AMBERDALE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

AMBERDALE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997506

Incorporation date

07/03/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Polyclear Limited 1st Avenue, Millbrook Trading Estate, Southampton, Hampshire SO15 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon06/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon20/05/2025
Termination of appointment of Nitin Paul Mehta as a director on 2025-05-20
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon29/09/2020
Director's details changed for Mr Rajin Paul Mehta on 2020-09-29
dot icon29/09/2020
Director's details changed for Nitin Paul Mehta on 2020-09-29
dot icon29/09/2020
Director's details changed for Jatin Paul Mehta on 2020-09-29
dot icon21/04/2020
Termination of appointment of Keiran John Feighoney as a director on 2020-03-09
dot icon01/04/2020
Termination of appointment of Surinder Pal Singh Mehta as a director on 2019-10-28
dot icon01/04/2020
Cessation of Surinder Pal Singh Mehta as a person with significant control on 2019-10-28
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon01/05/2019
Director's details changed for Mr Surinder Pal Singh Mehta on 2019-05-01
dot icon01/05/2019
Director's details changed for Mrs Komal Mehta on 2019-05-01
dot icon01/05/2019
Change of details for Mr Surinder Pal Singh Mehta as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mrs Komal Mehta as a person with significant control on 2019-05-01
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/09/2016
Director's details changed for Mr Rajin Paul Mehta on 2016-09-15
dot icon15/09/2016
Director's details changed for Jatin Paul Mehta on 2016-09-15
dot icon15/09/2016
Director's details changed for Nitin Paul Mehta on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Keriann John Feighoney on 2016-09-15
dot icon12/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2011
Director's details changed for Rajin Paul Mehta on 2011-02-23
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jatin Paul Mehta on 2010-01-23
dot icon26/01/2010
Director's details changed for Rajin Paul Mehta on 2010-01-23
dot icon26/01/2010
Director's details changed for Mr Keriann John Feighoney on 2010-01-23
dot icon21/04/2009
Appointment terminated secretary pamela gething
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/01/2009
Return made up to 23/01/09; full list of members
dot icon17/07/2008
Return made up to 14/07/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/08/2007
Return made up to 14/07/07; full list of members
dot icon19/06/2007
Accounts for a small company made up to 2006-06-30
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/08/2006
Return made up to 14/07/06; full list of members
dot icon12/07/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon25/04/2006
Auditor's resignation
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/08/2005
Return made up to 14/07/05; full list of members
dot icon29/07/2005
Director resigned
dot icon29/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/08/2004
Return made up to 14/07/04; full list of members
dot icon18/03/2004
Memorandum and Articles of Association
dot icon18/03/2004
Resolutions
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon13/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Registered office changed on 10/03/04 from: leytonstone house hanbury drive leytonstone london E11 1HR
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/01/2004
Auditor's resignation
dot icon21/08/2003
Return made up to 14/07/03; full list of members
dot icon14/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE
dot icon27/08/2002
Return made up to 14/07/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
Return made up to 14/07/01; full list of members
dot icon11/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/08/2000
Return made up to 14/07/00; full list of members
dot icon17/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Return made up to 14/07/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 14/07/98; no change of members
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon08/10/1997
Return made up to 14/07/97; full list of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
Return made up to 14/07/96; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Location of register of members
dot icon21/08/1995
Registered office changed on 21/08/95 from: ketts house winchester road chandlers ford hampshire SO53 2FZ
dot icon21/08/1995
Return made up to 14/07/95; no change of members
dot icon13/07/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 14/07/94; full list of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon21/07/1993
Return made up to 14/07/93; no change of members
dot icon01/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1993
New secretary appointed;director's particulars changed
dot icon28/10/1992
Registered office changed on 28/10/92 from: 35/37 moulsham st chelmsford essex CM2 0HY
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Return made up to 14/07/92; no change of members
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon01/10/1991
Secretary's particulars changed;director's particulars changed
dot icon01/10/1991
Return made up to 14/07/91; full list of members
dot icon19/03/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Particulars of mortgage/charge
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/11/1990
Registered office changed on 19/11/90 from: p/o box 207 128 queen victoria street london, EC4P 4JX
dot icon19/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/11/1990
Return made up to 14/07/90; full list of members
dot icon30/08/1990
Full accounts made up to 1989-12-31
dot icon15/03/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Location of register of directors' interests
dot icon08/03/1990
Location of register of members
dot icon08/03/1990
Location of debenture register
dot icon17/01/1990
Resolutions
dot icon17/01/1990
£ nc 2000/50000 18/12/89
dot icon11/10/1989
Return made up to 14/07/89; full list of members
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Registered office changed on 10/07/89 from: acre house 69/76 long acre london WC2E 9JH
dot icon11/04/1989
Director's particulars changed
dot icon05/01/1989
Return made up to 19/10/88; full list of members
dot icon18/11/1988
Particulars of mortgage/charge
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 18/09/87; full list of members
dot icon13/05/1987
Accounting reference date shortened from 05/09 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Director's particulars changed
dot icon04/07/1986
Gazettable document
dot icon01/07/1986
New director appointed
dot icon23/05/1986
Gazettable document
dot icon23/05/1986
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon-8.42 % *

* during past year

Cash in Bank

£1,886,685.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
4.39M
-
0.00
2.68M
-
2022
18
4.37M
-
0.00
2.06M
-
2023
20
4.35M
-
0.00
1.89M
-
2023
20
4.35M
-
0.00
1.89M
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

4.35M £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.89M £Descended-8.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Komal
Director
03/03/2004 - Present
6
Mehta, Surinder Pal Singh
Director
02/03/2004 - 27/10/2019
3
Mehta, Jatin Paul
Director
05/03/2004 - Present
2
Mehta, Rajin Paul
Director
05/03/2004 - Present
8
Mehta, Nitin Paul
Director
05/03/2004 - 20/05/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AMBERDALE MANUFACTURING LIMITED

AMBERDALE MANUFACTURING LIMITED is an(a) Active company incorporated on 07/03/1986 with the registered office located at C/O Polyclear Limited 1st Avenue, Millbrook Trading Estate, Southampton, Hampshire SO15 0LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERDALE MANUFACTURING LIMITED?

toggle

AMBERDALE MANUFACTURING LIMITED is currently Active. It was registered on 07/03/1986 .

Where is AMBERDALE MANUFACTURING LIMITED located?

toggle

AMBERDALE MANUFACTURING LIMITED is registered at C/O Polyclear Limited 1st Avenue, Millbrook Trading Estate, Southampton, Hampshire SO15 0LG.

What does AMBERDALE MANUFACTURING LIMITED do?

toggle

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

How many employees does AMBERDALE MANUFACTURING LIMITED have?

toggle

AMBERDALE MANUFACTURING LIMITED had 20 employees in 2023.

What is the latest filing for AMBERDALE MANUFACTURING LIMITED?

toggle

The latest filing was on 06/11/2025: Unaudited abridged accounts made up to 2025-06-30.