AMBER PLASTICS LIMITED

Register to unlock more data on OkredoRegister

AMBER PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553309

Incorporation date

26/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broombank Road, Chesterfield Industrial Estate, Sheepbridge, Chesterfield S41 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1981)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon19/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon09/12/2019
Satisfaction of charge 015533090006 in full
dot icon09/12/2019
Satisfaction of charge 015533090007 in full
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/07/2019
Registration of charge 015533090008, created on 2019-07-30
dot icon14/11/2018
Registration of charge 015533090007, created on 2018-11-13
dot icon08/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/03/2018
Satisfaction of charge 015533090005 in full
dot icon26/02/2018
Registration of charge 015533090006, created on 2018-02-26
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Second filing of Confirmation Statement dated 09/10/2016
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon23/02/2016
Termination of appointment of Sandra Thomson Round as a director on 2016-02-02
dot icon23/02/2016
Termination of appointment of Richard Anthony Greenwood as a director on 2016-02-02
dot icon23/02/2016
Termination of appointment of Derrick John Round as a director on 2016-02-02
dot icon23/02/2016
Termination of appointment of Derrick John Round as a secretary on 2016-02-02
dot icon23/02/2016
Appointment of Mr Anthony Bunting as a director on 2016-02-02
dot icon23/02/2016
Appointment of Mrs Melanie Bunting as a director on 2016-02-02
dot icon05/02/2016
Registration of charge 015533090005, created on 2016-02-02
dot icon03/02/2016
Satisfaction of charge 3 in full
dot icon03/02/2016
Satisfaction of charge 4 in full
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon02/09/2014
Accounts for a small company made up to 2014-04-30
dot icon20/11/2013
Accounts for a small company made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-04-30
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mrs Sandra Thomson Round on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Richard Anthony Greenwood on 2009-10-01
dot icon26/10/2009
Director's details changed for Derrick John Round on 2009-10-01
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2008
Return made up to 09/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / sandra round / 28/03/2008
dot icon05/12/2008
Director and secretary's change of particulars / derrick round / 01/11/2007
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Gbp ic 10000/5000\28/03/08\gbp sr 5000@1=5000\
dot icon30/06/2008
Appointment terminated director monika vernall
dot icon30/06/2008
Appointment terminated director richard vernall
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2007
Return made up to 09/10/07; no change of members
dot icon22/01/2007
Accounts for a small company made up to 2006-04-30
dot icon13/12/2006
Return made up to 09/10/06; full list of members
dot icon27/07/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon15/11/2005
Accounts for a small company made up to 2005-04-30
dot icon13/10/2005
Return made up to 09/10/05; full list of members
dot icon04/11/2004
Return made up to 09/10/04; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-04-30
dot icon01/12/2003
Accounts for a small company made up to 2003-04-30
dot icon01/11/2003
Return made up to 09/10/03; full list of members
dot icon30/10/2002
Return made up to 09/10/02; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-04-30
dot icon30/10/2001
Return made up to 09/10/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-04-30
dot icon19/10/2000
Return made up to 09/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon06/12/1999
New director appointed
dot icon26/11/1999
Return made up to 09/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-04-30
dot icon12/01/1999
Return made up to 09/10/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1998-04-30
dot icon03/10/1997
Return made up to 09/10/97; no change of members
dot icon29/09/1997
Accounts for a small company made up to 1997-04-30
dot icon01/11/1996
Return made up to 09/10/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-04-30
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon11/10/1995
Return made up to 09/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 09/10/94; full list of members
dot icon03/10/1994
Accounts for a small company made up to 1994-04-30
dot icon13/11/1993
Return made up to 09/10/93; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1993-04-30
dot icon17/11/1992
Accounts for a small company made up to 1992-04-30
dot icon08/11/1992
New director appointed
dot icon20/10/1992
Secretary's particulars changed;director's particulars changed
dot icon20/10/1992
Return made up to 09/10/92; full list of members
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Ad 21/09/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/10/1992
£ nc 100/10000 16/09/92
dot icon09/10/1991
Memorandum and Articles of Association
dot icon08/10/1991
Accounts for a small company made up to 1991-04-30
dot icon07/10/1991
Resolutions
dot icon26/09/1991
Return made up to 09/10/91; no change of members
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon16/02/1991
Return made up to 22/08/90; full list of members
dot icon04/01/1991
Accounts for a small company made up to 1990-04-30
dot icon13/02/1990
Accounts for a small company made up to 1989-04-30
dot icon13/02/1990
Return made up to 09/10/89; full list of members
dot icon25/05/1989
Particulars of mortgage/charge
dot icon03/02/1989
Director resigned
dot icon04/11/1988
Accounts for a small company made up to 1988-04-30
dot icon04/11/1988
Return made up to 21/10/88; full list of members
dot icon07/01/1988
Accounts for a small company made up to 1987-04-30
dot icon07/01/1988
Return made up to 30/11/87; full list of members
dot icon07/05/1987
Accounts for a small company made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Return made up to 31/01/86; full list of members
dot icon01/09/1986
Accounts for a small company made up to 1985-04-30
dot icon20/01/1983
Annual return made up to 29/11/82
dot icon20/01/1983
Accounts made up to 1982-04-30
dot icon26/03/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

28
2023
change arrow icon-83.64 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
133.60K
-
0.00
135.00
-
2022
39
25.15K
-
0.00
269.00
-
2023
28
35.56K
-
0.00
44.00
-
2023
28
35.56K
-
0.00
44.00
-

Employees

2023

Employees

28 Descended-28 % *

Net Assets(GBP)

35.56K £Ascended41.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Descended-83.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Bunting
Director
02/02/2016 - Present
2
Bunting, Melanie
Director
02/02/2016 - Present
1
Greenwood, Richard Anthony
Director
11/09/1998 - 02/02/2016
-
Round, Sandra Thomson
Director
01/11/1992 - 02/02/2016
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMBER PLASTICS LIMITED

AMBER PLASTICS LIMITED is an(a) Active company incorporated on 26/03/1981 with the registered office located at Broombank Road, Chesterfield Industrial Estate, Sheepbridge, Chesterfield S41 9QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER PLASTICS LIMITED?

toggle

AMBER PLASTICS LIMITED is currently Active. It was registered on 26/03/1981 .

Where is AMBER PLASTICS LIMITED located?

toggle

AMBER PLASTICS LIMITED is registered at Broombank Road, Chesterfield Industrial Estate, Sheepbridge, Chesterfield S41 9QJ.

What does AMBER PLASTICS LIMITED do?

toggle

AMBER PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AMBER PLASTICS LIMITED have?

toggle

AMBER PLASTICS LIMITED had 28 employees in 2023.

What is the latest filing for AMBER PLASTICS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.