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

AMBERWELL HOLDINGS LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
03137494
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amberwell Holdings Ltd
AMBERWELL HOLDINGS LIMITED was founded on 1995-12-13 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active - Proposal to Strike off". Amberwell Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBERWELL HOLDINGS LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Filing Information
Company Number 03137494
Company ID Number 03137494
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 16:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERWELL HOLDINGS 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.
Companies with same name AMBERWELL HOLDINGS LIMITED
The following companies were found which have the same name as AMBERWELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBERWELL HOLDINGS LIMITED C/O IRISH CO-OP SOCIETY, ROXBORO, LIMERICK. Dissolved Company formed on the 1994-03-24
AMBERWELL HOLDINGS LTD Singapore Active Company formed on the 2010-05-21

Company Officers of AMBERWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-03-10
PETER SCHIESER
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2013-09-30 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2012-12-31 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2012-12-31 2017-03-10
JANINE BRAMALL
Director 2012-12-31 2013-09-30
JOHN MICHAEL BOTTOMLEY
Company Secretary 1995-12-13 2012-12-31
ANTHONY WILLIAM FRENCH
Director 2001-04-11 2012-12-31
GRAHAME WILLIAM HARDING
Director 1995-12-13 2012-12-31
COLIN JACK EMSON
Director 2001-04-11 2008-01-23
DEREK EATON
Director 1995-12-14 2003-08-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-12-13 1995-12-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-12-13 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Active
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER JOHNSON CONTROLS AC LIMITED Director 2018-02-19 CURRENT 2015-04-30 Active
PETER SCHIESER AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Director 2017-11-14 CURRENT 2008-04-04 Active - Proposal to Strike off
PETER SCHIESER BETA NACO LIMITED Director 2017-11-14 CURRENT 1988-06-23 Active - Proposal to Strike off
PETER SCHIESER PIPESTONE INVESTMENTS UK LIMITED Director 2017-11-14 CURRENT 2012-12-21 Active
PETER SCHIESER VALID ACCESS LIMITED Director 2017-08-31 CURRENT 1996-01-26 Active - Proposal to Strike off
PETER SCHIESER YORK FOOD SYSTEMS LIMITED Director 2017-06-30 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER YORK INTERNATIONAL INVESTMENTS Director 2017-06-30 CURRENT 1994-03-11 Active - Proposal to Strike off
PETER SCHIESER YORK CEE HOLDINGS LIMITED Director 2017-06-30 CURRENT 1996-06-14 Active - Proposal to Strike off
PETER SCHIESER SABROE (U.K.) HOLDINGS LIMITED Director 2017-06-30 CURRENT 1998-09-17 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
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-09DS01Application to strike the company off the register
2020-02-26SH19Statement of capital on 2020-02-26 GBP 1
2020-02-26SH20Statement by Directors
2020-02-26CAP-SSSolvency Statement dated 25/02/20
2020-02-26RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 25/02/2020
  • Resolution of reduction in issued share capital
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-25AUDAUDITOR'S RESIGNATION
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-08-31AP01DIRECTOR APPOINTED PETER SCHIESER
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-03-10TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-03-10AP01DIRECTOR APPOINTED MR MARK AYRE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 38458
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 25/09/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 38458
2015-12-30AR0113/12/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 38458
2014-12-22AR0113/12/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 38458
2013-12-24AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-23AD03Register(s) moved to registered inspection location
2013-12-23AD02Register inspection address has been changed
2013-10-24AUDAUDITOR'S RESIGNATION
2013-10-21AP01DIRECTOR APPOINTED ANDREW BOWIE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BRAMALL
2013-04-23RES01ADOPT ARTICLES 23/04/13
2013-04-23SH0131/12/12 STATEMENT OF CAPITAL GBP 38458.00
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-08RES01ADOPT ARTICLES 31/12/2012
2013-01-11AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARDING
2013-01-10AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2013-01-10AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2013-01-10AP01DIRECTOR APPOINTED JANINE BRAMALL
2012-12-14AR0113/12/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0113/12/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0113/12/10 FULL LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0113/12/09 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WILLIAM HARDING / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FRENCH / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-06RES13REAPPOINT AUDITORS, COMPANY BUSINESS
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-2088(2)AD 06/07/09 GBP SI 7388@1=7388 GBP IC 21915/29303
2009-07-07RES12VARYING SHARE RIGHTS AND NAMES
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-18363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-05169GBP IC 50000/21915 26/03/08 GBP SR 28085@1=28085
2008-04-03RES13RE AGREEMENT 19/03/2008
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-01-31288bDIRECTOR RESIGNED
2008-01-25MEM/ARTSARTICLES OF ASSOCIATION
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-29363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-19363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-27RES04£ NC 50000/250000 19/03
2004-04-27123NC INC ALREADY ADJUSTED 19/03/04
2003-12-19363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMBERWELL HOLDINGS 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 AMBERWELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-26 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMBERWELL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMBERWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERWELL HOLDINGS LIMITED
Trademarks
We have not found any records of AMBERWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERWELL HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as AMBERWELL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMBERWELL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERWELL HOLDINGS 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 AMBERWELL HOLDINGS 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.