AMBER HOMELOANS LIMITED

Register to unlock more data on OkredoRegister

AMBER HOMELOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02819645

Incorporation date

19/05/1993

Size

Dormant

Contacts

Registered address

Registered address

The, Bailey, Skipton, North Yorkshire BD23 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon13/11/2025
Director's details changed for Charlotte Alice Harrison on 2025-10-31
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon08/05/2025
Appointment of Ms Jasvinder Kaur Gakhal as a director on 2025-04-28
dot icon01/05/2025
Termination of appointment of Andrew Paul Bottomley as a director on 2025-04-28
dot icon23/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/03/2024
Appointment of Mr Andrew Paul Bottomley as a director on 2024-03-11
dot icon21/12/2023
Appointment of Paul Fenn as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Karen Mary Appleton as a director on 2023-12-20
dot icon13/11/2023
Termination of appointment of Henry Varney as a director on 2023-11-03
dot icon09/11/2023
Appointment of Karen Mary Appleton as a director on 2023-11-03
dot icon26/10/2023
Director's details changed for Charlotte Alice Harrison on 2023-09-04
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Appointment of Charlotte Alice Harrison as a director on 2023-07-13
dot icon14/07/2023
Termination of appointment of Ian Geoffrey Moore as a director on 2023-07-13
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/05/2023
Appointment of Mr David Roy Travis as a secretary on 2023-04-24
dot icon02/05/2023
Termination of appointment of John Joseph Gibson as a secretary on 2023-04-24
dot icon06/10/2022
Director's details changed for Ian Geoffrey Moore on 2022-08-02
dot icon03/10/2022
Termination of appointment of Andrew Walter Nelson as a director on 2022-09-30
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Statement by Directors
dot icon17/06/2021
Statement of capital on 2021-06-17
dot icon17/06/2021
Solvency Statement dated 17/05/21
dot icon17/06/2021
Resolutions
dot icon02/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/05/2021
Statement by Directors
dot icon19/05/2021
Statement of capital on 2021-05-19
dot icon19/05/2021
Solvency Statement dated 17/05/21
dot icon19/05/2021
Resolutions
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Second filing of Confirmation Statement dated 19/05/2017
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Appointment of Henry Varney as a director on 2017-07-10
dot icon11/07/2017
Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 2017-07-10
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon21/09/2016
Appointment of Ian Geoffrey Moore as a director on 2016-09-01
dot icon19/08/2016
Termination of appointment of David Harvey as a director on 2016-08-18
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/10/2015
Auditor's resignation
dot icon17/09/2015
Termination of appointment of Ian Michael Cornelius as a director on 2015-09-16
dot icon14/07/2015
Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 2015-07-01
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/05/2015
Director's details changed for David Harvey on 2014-12-12
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of David Harvey as a director on 2014-07-24
dot icon12/06/2014
Appointment of Andrew Walter Nelson as a director
dot icon03/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Andrew Wiggans as a director
dot icon07/04/2014
Termination of appointment of Richard Twigg as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/12/2012
Appointment of Andrew Kenneth Wiggans as a director
dot icon30/11/2012
Termination of appointment of David Cutter as a director
dot icon15/10/2012
Appointment of Ian Michael Cornelius as a director
dot icon10/10/2012
Termination of appointment of Paul Fenn as a director
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Robin Litten as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon23/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon15/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon05/10/2010
Director's details changed for Robin Stephen Patrick Litten on 2010-09-15
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Statement of company's objects
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-05-19
dot icon21/05/2010
Register(s) moved to registered office address
dot icon26/04/2010
Registered office address changed from 1 Providence Place Skipton North Yorkshire BD23 2HL on 2010-04-26
dot icon09/11/2009
Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Register inspection address has been changed from The Bailey Skipton North Yorkshire BD23 1DN United Kingdom
dot icon07/10/2009
Register inspection address has been changed
dot icon10/08/2009
Appointment terminated director gordon jolly
dot icon06/07/2009
Director appointed paul fenn
dot icon02/07/2009
Appointment terminated director paul gittins
dot icon26/05/2009
Return made up to 19/05/09; full list of members
dot icon06/04/2009
Director appointed robin stephen patrick litten
dot icon13/01/2009
Director appointed gordon jolly
dot icon02/01/2009
Appointment terminated director john goodfellow
dot icon05/12/2008
Appointment terminated director stephen haggerty
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon10/04/2008
Director appointed paul trevor gittins
dot icon07/04/2008
Appointment terminated director gordon jolly
dot icon19/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 19/05/07; full list of members
dot icon26/03/2007
Registered office changed on 26/03/07 from: 1 providence place, skipton, north yorkshire, BD23 2HY
dot icon18/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 19/05/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 19/05/05; full list of members
dot icon16/02/2005
New director appointed
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Resolutions
dot icon15/06/2004
Return made up to 19/05/04; full list of members
dot icon27/05/2004
Memorandum and Articles of Association
dot icon27/05/2004
Resolutions
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 19/05/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 19/05/02; full list of members
dot icon02/05/2002
Director's particulars changed
dot icon20/08/2001
Statement of affairs
dot icon20/08/2001
Ad 19/07/01--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
£ nc 100/5000000 19/07/01
dot icon14/06/2001
Auditor's resignation
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: rowcroft stroud gloucestershire GL5 3BG
dot icon04/06/2001
Certificate of change of name
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon23/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/05/2000
Return made up to 19/05/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/05/1999
Return made up to 19/05/99; no change of members
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon28/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/05/1998
Return made up to 19/05/98; no change of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 19/05/97; full list of members
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon18/03/1997
Miscellaneous
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Miscellaneous
dot icon13/06/1996
Return made up to 19/05/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 19/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 19/05/94; full list of members
dot icon09/02/1994
Certificate of change of name
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/09/1993
New director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon23/09/1993
New director appointed
dot icon12/09/1993
Accounting reference date notified as 31/12
dot icon12/09/1993
Registered office changed on 12/09/93 from: 3 colmore circus birmingham W. midlands B4 6BH.
dot icon12/09/1993
Memorandum and Articles of Association
dot icon12/09/1993
Resolutions
dot icon03/09/1993
Certificate of change of name
dot icon19/05/1993
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, David
Director
24/07/2014 - 18/08/2016
1
PINSENT MASONS SECRETARIAL LIMITED
Corporate Director
19/05/1993 - 27/08/1993
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/05/1993 - 27/08/1993
1709
Payne, Richard Lester
Director
26/02/1997 - 22/05/2001
5
Parker, John Henry
Director
27/08/1993 - 22/05/2001
14

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

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 AMBER HOMELOANS LIMITED

AMBER HOMELOANS LIMITED is an(a) Active company incorporated on 19/05/1993 with the registered office located at The, Bailey, Skipton, North Yorkshire BD23 1DN. There are currently 4 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 AMBER HOMELOANS LIMITED?

toggle

AMBER HOMELOANS LIMITED is currently Active. It was registered on 19/05/1993 .

Where is AMBER HOMELOANS LIMITED located?

toggle

AMBER HOMELOANS LIMITED is registered at The, Bailey, Skipton, North Yorkshire BD23 1DN.

What does AMBER HOMELOANS LIMITED do?

toggle

AMBER HOMELOANS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMBER HOMELOANS LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Charlotte Alice Harrison on 2025-10-31.