AMAZONE LIMITED

Register to unlock more data on OkredoRegister

AMAZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01682015

Incorporation date

26/11/1982

Size

Medium

Contacts

Registered address

Registered address

Orchard Farm Hurst Lane, Auckley, Doncaster DN9 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1982)
dot icon23/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Notification of a person with significant control statement
dot icon08/07/2024
Cessation of Amazonen -Werke H Dreyer Se & Co Kg as a person with significant control on 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/06/2024
Termination of appointment of Simon Charles Brown as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Matthew Lee Smith as a director on 2024-06-01
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/01/2022
Termination of appointment of Andreas Hemeyer as a director on 2022-01-01
dot icon05/01/2022
Appointment of Mr Christian Friedrich Karl Gall as a director on 2022-01-01
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon24/06/2021
Change of details for Amazonen -Werke H Dreyer Gmbh & Co Kg as a person with significant control on 2021-03-15
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon10/05/2019
Second filing for the appointment of Mr Simon Charles Brown as a director
dot icon19/02/2019
Registered office address changed from Blyth Road Harworth Doncaster South Yorkshire DN11 8NE to Orchard Farm Hurst Lane Auckley Doncaster DN9 3NW on 2019-02-19
dot icon03/12/2018
Appointment of Mr Simon Charles Brown as a director on 2018-12-01
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon21/06/2018
Termination of appointment of Adrian John Winnett as a director on 2018-06-20
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Satisfaction of charge 7 in full
dot icon15/06/2017
Satisfaction of charge 8 in full
dot icon12/06/2017
Satisfaction of charge 1 in full
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon05/06/2017
All of the property or undertaking has been released from charge 1
dot icon05/06/2017
All of the property or undertaking has been released from charge 8
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon18/06/2014
Appointment of My Adrian John Winnett as a director
dot icon18/06/2014
Termination of appointment of Justus Dreyer as a director
dot icon18/06/2014
Termination of appointment of Christian Dreyer as a director
dot icon18/06/2014
Appointment of Mr Andreas Hemeyer as a director
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon24/06/2013
Director's details changed for Justus Heinrich Dreyer on 2013-06-24
dot icon21/06/2013
Director's details changed for Justus Heinrich Dreyer on 2013-06-01
dot icon21/06/2013
Director's details changed for Christian Dreyer on 2013-06-21
dot icon21/06/2013
Director's details changed for Christian Dreyer on 2013-06-01
dot icon30/05/2013
All of the property or undertaking has been released from charge 8
dot icon28/05/2013
Miscellaneous
dot icon13/05/2013
Auditor's resignation
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon30/06/2010
Director's details changed for Justus Heinrich Dreyer on 2010-06-10
dot icon30/06/2010
Director's details changed for Christian Dreyer on 2010-06-10
dot icon08/03/2010
Secretary's details changed for Ludger Braunsmann on 2009-12-01
dot icon07/07/2009
Return made up to 10/06/09; full list of members
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 10/06/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 10/06/07; full list of members
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Particulars of contract relating to shares
dot icon19/12/2006
Ad 05/12/06--------- £ si 2900@1=2900 £ ic 12100/15000
dot icon05/07/2006
Return made up to 10/06/06; full list of members
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 10/06/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 10/06/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 10/06/03; full list of members
dot icon02/11/2002
New secretary appointed
dot icon02/11/2002
Secretary resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 10/06/02; full list of members
dot icon25/01/2002
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/09/2001
Delivery ext'd 3 mth 31/12/01
dot icon20/06/2001
Return made up to 10/06/01; full list of members
dot icon22/03/2001
Registered office changed on 22/03/01 from: clifton house bunnian place basingstoke hants RG21 7JE
dot icon18/01/2001
Accounts for a medium company made up to 1999-12-31
dot icon09/01/2001
Auditor's resignation
dot icon29/12/2000
New secretary appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon09/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/06/2000
Return made up to 10/06/00; full list of members
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Return made up to 10/06/99; full list of members
dot icon29/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/06/1998
Return made up to 10/06/98; no change of members
dot icon06/02/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/07/1997
Return made up to 10/06/97; no change of members
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Secretary resigned
dot icon06/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon24/06/1996
Return made up to 10/06/96; full list of members
dot icon05/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon14/05/1996
Particulars of mortgage/charge
dot icon16/06/1995
Return made up to 10/06/95; no change of members
dot icon18/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 10/06/94; no change of members
dot icon06/06/1994
Accounts for a medium company made up to 1993-12-31
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon18/06/1993
Return made up to 10/06/93; full list of members
dot icon27/01/1993
£ ic 15000/12300 01/12/92 £ sr 2700@1=2700
dot icon27/01/1993
Resolutions
dot icon10/06/1992
Return made up to 10/06/92; no change of members
dot icon11/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Resolutions
dot icon03/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon03/07/1991
Return made up to 10/06/91; no change of members
dot icon13/06/1990
Return made up to 04/06/90; full list of members
dot icon05/06/1990
Accounts for a medium company made up to 1989-12-31
dot icon13/04/1990
Particulars of mortgage/charge
dot icon21/08/1989
Return made up to 19/06/89; full list of members
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon21/06/1988
Return made up to 26/05/88; full list of members
dot icon04/02/1988
Particulars of mortgage/charge
dot icon10/08/1987
Return made up to 26/05/87; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1986
Accounts for a medium company made up to 1985-12-31
dot icon26/06/1986
Return made up to 09/05/86; full list of members
dot icon28/04/1983
Miscellaneous
dot icon26/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,156,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
4.72M
-
27.91M
2.16M
-
2022
31
4.72M
-
27.91M
2.16M
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

