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

AMSHOLD INTERNATIONAL LIMITED

AMSHOLD HOUSE, GOLDINGS HILL, LOUGHTON, ESSEX, IG10 2RW,
Company Registration Number
03710962
Private Limited Company
Active

Company Overview

About Amshold International Ltd
AMSHOLD INTERNATIONAL LIMITED was founded on 1999-02-10 and has its registered office in Loughton. The organisation's status is listed as "Active". Amshold International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMSHOLD INTERNATIONAL LIMITED
 
Legal Registered Office
AMSHOLD HOUSE
GOLDINGS HILL
LOUGHTON
ESSEX
IG10 2RW
Other companies in IG10
 
Previous Names
AMSHOLD GROUP LIMITED19/07/2013
Filing Information
Company Number 03710962
Company ID Number 03710962
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 04:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMSHOLD INTERNATIONAL 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 AMSHOLD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD RAY
Company Secretary 2012-02-07
ROGER GEORGE ADAMS
Director 2012-02-07
LOUISE JANE BARON
Director 2000-05-15
ANDREW NORMAN COHEN
Director 2000-05-15
CLAUDE MANUEL LITTNER
Director 2009-07-01
MICHAEL EDWARD RAY
Director 2009-07-01
ALAN MICHAEL SUGAR
Director 2010-05-24
DANIEL PAUL SUGAR
Director 2000-12-17
SIMON SUGAR
Director 2004-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TORQUIL SANDY
Company Secretary 1999-06-07 2012-02-07
COLIN TORQUIL SANDY
Director 2000-05-15 2012-02-07
ALAN MICHAEL SUGAR
Director 1999-06-07 2009-06-30
ANN SUGAR
Director 1999-06-07 2009-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-02-10 1999-06-07
MATTHEW RUSSELL AUCOTT
Director 1999-02-10 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GEORGE ADAMS AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ROGER GEORGE ADAMS AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ROGER GEORGE ADAMS AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ROGER GEORGE ADAMS AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
ROGER GEORGE ADAMS AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
ROGER GEORGE ADAMS AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
ROGER GEORGE ADAMS AMSTAR ENTERTAINMENT LIMITED Director 2012-02-07 CURRENT 2007-01-02 Active
ROGER GEORGE ADAMS AMSPROP ESTATES LIMITED Director 2012-02-07 CURRENT 1993-03-19 Active
ROGER GEORGE ADAMS AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
ROGER GEORGE ADAMS AMSPROP LONDON LIMITED Director 2012-02-07 CURRENT 1989-02-08 Active
ROGER GEORGE ADAMS AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
ROGER GEORGE ADAMS AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
ROGER GEORGE ADAMS AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
ROGER GEORGE ADAMS AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
LOUISE JANE BARON AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
LOUISE JANE BARON AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
LOUISE JANE BARON AMSPROP INVESTMENTS LIMITED Director 2000-05-15 CURRENT 1990-03-05 Active
LOUISE JANE BARON AMSPROP ESTATES LIMITED Director 2000-05-15 CURRENT 1993-03-19 Active
LOUISE JANE BARON AMSPROP LIMITED Director 2000-05-15 CURRENT 1984-12-20 Active
LOUISE JANE BARON AMSPROP LONDON LIMITED Director 2000-05-15 CURRENT 1989-02-08 Active
LOUISE JANE BARON AMSPROP REAT LIMITED Director 2000-05-15 CURRENT 1995-05-19 Active
ANDREW NORMAN COHEN AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ANDREW NORMAN COHEN AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
ANDREW NORMAN COHEN AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
ANDREW NORMAN COHEN AMSPROP INVESTMENTS LIMITED Director 2000-05-15 CURRENT 1990-03-05 Active
ANDREW NORMAN COHEN AMSPROP ESTATES LIMITED Director 2000-05-15 CURRENT 1993-03-19 Active
ANDREW NORMAN COHEN AMSPROP LIMITED Director 2000-05-15 CURRENT 1984-12-20 Active
ANDREW NORMAN COHEN AMSPROP LONDON LIMITED Director 2000-05-15 CURRENT 1989-02-08 Active
ANDREW NORMAN COHEN AMSPROP REAT LIMITED Director 2000-05-15 CURRENT 1995-05-19 Active
CLAUDE MANUEL LITTNER AMSPROP INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1990-03-05 Active
CLAUDE MANUEL LITTNER AMSPROP CITY PROPERTIES LIMITED Director 2009-07-01 CURRENT 2001-04-23 Active - Proposal to Strike off
CLAUDE MANUEL LITTNER AMSAIR AIRCRAFT LIMITED Director 2009-07-01 CURRENT 2006-06-13 Active
CLAUDE MANUEL LITTNER AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
CLAUDE MANUEL LITTNER AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
