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

AMERDALE LIMITED

C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB,
Company Registration Number
04578539
Private Limited Company
Active

Company Overview

About Amerdale Ltd
AMERDALE LIMITED was founded on 2002-10-31 and has its registered office in Blackburn. The organisation's status is listed as "Active". Amerdale 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
AMERDALE LIMITED
 
Legal Registered Office
C/O PM+M GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN
LANCASHIRE
BB1 5QB
Other companies in BB1
 
Filing Information
Company Number 04578539
Company ID Number 04578539
Date formed 2002-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812400679  
Last Datalog update: 2023-12-07 04:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERDALE 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 AMERDALE LIMITED
The following companies were found which have the same name as AMERDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMERDALE DEVELOPMENTS LLP THE COACH HOUSE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD Active - Proposal to Strike off Company formed on the 2004-12-03
AMERDALE FINANCIAL INC. C/O ROBERTS & SALAZAR, L.L.P. KEY BISCAYNE FL 33149 Inactive Company formed on the 1997-11-12
AMERDALE HOLDINGS, INC. 59 HASKELL CRESCENT AURORA Active Company formed on the 1990-08-03
AMERDALE HALL Active Company formed on the 2021-03-22
AMERDALE INVESTMENTS LLP THE COACH HOUSE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD Active - Proposal to Strike off Company formed on the 2005-06-02
AMERDALE IT LIMITED 33 ELM ROAD DUNMOW CM6 1TL Active Company formed on the 2011-06-27
AMERDALE INDUSTRIES, INC. 14765 FIRESTONE BLVD New York La Mirada CA 90638 Active Company formed on the 1979-05-11
AMERDALE INNS LTD 2A WESTGATE BAILDON SHIPLEY BD17 5EJ Active Company formed on the 2017-11-08
AMERDALE INDUSTRIES INCORPORATED New Jersey Unknown
AMERDALE INCORPORATED California Unknown
AMERDALE INDUSTRIES INCORPORATED California Unknown
AMERDALE LEISURE LIMITED THE OLD VICARAGE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD Dissolved Company formed on the 2010-07-07
AMERDALE PC ONE LLP ALLIOTT WINGHAM LTD, 70, KINTYRE HOUSE HIGH STREET FAREHAM HAMPSHIRE PO16 7BB Active Company formed on the 2010-01-20
AMERDALE TUDWORTH LLP THE COACH HOUSE ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QD Dissolved Company formed on the 2006-04-04

Company Officers of AMERDALE LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE COLIN EDMUND HANCOCK
Director 2017-06-28
HEATHER JANE HANCOCK
Director 2014-02-10
HENRY COLIN EDWARD HANCOCK
Director 2015-05-13
MARK EDWARD HANCOCK
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA WILKINSON
Company Secretary 2002-10-31 2009-07-16
PAMELA WILKINSON
Director 2002-10-31 2004-07-09
COLIN WILKINSON
Director 2002-10-31 2003-06-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-10-31 2002-11-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-10-31 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD HANCOCK THE DUKE OF LANCASTER HOUSING TRUST Director 2014-06-17 CURRENT 2007-12-18 Active
MARK EDWARD HANCOCK LIME GALLERY LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2015-06-23
MARK EDWARD HANCOCK DALES INNS (YORKSHIRE) LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-01-21
MARK EDWARD HANCOCK TREMPLIN LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2016-06-07
MARK EDWARD HANCOCK RURAL SOLUTIONS CONSTRUCTION LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARK EDWARD HANCOCK CORNERSTONE SUPPORT LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2013-10-01
MARK EDWARD HANCOCK RURAL NETWORKS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2014-03-18
MARK EDWARD HANCOCK AMERDALE LEISURE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2016-03-22
MARK EDWARD HANCOCK CYCLONEBROOK LIMITED Director 2009-12-07 CURRENT 2009-11-30 Active
MARK EDWARD HANCOCK RURAL SOLUTIONS LIMITED Director 2009-07-16 CURRENT 2009-03-09 Active
MARK EDWARD HANCOCK TALISMAN CAPITAL LIMITED Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2014-09-30

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
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27SH0107/11/19 STATEMENT OF CAPITAL GBP 1000
2020-02-27SH10Particulars of variation of rights attached to shares
2020-02-27SH08Change of share class name or designation
2020-02-27PSC04Change of details for Mr Mark Edward Hancock as a person with significant control on 2019-11-07
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE HANCOCK
2020-02-27RES12Resolution of varying share rights or name
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 101
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Henry Colin Edmund Hancock on 2017-11-13
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05AP01DIRECTOR APPOINTED MR ARCHIE COLIN EDMUND HANCOCK
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-09AD04Register(s) moved to registered office address C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-04AD03Registers moved to registered inspection location of The Old Vicarage Arncliffe Skipton North Yorkshire BD235QD
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AP01DIRECTOR APPOINTED MR HENRY COLIN EDMUND HANCOCK
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MRS HEATHER JANE HANCOCK
2014-02-18AP01DIRECTOR APPOINTED MRS HEATHER JANE HANCOCK
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 101
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0131/10/12 ANNUAL RETURN FULL LIST
2011-11-11AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2010-11-11AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD HANCOCK / 06/10/2010
2010-09-16AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-17AR0131/10/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HANCOCK / 13/11/2009
2009-08-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY PAMELA WILKINSON
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02RES04GBP NC 100/1000 29/08/2008
2008-10-02123NC INC ALREADY ADJUSTED 29/08/08
2008-10-02RES12VARYING SHARE RIGHTS AND NAMES
2008-10-02RES01ALTER MEMORANDUM 29/08/2008
2008-10-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0288(2)AD 03/09/08 GBP SI 1@1=1 GBP IC 100/101
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-28363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-19363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-15288bDIRECTOR RESIGNED
2004-04-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2002-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25353LOCATION OF REGISTER OF MEMBERS
2002-11-25ELRESS386 DISP APP AUDS 31/10/02
2002-11-25ELRESS366A DISP HOLDING AGM 31/10/02
2002-11-2588(2)RAD 31/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-25ELRESS252 DISP LAYING ACC 31/10/02
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288bSECRETARY RESIGNED
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to AMERDALE 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 AMERDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AMERDALE LIMITED

Intangible Assets
Patents
We have not found any records of AMERDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERDALE LIMITED
Trademarks
We have not found any records of AMERDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERDALE 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 (64209 - Activities of other holding companies n.e.c.) as AMERDALE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where AMERDALE 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 AMERDALE 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 AMERDALE 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.