AMBEROL LIMITED

Register to unlock more data on OkredoRegister

AMBEROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00950595

Incorporation date

24/03/1969

Size

Small

Contacts

Registered address

Registered address

C/O Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon23/06/2025
Registered office address changed from Leafield Way Leafield Industrial Estate Corsham Wiltshire SN13 9UD England to C/O Leafield Environmental Ltd Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9UD on 2025-06-23
dot icon21/10/2024
Appointment of Mr Jonathan Simon Rhodes as a director on 2024-10-17
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of John Finbarr Corbett as a director on 2024-06-25
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon03/11/2023
Registration of charge 009505950004, created on 2023-11-02
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon11/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon15/06/2022
Notification of Leafield Environmental Limited as a person with significant control on 2022-06-13
dot icon15/06/2022
Cessation of Patience Jayne Atkinson-Gregory as a person with significant control on 2022-06-13
dot icon15/06/2022
Termination of appointment of Patience Jayne Atkinson-Gregory as a director on 2022-06-13
dot icon15/06/2022
Termination of appointment of Kay Jane Hall as a director on 2022-06-13
dot icon15/06/2022
Appointment of Ms Jane Louise Douglas Crawford as a director on 2022-06-13
dot icon15/06/2022
Appointment of Mr Christopher Thomas Edge as a director on 2022-06-13
dot icon15/06/2022
Appointment of Mr John Finbarr Corbett as a director on 2022-06-13
dot icon15/06/2022
Registered office address changed from The Plantation King Street Alfreton Derbyshire DE55 7TT to Leafield Way Leafield Industrial Estate Corsham Wiltshire SN13 9UD on 2022-06-15
dot icon15/06/2022
Appointment of Mr Philip Malcolm Maddox as a director on 2022-06-13
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Satisfaction of charge 1 in full
dot icon11/04/2022
Satisfaction of charge 2 in full
dot icon11/04/2022
Satisfaction of charge 3 in full
dot icon14/03/2022
Change of details for Mrs Patience Jayne Atkinson-Gregory as a person with significant control on 2016-04-06
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Director's details changed for Kay Hall on 2020-09-08
dot icon11/09/2020
Director's details changed for Patience Jayne Atkinson Gregory on 2020-09-08
dot icon10/09/2020
Confirmation statement made on 2020-07-13 with updates
dot icon18/12/2019
Change of share class name or designation
dot icon18/12/2019
Particulars of variation of rights attached to shares
dot icon18/12/2019
Resolutions
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon03/07/2017
Cessation of Sheila Wood as a person with significant control on 2017-06-30
dot icon03/07/2017
Cessation of Lesley Williamson as a person with significant control on 2017-06-30
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/02/2016
Termination of appointment of Joseph Williamson as a director on 2016-02-10
dot icon15/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Appointment of Kay Hall as a director
dot icon08/01/2014
Termination of appointment of John Williamson as a director
dot icon08/01/2014
Termination of appointment of John Williamson as a secretary
dot icon08/08/2013
Appointment of John Williamson as a secretary
dot icon31/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Purchase of own shares.
dot icon25/06/2013
Cancellation of shares. Statement of capital on 2013-06-25
dot icon18/06/2013
Termination of appointment of Timothy Troman as a director
dot icon18/06/2013
Appointment of Mr John Williamson as a director
dot icon06/06/2013
Resolutions
dot icon18/02/2013
Termination of appointment of John Atkinson as a director
dot icon18/02/2013
Termination of appointment of John Atkinson as a secretary
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Director's details changed for Joseph Williamson on 2011-02-11
dot icon14/02/2011
Director's details changed for Timothy John Troman on 2011-02-11
dot icon14/02/2011
Director's details changed for Patience Jayne Atkinson Gregory on 2011-02-11
dot icon14/02/2011
Director's details changed for John Philip Atkinson on 2011-02-11
dot icon14/02/2011
Secretary's details changed for John Philip Atkinson on 2011-02-11
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Philip Atkinson on 2009-11-03
dot icon17/11/2009
Director's details changed for Philip Atkinson on 2009-10-01
