793000 £ ic 7000/2800000 (2 pages)
10 May 1996Ad 18/04/96--------- £ si 2793000@1=2793000 £ ic 7000/2800000 (2 pages)
19 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
19 February 1996Accounts for a medium company made up to 30 April 1995 (16 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
14 August 1995Return made up to 16/08/95; no change of members (4 pages)
14 August 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1994£ nc 10000/3000000 06/01/94 (1 page)
14 February 1994£ nc 10000/3000000 06/01/94 (1 page)
5 June 1990Memorandum and Articles of Association (6 pages)
5 June 1990Memorandum and Articles of Association (6 pages)
13 January 1989Particulars of mortgage/charge (3 pages)
13 January 1989Particulars of mortgage/charge (3 pages)
19 April 1978Particulars of mortgage/charge (3 pages)
19 April 1978Particulars of mortgage/charge (3 pages)
23 September 1975Particulars of mortgage/charge (3 pages)
23 September 1975Particulars of mortgage/charge (3 pages)
4 March 1975Certificate of incorporation (1 page)
4 March 1975Certificate of incorporation (1 page)