AMARINTH LIMITED

Register to unlock more data on OkredoRegister

AMARINTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525158

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bentwaters Parks, Rendlesham, Woodbridge, Suffolk IP12 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2023
Cessation of Gillian Margaret Brigginshaw as a person with significant control on 2022-10-11
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Cancellation of shares. Statement of capital on 2019-05-17
dot icon22/03/2021
Cancellation of shares. Statement of capital on 2016-11-30
dot icon22/03/2021
Purchase of own shares.
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon17/09/2019
Notification of Gillian Margaret Brigginshaw as a person with significant control on 2019-05-17
dot icon13/09/2019
Satisfaction of charge 045251580005 in full
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2016-11-30
dot icon23/05/2017
Purchase of own shares.
dot icon24/04/2017
Purchase of own shares.
dot icon08/12/2016
Appointment of Mrs Gillian Margaret Brigginshaw as a director on 2016-12-01
dot icon08/12/2016
Appointment of Mrs Nicola Jane Brigginshaw as a director on 2016-12-01
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon08/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2016-01-21
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon27/08/2015
Cancellation of shares. Statement of capital on 2015-06-16
dot icon28/07/2015
Purchase of own shares.
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Purchase of own shares.
dot icon29/01/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon30/10/2014
Cancellation of shares. Statement of capital on 2014-06-09
dot icon01/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/08/2014
Purchase of own shares.
dot icon23/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/10/2013
Change of share class name or designation
dot icon17/10/2013
Resolutions
dot icon02/10/2013
Purchase of own shares.
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Alexander Brigginshaw as a director
dot icon30/09/2013
Termination of appointment of Steven Buckley as a director
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon11/09/2013
Resolutions
dot icon29/06/2013
Registration of charge 045251580005
dot icon25/06/2013
Resolutions
dot icon10/05/2013
Auditor's resignation
dot icon01/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon30/04/2013
Auditor's resignation
dot icon18/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon18/10/2012
Secretary's details changed for David Roger Cutler on 2012-04-23
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon16/09/2011
Director's details changed for Steven Buckley on 2010-06-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Resolutions
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon28/09/2010
Director's details changed for Oliver James Brigginshaw on 2010-09-03
dot icon28/09/2010
Director's details changed for Steven Buckley on 2010-09-03
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon22/05/2009
Director's change of particulars / oliver brigginshaw / 05/12/2008
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2006
Return made up to 03/09/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 03/09/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 03/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon06/04/2004
Ad 01/12/03--------- £ si 98998@1=98998 £ ic 2/99000
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Nc inc already adjusted 01/12/03
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon07/10/2003
Return made up to 03/09/03; full list of members
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Registered office changed on 02/03/03 from: the mouldings gorselands, hollesley woodbridge IP12 32369
dot icon02/03/2003
New director appointed
dot icon14/02/2003
Particulars of mortgage/charge
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon05/09/2002
Registered office changed on 05/09/02 from: kings arms, stratford st mary colchester essex CO7 6JN
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
02/09/2002 - 05/09/2002
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
02/09/2002 - 05/09/2002
2726
Claridge, Andrew Malcolm
Director
03/09/2002 - 27/11/2002
3
Mr Oliver James Brigginshaw
Director
17/02/2003 - Present
2
Mrs Nicola Jane Brigginshaw
Director
01/12/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMARINTH LIMITED

AMARINTH LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Bentwaters Parks, Rendlesham, Woodbridge, Suffolk IP12 2TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMARINTH LIMITED?

toggle

AMARINTH LIMITED is currently Active. It was registered on 03/09/2002 .

Where is AMARINTH LIMITED located?

toggle

AMARINTH LIMITED is registered at Bentwaters Parks, Rendlesham, Woodbridge, Suffolk IP12 2TW.

What does AMARINTH LIMITED do?

toggle

AMARINTH LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for AMARINTH LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with no updates.