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

AMBLEYDALE LIMITED

11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB,
Company Registration Number
01413804
Private Limited Company
Active

Company Overview

About Ambleydale Ltd
AMBLEYDALE LIMITED was founded on 1979-02-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ambleydale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBLEYDALE LIMITED
 
Legal Registered Office
11 WATERLOO STREET
BIRMINGHAM
WEST MIDLANDS
B2 5TB
Other companies in B2
 
Filing Information
Company Number 01413804
Company ID Number 01413804
Date formed 1979-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB823919414  
Last Datalog update: 2024-07-05 13:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBLEYDALE 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 AMBLEYDALE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID JAMES BRADSHAW
Company Secretary 2006-11-15
DAVID GEORGE BRADSHAW
Director 2006-11-15
KEITH GEORGE BRADSHAW
Director 1991-07-14
PAMELA BRADSHAW
Director 1991-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA BRADSHAW
Company Secretary 1991-07-14 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Company Secretary 2008-11-20 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Company Secretary 2008-05-07 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS (GREENWICH) LIMITED Company Secretary 2007-04-13 CURRENT 2007-02-19 Active
PAUL DAVID JAMES BRADSHAW SHOO 262 LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW SEABELLE LIMITED Company Secretary 2006-01-03 CURRENT 1999-10-05 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW MOONBRIAR LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BERYLAND LIMITED Company Secretary 2006-01-03 CURRENT 2000-02-29 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BROADSWORD 2000 LIMITED Company Secretary 2006-01-03 CURRENT 2000-07-04 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW SUPREMEQUAY LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-29 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1996-12-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Company Secretary 2006-01-03 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2002-08-14 Active
PAUL DAVID JAMES BRADSHAW BOXBLACK LIMITED Company Secretary 2006-01-03 CURRENT 2003-06-23 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Company Secretary 2006-01-03 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW IOREK LIMITED Company Secretary 2006-01-03 CURRENT 2005-07-03 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL LIMITED Company Secretary 2005-12-14 CURRENT 2005-10-07 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID GEORGE BRADSHAW APRICOT RAM LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
DAVID GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2008-05-07 CURRENT 2008-04-24 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW LISTERS GROUP LIMITED Director 2006-01-20 CURRENT 1978-11-20 Active
DAVID GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 2006-01-01 CURRENT 1980-03-20 Active
DAVID GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
DAVID GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
DAVID GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
DAVID GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 1996-12-12 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2012-03-14 CURRENT 2010-12-02 Dissolved 2016-06-21
KEITH GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
KEITH GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
KEITH GEORGE BRADSHAW LISTERS HULL LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
KEITH GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON RESIDENTIAL LIMITED Director 2004-02-19 CURRENT 2004-01-29 Active
KEITH GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW GB DEVELOPMENTS LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KEITH GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
KEITH GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 2000-10-10 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
KEITH GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
KEITH GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1980-03-20 Active
KEITH GEORGE BRADSHAW FALCON OF HULL & LINCOLNSHIRE LIMITED Director 1991-12-24 CURRENT 1989-07-04 Active
KEITH GEORGE BRADSHAW LISTERS GROUP LIMITED Director 1991-12-24 CURRENT 1978-11-20 Active
PAMELA BRADSHAW LISTERS GROUP LIMITED Director 2006-03-31 CURRENT 1978-11-20 Active

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
2024-06-28CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2023-07-04CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA BRADSHAW
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEORGE BRADSHAW
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA BRADSHAW
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEORGE BRADSHAW
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-14AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-22AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-11CH01Director's details changed for Mr Keith George Bradshaw on 2014-06-11
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0123/06/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0123/06/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2011-06-15
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2010-12-10
2010-07-12AR0123/06/10 ANNUAL RETURN FULL LIST
2010-03-02MG01Particulars of a mortgage or charge / charge no: 8
2010-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-16363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-03363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: THE CHASE NURTON HILL ROAD PATTINGHAM WOLVERHAMPTON WEST MIDLANDS WV6 7HG
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-05363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-07-02363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-24363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-24363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-11363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-21363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-21363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: TAKARE HOUSE WHITECHAPEL WAY PRIORSLEE TELFORD TF2 9SP
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-30363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-08363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-11363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-12363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-20363sRETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AMBLEYDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBLEYDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-03-02 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-12-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-12-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE AND GENERAL CHARGE. 1987-11-23 Satisfied THE WOLVERHAMPTON & DUDLEY BREWERIES PUBLIC LIMITED COMPANY.
DEBENTURE 1986-11-05 Satisfied LLOYDS BANK PLC
CHARGE 1984-08-01 Satisfied BASS MITCHELLS & BUTLERS LIMITED.
LEGAL CHARGE 1983-03-21 Satisfied COURAGE BREWING LIMITED.
LEGAL CHARGE 1982-12-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AMBLEYDALE LIMITED

Intangible Assets
Patents
We have not found any records of AMBLEYDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBLEYDALE LIMITED
Trademarks
We have not found any records of AMBLEYDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBLEYDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMBLEYDALE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for AMBLEYDALE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit B5, Halesfield 13, Telford, Shropshire, TF7 4NP 16,2502014-04-01
Telford Council Warehouse, Premises & Workshop Unit A2, Halesfield 13, Telford, Shropshire, TF7 4NP 14,7502014-01-31

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBLEYDALE 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 AMBLEYDALE 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.