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

AMAWELL LIMITED

17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 1DJ,
Company Registration Number
05262904
Private Limited Company
Active

Company Overview

About Amawell Ltd
AMAWELL LIMITED was founded on 2004-10-18 and has its registered office in Berwick-upon-tweed. The organisation's status is listed as "Active". Amawell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMAWELL LIMITED
 
Legal Registered Office
17 WALKERGATE
BERWICK-UPON-TWEED
NORTHUMBERLAND
TD15 1DJ
Other companies in TD15
 
Filing Information
Company Number 05262904
Company ID Number 05262904
Date formed 2004-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB894778249  
Last Datalog update: 2023-11-06 17:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAWELL 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 AMAWELL LIMITED
The following companies were found which have the same name as AMAWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAWELL LEISURE LTD 17 WALKERGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1DJ Active Company formed on the 2021-10-01
AMAWELL NURSE INC. 3-6408 4A ST NE CALGARY ALBERTA T2K5M9 Active Company formed on the 2022-10-12
AMAWELL WATERPROOFING & PAINTING SPECIALIST Singapore Dissolved Company formed on the 2008-09-10

Company Officers of AMAWELL LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM ROBSON
Company Secretary 2004-10-19
JAMES WILLIAM ROBSON
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ESSELMONT FORSYTH
Director 2006-04-01 2011-03-22
FIONA MARY JEAN ROBSON
Director 2004-10-19 2006-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-10-18 2004-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 2004-10-18 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM ROBSON RENACO LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JAMES WILLIAM ROBSON RMC LENDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JAMES WILLIAM ROBSON BLACKHILL WINDFARM COMMUNITY FUND LIMITED Director 2015-08-13 CURRENT 2009-02-03 Active
JAMES WILLIAM ROBSON RMCAF1 LTD Director 2015-03-26 CURRENT 2015-03-26 Active
JAMES WILLIAM ROBSON RM COMMUNITY HEALTHCARE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
JAMES WILLIAM ROBSON EGEN DEVELOPMENTS LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2016-02-23
JAMES WILLIAM ROBSON RM CAPITAL MARKETS LIMITED Director 2010-08-11 CURRENT 2010-06-21 Active
JAMES WILLIAM ROBSON E-GEN LIMITED Director 2010-07-20 CURRENT 2009-06-15 Dissolved 2016-06-28

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
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-23SH20Statement by Directors
2019-10-23SH19Statement of capital on 2019-10-23 GBP 269,675
2019-10-23CAP-SSSolvency Statement dated 09/10/19
2019-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-20AP01DIRECTOR APPOINTED MRS FIONA MARY JEAN ROBSON
2019-04-03SH20Statement by Directors
2019-04-03SH19Statement of capital on 2019-04-03 GBP 369,675
2019-04-03CAP-SSSolvency Statement dated 30/09/18
2019-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-04-03SH20Statement by Directors
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 619675
2017-04-03SH19Statement of capital on 2017-04-03 GBP 619,675
2017-04-03CAP-SSSolvency Statement dated 17/03/17
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 769675
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 769675
2015-10-20AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-21SH0110/06/15 STATEMENT OF CAPITAL GBP 769675.00
2015-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-02-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 569675
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 569675
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-09AR0118/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION FULL
2011-05-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2011-04-05MEM/ARTSARTICLES OF ASSOCIATION
2011-04-05RES01ALTER ARTICLES 25/03/2011
2011-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSYTH
2011-04-05SH0123/03/11 STATEMENT OF CAPITAL GBP 569675
2011-01-19AR0118/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION FULL
2010-01-21AR0118/10/09 FULL LIST
2009-08-26AA31/10/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-15AA31/10/07 TOTAL EXEMPTION FULL
2007-12-13363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: C/O MITCHELLS SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-0888(2)RAD 01/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-12-15363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMAWELL 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 AMAWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-18 Outstanding C HOARE & CO.
STANDARD SECURITY 2011-05-18 Outstanding C HOARE & CO.
LEGAL CHARGE 2007-01-23 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2007-01-23 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 JANUARY 2007 AND 2007-01-09 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 FEBRUARY 2007 AND 2007-01-09 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AMAWELL LIMITED

Intangible Assets
Patents
We have not found any records of AMAWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAWELL LIMITED
Trademarks
We have not found any records of AMAWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAWELL 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 (41100 - Development of building projects) as AMAWELL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMAWELL 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 AMAWELL 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 AMAWELL 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.