dot icon17/11/2009
Director's details changed for Joseph Williamson on 2009-10-01
dot icon17/11/2009
Director's details changed for Timothy John Troman on 2009-10-01
dot icon17/11/2009
Director's details changed for Patience Jayne Atkinson Gregory on 2009-10-01
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Director's particulars changed
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon10/11/2006
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Auditor's resignation
dot icon09/05/2005
Auditor's resignation
dot icon12/11/2004
Return made up to 31/10/04; no change of members
dot icon23/09/2004
Accounts for a small company made up to 2003-12-31
dot icon12/11/2003
Return made up to 31/10/03; change of members
dot icon22/08/2003
Ad 23/07/03--------- £ si 200@1=200 £ ic 11000/11200
dot icon21/08/2003
Accounts for a small company made up to 2002-12-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon09/08/2002
Ad 25/07/02--------- £ si 200@1=200 £ ic 10600/10800
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon24/07/2001
Ad 28/06/01--------- £ si 200@1=200 £ ic 10600/10800
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon07/10/1999
Ad 24/09/99--------- £ si 200@1=200 £ ic 10400/10600
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Ad 16/07/98--------- £ si 200@1=200 £ ic 10200/10400
dot icon06/08/1998
New director appointed
dot icon05/11/1997
Return made up to 31/10/97; change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1996
Return made up to 31/10/96; change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/03/1996
Resolutions
dot icon22/12/1995
Ad 01/12/95--------- £ si 200@1=200 £ ic 10000/10200
dot icon13/12/1995
Ad 07/11/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon10/11/1995
Return made up to 31/10/95; full list of members
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
£ nc 1000/12000 14/08/95
dot icon21/06/1995
Accounts for a small company made up to 1994-12-31
dot icon16/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Ad 16/11/94--------- £ si 500@1=500 £ ic 500/1000
dot icon22/11/1994
Return made up to 31/10/94; no change of members
dot icon16/06/1994
New director appointed
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Registered office changed on 13/12/93 from: railway wharf derby road belper derby DE5 1UX
dot icon09/12/1993
Return made up to 23/11/93; no change of members
dot icon14/09/1993
Particulars of mortgage/charge
dot icon03/06/1993
Accounts for a small company made up to 1992-12-31
dot icon15/12/1992
Return made up to 07/12/92; full list of members
dot icon09/06/1992
Accounts for a small company made up to 1991-12-31
dot icon09/01/1992
Return made up to 15/12/91; no change of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon07/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 15/12/89; full list of members
dot icon11/01/1989
Return made up to 22/11/88; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/07/1988
Particulars of mortgage/charge
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-03-31
dot icon30/01/1987
Return made up to 31/12/86; full list of members
dot icon25/10/1986
Full accounts made up to 1986-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,178,064.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
21
3.29M
-
0.00
2.18M
-
2021
21
3.29M
-
0.00
2.18M
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

3.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Jane Louise Douglas
Director
13/06/2022 - Present
32
Edge, Christopher Thomas
Director
13/06/2022 - Present
57
Corbett, John Finbarr
Director
13/06/2022 - 25/06/2024
2
Maddox, Philip Malcolm
Director
13/06/2022 - Present
3
Rhodes, Jonathan Simon
Director
17/10/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMBEROL LIMITED

AMBEROL LIMITED is an(a) Active company incorporated on 24/03/1969 with the registered office located at C/O Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBEROL LIMITED?

toggle

AMBEROL LIMITED is currently Active. It was registered on 24/03/1969 .

Where is AMBEROL LIMITED located?

toggle

AMBEROL LIMITED is registered at C/O Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire SN13 9UD.

What does AMBEROL LIMITED do?

toggle

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

How many employees does AMBEROL LIMITED have?

toggle

AMBEROL LIMITED had 21 employees in 2021.

What is the latest filing for AMBEROL LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.