CLAUDE MANUEL LITTNER AMSPROP LIMITED Director 2009-07-01 CURRENT 1984-12-20 Active
CLAUDE MANUEL LITTNER AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
CLAUDE MANUEL LITTNER AMSPROP REAT LIMITED Director 2009-07-01 CURRENT 1995-05-19 Active
CLAUDE MANUEL LITTNER AMSHOLD SECURITIES LIMITED Director 2009-07-01 CURRENT 1997-03-21 Active
CLAUDE MANUEL LITTNER AMSPROP PORTLAND LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER 148-150 OPL MANAGEMENT LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP BISHOPSGATE LIMITED Director 2009-07-01 CURRENT 2006-08-01 Active
CLAUDE MANUEL LITTNER AMSPROP CENTRAL LIMITED Director 2009-07-01 CURRENT 2001-09-26 Active
CLAUDE MANUEL LITTNER AMSCREEN PUBLIC LIMITED COMPANY Director 2009-06-30 CURRENT 2008-06-12 Active
CLAUDE MANUEL LITTNER ASPIRE OIL SERVICES LIMITED Director 2004-01-12 CURRENT 1996-08-06 Liquidation
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off
ALAN MICHAEL SUGAR AMSPROP USA PROPERTY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
ALAN MICHAEL SUGAR AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ALAN MICHAEL SUGAR AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ALAN MICHAEL SUGAR TROPIC SKINCARE LIMITED Director 2011-11-11 CURRENT 2011-11-09 Active
ALAN MICHAEL SUGAR STYLIDEAS LIMITED Director 2011-09-05 CURRENT 2011-08-19 Active
ALAN MICHAEL SUGAR AMSVEST LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ALAN MICHAEL SUGAR AMSPROP LONDON LIMITED Director 2010-05-24 CURRENT 1989-02-08 Active
DANIEL PAUL SUGAR TCH PROP LTD Director 2016-07-29 CURRENT 2016-07-29 Active
DANIEL PAUL SUGAR TRI CAPITAL DS MSD LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DANIEL PAUL SUGAR SIDAN BETHNAL GREEN LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
DANIEL PAUL SUGAR SIDAN TRADING LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
DANIEL PAUL SUGAR QUICK BRIDGING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DANIEL PAUL SUGAR SIDAN TOTTENHAM LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DANIEL PAUL SUGAR SIDAN HACKNEY LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DANIEL PAUL SUGAR HIGH STREET ACTON TRADING LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DANIEL PAUL SUGAR AMSHOLD TRADING LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
DANIEL PAUL SUGAR AMSHOLD GROUP LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
DANIEL PAUL SUGAR JARBS INVESTMENTS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
DANIEL PAUL SUGAR MEDS ESTATES LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-02-10
DANIEL PAUL SUGAR MARJ ESTATES LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DANIEL PAUL SUGAR AMSTAR ENTERTAINMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
DANIEL PAUL SUGAR AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
DANIEL PAUL SUGAR AMSAIR AIRCRAFT LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
DANIEL PAUL SUGAR AMSPROP LONDON LIMITED Director 2002-12-13 CURRENT 1989-02-08 Active
DANIEL PAUL SUGAR AMSPROP CENTRAL LIMITED Director 2001-11-30 CURRENT 2001-09-26 Active
DANIEL PAUL SUGAR AMSPROP CITY PROPERTIES LIMITED Director 2001-08-03 CURRENT 2001-04-23 Active - Proposal to Strike off
DANIEL PAUL SUGAR DAM INVESTMENTS LIMITED Director 2001-05-23 CURRENT 2001-03-21 Active
DANIEL PAUL SUGAR AMSPROP INVESTMENTS LIMITED Director 2000-12-17 CURRENT 1990-03-05 Active
DANIEL PAUL SUGAR AMSPROP ESTATES LIMITED Director 2000-12-17 CURRENT 1993-03-19 Active
DANIEL PAUL SUGAR AMSPROP LIMITED Director 2000-12-17 CURRENT 1984-12-20 Active
DANIEL PAUL SUGAR AMSPROP REAT LIMITED Director 2000-12-17 CURRENT 1995-05-19 Active
SIMON SUGAR AMSHOLD TRADING LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
SIMON SUGAR AMSHOLD GROUP LIMITED Director 2013-06-10 CURRENT 2013-06-05 Active
SIMON SUGAR AMSTAR ENTERTAINMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
SIMON SUGAR AMSPROP PORTLAND LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR 148-150 OPL MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR AMSPROP BISHOPSGATE LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
SIMON SUGAR AMSAIR AIRCRAFT LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
SIMON SUGAR AMSPROP INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1990-03-05 Active
SIMON SUGAR AMSPROP CITY PROPERTIES LIMITED Director 2004-01-08 CURRENT 2001-04-23 Active - Proposal to Strike off
SIMON SUGAR AMSPROP ESTATES LIMITED Director 2004-01-08 CURRENT 1993-03-19 Active
