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

AMEON GROUP LIMITED

OLYMPIC COURT, BOARDMANS WAY, BLACKPOOL, LANCASHIRE, FY4 5GU,
Company Registration Number
05570791
Private Limited Company
Active

Company Overview

About Ameon Group Ltd
AMEON GROUP LIMITED was founded on 2005-09-22 and has its registered office in Blackpool. The organisation's status is listed as "Active". Ameon Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
AMEON GROUP LIMITED
 
Legal Registered Office
OLYMPIC COURT
BOARDMANS WAY
BLACKPOOL
LANCASHIRE
FY4 5GU
Other companies in FY4
 
Previous Names
HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES (HOLDINGS) LIMITED14/12/2009
Filing Information
Company Number 05570791
Company ID Number 05570791
Date formed 2005-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 11:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEON GROUP 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 AMEON GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEAN O'HAGAN
Company Secretary 2006-05-19
RODNEY BUNCE
Director 2011-11-01
MARK COURT
Director 2006-06-01
ROBIN CHARLES LAWSON
Director 2005-09-22
ADAM WILLIAM SUTTON
Director 2010-11-22
PAUL WHITEHEAD
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COURT
Company Secretary 2005-09-22 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN O'HAGAN AMEON LIMITED Company Secretary 2006-06-17 CURRENT 1996-03-04 Active
RODNEY BUNCE AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RODNEY BUNCE AMEON LIMITED Director 2011-11-01 CURRENT 1996-03-04 Active
MARK COURT AMEON LIMITED Director 2006-06-13 CURRENT 1996-03-04 Active
ROBIN CHARLES LAWSON AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ROBIN CHARLES LAWSON PARO DEVELOPMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Liquidation
ROBIN CHARLES LAWSON AMEON UTILITIES (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
ROBIN CHARLES LAWSON ELECTRICAL INSTALLATIONS NORTH WEST LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active
ROBIN CHARLES LAWSON HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2015-12-29
ROBIN CHARLES LAWSON AMEON UTILITIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
ROBIN CHARLES LAWSON AMEON LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
ADAM WILLIAM SUTTON AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ADAM WILLIAM SUTTON AMEON LIMITED Director 2010-11-22 CURRENT 1996-03-04 Active
PAUL WHITEHEAD AMEON LIMITED Director 2006-06-13 CURRENT 1996-03-04 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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-03-21Director's details changed for Mr Rodney Bunce on 2023-02-28
2023-03-21Director's details changed for Mr Rodney Bunce on 2023-02-28
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-10-10CH01Director's details changed for Mr Mark Court on 2018-09-26
2018-07-10CH01Director's details changed for Mr Mark Court on 2018-06-25
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055707910002
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM SUTTON / 27/06/2018
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR JEAN O'HAGAN on 2018-06-27
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COURT / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY BUNCE / 27/06/2018
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 456000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 456000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-09-21AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 9-11 Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 456000
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Unit 9-10 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU
2015-04-30MEM/ARTSARTICLES OF ASSOCIATION
2015-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055707910002
2015-04-29RES12VARYING SHARE RIGHTS AND NAMES
2015-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 456000
2015-04-29SH0117/04/15 STATEMENT OF CAPITAL GBP 456000
2015-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 440000
2014-10-03AR0122/09/14 FULL LIST
2014-07-02SH0116/06/14 STATEMENT OF CAPITAL GBP 440000
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-09AR0122/09/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 21/01/2013
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-12AR0122/09/12 FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-28AP01DIRECTOR APPOINTED MR RODNEY BUNCE
2011-10-10AR0122/09/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-24AP01DIRECTOR APPOINTED ADAM SUTTON
2010-10-13AR0122/09/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 9-10 OLYMPIC COURT BOARDMANS WAY, WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU UNITED KINGDOM
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14CERTNMCOMPANY NAME CHANGED HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-11-24RES15CHANGE OF NAME 23/11/2009
2009-10-14AR0122/09/09 FULL LIST
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-08-1488(2)RAD 17/07/06--------- £ SI 30000@1=30000 £ IC 400000/430000
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25123£ NC 500000/600000 14/07/06
2006-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-25RES12VARYING SHARE RIGHTS AND NAMES
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-01-12SASHARES AGREEMENT OTC
2006-01-1288(2)RAD 16/11/05--------- £ SI 399999@1=399999 £ IC 1/400000
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22NEWINCINCORPORATION 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
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to AMEON GROUP 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 AMEON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding ROBIN CHARLES LAWSON
DEBENTURE 2005-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 AMEON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMEON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEON GROUP LIMITED
Trademarks
We have not found any records of AMEON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEON GROUP 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 (64203 - Activities of construction holding companies) as AMEON GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMEON GROUP 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 AMEON GROUP 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 AMEON GROUP 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.