4.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

27.91M £Ascended- *

Cash in Bank(GBP)

2.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Simon Charles
Director
03/12/2018 - 31/05/2024
2
Smith, Matthew Lee
Director
01/06/2024 - Present
1
Gall, Christian Friedrich Karl
Director
01/01/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

62
MOBUS FABRICS LIMITEDMobus Fabrics Russell Way, Off Bradford Rd, Brighouse, West Yorkshire HD6 4LX
Active

Category:

Finishing of textiles

Comp. code:

02954897

Reg. date:

02/08/1994

Turnover:

-

No. of employees:

37
NORTECH FOODS LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

01685437

Reg. date:

09/12/1982

Turnover:

-

No. of employees:

37
CHEMIDEX PHARMA LIMITED8a Crabtree Road, Egham, Surrey TW20 8RN
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

01676110

Reg. date:

08/11/1982

Turnover:

-

No. of employees:

33
SPX COOLING TECHNOLOGIES UK LIMITED5th Floor One New Change, London EC4M 9AF
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03076564

Reg. date:

06/07/1995

Turnover:

-

No. of employees:

38
STEEL SECTIONS (WARLEY) LIMITEDSteel Sections (Warley) Ltd Howard Street, Hill Top, West Bromwich B70 0ST
Active

Category:

Cold rolling of narrow strip

Comp. code:

01301924

Reg. date:

09/03/1977

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About AMAZONE LIMITED

AMAZONE LIMITED is an(a) Active company incorporated on 26/11/1982 with the registered office located at Orchard Farm Hurst Lane, Auckley, Doncaster DN9 3NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZONE LIMITED?

toggle

AMAZONE LIMITED is currently Active. It was registered on 26/11/1982 .

Where is AMAZONE LIMITED located?

toggle

AMAZONE LIMITED is registered at Orchard Farm Hurst Lane, Auckley, Doncaster DN9 3NW.

What does AMAZONE LIMITED do?

toggle

AMAZONE LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does AMAZONE LIMITED have?

toggle

AMAZONE LIMITED had 31 employees in 2022.

What is the latest filing for AMAZONE LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a medium company made up to 2024-12-31.