SIMON SUGAR AMSPROP LIMITED Director 2004-01-08 CURRENT 1984-12-20 Active
SIMON SUGAR AMSPROP LONDON LIMITED Director 2004-01-08 CURRENT 1989-02-08 Active
SIMON SUGAR AMSPROP REAT LIMITED Director 2004-01-08 CURRENT 1995-05-19 Active
SIMON SUGAR AMSPROP CENTRAL LIMITED Director 2004-01-08 CURRENT 2001-09-26 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
2023-12-07Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-07Audit exemption subsidiary accounts made up to 2023-06-30
2023-03-07Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-07Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-07Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE MANUEL LITTNER
2022-01-24Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-24Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GEORGE ADAMS
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-04CH01Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 24400
2017-07-31SH19Statement of capital on 2017-07-31 GBP 24,400
2017-07-04SH20Statement by Directors
2017-07-04CAP-SSSolvency Statement dated 12/06/17
2017-07-04RES13Resolutions passed:
  • Reduce capital redemption reserve to nil 12/06/2017
2017-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 24400
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 24400
2015-11-12AR0131/10/15 FULL LIST
2015-03-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-03-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-03-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-03-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 24400
2014-11-03AR0131/10/14 FULL LIST
2014-04-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 24400
2013-12-04AR0131/10/13 FULL LIST
2013-12-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2013-11-28AUDAUDITOR'S RESIGNATION
2013-07-19RES15CHANGE OF NAME 05/07/2013
2013-07-19CERTNMCOMPANY NAME CHANGED AMSHOLD GROUP LIMITED CERTIFICATE ISSUED ON 19/07/13
2013-07-15RES15CHANGE OF NAME 05/07/2013
2013-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-06AR0131/10/12 FULL LIST
2012-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN SANDY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY
2012-02-21AP01DIRECTOR APPOINTED ROGER GEORGE ADAMS
2012-02-21AP03SECRETARY APPOINTED MICHAEL EDWARD RAY
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-04AR0131/10/11 FULL LIST
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 FULL LIST
2010-06-02AP01DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR
2010-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-27AR0131/10/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL EDWARD RAY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 30/10/2009
2009-07-02288aDIRECTOR APPOINTED CLAUDE LITTNER
2009-07-02288aDIRECTOR APPOINTED MICHAEL EDWARD RAY
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANN SUGAR
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUGAR
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-07363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-20363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18363aRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-04-27244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-20363aRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-10288aNEW DIRECTOR APPOINTED
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-02-18363aRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22288cDIRECTOR'S PARTICULARS CHANGED
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 AMSHOLD INTERNATIONAL 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 AMSHOLD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMSHOLD INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 AMSHOLD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AMSHOLD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

AMSHOLD INTERNATIONAL LIMITED owns 5 domain names.

alansugar.co.uk   amsvest.co.uk   lordalansugar.co.uk   sir-alansugar.co.uk   alan-sugar.co.uk  

Trademarks
We have not found any records of AMSHOLD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSHOLD INTERNATIONAL 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 AMSHOLD INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AMSHOLD INTERNATIONAL 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 AMSHOLD INTERNATIONAL 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 AMSHOLD INTERNATIONAL 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.