Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBROPLASTICS LIMITED
Company Information for

AMBROPLASTICS LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00731878
Private Limited Company
Liquidation

Company Overview

About Ambroplastics Ltd
AMBROPLASTICS LIMITED was founded on 1962-08-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ambroplastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBROPLASTICS LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in TF7
 
Filing Information
Company Number 00731878
Company ID Number 00731878
Date formed 1962-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202968367  
Last Datalog update: 2024-03-07 02:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBROPLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBROPLASTICS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CRAIG CAUDLE
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY PAUL KELLY
Director 1996-03-11 2011-11-10
THOMAS AUGUST WALTER TEICHMANN
Company Secretary 2006-01-16 2010-10-22
THOMAS AUGUST WALTER TEICHMANN
Director 1991-09-11 2010-10-22
JEAN AUDREY WITTY
Company Secretary 1991-09-11 2006-01-16
RICHARD FREEMAN
Director 1991-09-11 2006-01-16
PETER RICHARD WITTY
Director 1991-09-11 2006-01-16
STEPHANIE LOIS REED
Director 1995-07-12 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CRAIG CAUDLE AMBRO TEN TEN LIMITED Director 2010-10-22 CURRENT 2010-09-02 Active - Proposal to Strike off
PHILIP CRAIG CAUDLE AMBRO HOLDINGS LIMITED Director 2006-01-16 CURRENT 2005-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06Previous accounting period extended from 31/12/22 TO 30/06/23
2023-01-04Voluntary liquidation Statement of affairs
2023-01-04Appointment of a voluntary liquidator
2023-01-04600Appointment of a voluntary liquidator
2023-01-04LIQ02Voluntary liquidation Statement of affairs
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Chamber House Halesfield 13 Telford Shropshire TF7 4PL
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Chamber House Halesfield 13 Telford Shropshire TF7 4PL
2022-09-14CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CRAIG CAUDLE
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007318780017
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-03-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH01Director's details changed for Philip Craig Caudle on 2018-04-19
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007318780015
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007318780016
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-12AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-19AR0111/09/14 ANNUAL RETURN FULL LIST
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-20AR0111/09/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0111/09/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY KELLY
2011-09-29AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-22AAMDAmended accounts made up to 2010-12-31
2011-06-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TEICHMANN
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TEICHMANN
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-05RES13ACQUISITION AGREEMENT 20/10/2010
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMANN
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-29AR0111/09/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20AR0111/09/09 FULL LIST
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31AUDAUDITOR'S RESIGNATION
2006-01-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-31RES13AGREEMENTS LIABILITIES 16/01/06
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: HALESFIELD 5 TELFORD SHROPSHIRE TF7 4QJ
2004-12-17288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-11-21363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-06353LOCATION OF REGISTER OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-15363aRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-09-23363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AMBROPLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-02-01
Appointment of Liquidators2022-12-29
Resolutions for Winding-up2022-12-29
Meetings o2022-12-15
Fines / Sanctions
No fines or sanctions have been issued against AMBROPLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-27 Satisfied THOMAS AUGUST WALTER TEICHMANN
FIXED AND FLOATING CHARGE 2006-02-03 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2006-01-21 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2004-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1982-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBROPLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AMBROPLASTICS LIMITED

AMBROPLASTICS LIMITED has registered 1 patents

GB2316667 ,

Domain Names

AMBROPLASTICS LIMITED owns 3 domain names.

ambro.co.uk   ambroplastics.co.uk   polypro.co.uk  

Trademarks
We have not found any records of AMBROPLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBROPLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-07-04 GBP £1,892
Wolverhampton City Council 2013-03-05 GBP £2,429
Shropshire Council 2013-01-18 GBP £1,042 Supplies And Services-Equipt. Furn. & Materials
Leeds City Council 2011-07-07 GBP £513 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AMBROPLASTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Chamber House, Halesfield 13, Telford, Shropshire, TF7 4PL 66,0002004-09-08

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AMBROPLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-08-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0073269098Articles of iron or steel, n.e.s.
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2017-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2016-09-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyAMBROPLASTICS LIMITEDEvent Date2022-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBROPLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBROPLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.