AMBERSIDE ADVISORS LTD

Register to unlock more data on OkredoRegister

AMBERSIDE ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06078852

Incorporation date

01/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clubfinance House, 64-66 Queensway, Hemel Hempstead, Hertfordshire HP2 5HACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/26
dot icon27/08/2025
Registration of charge 060788520003, created on 2025-08-18
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/09/2024
Appointment of Ms Paula Misselbrook-Lovejoy as a director on 2024-08-30
dot icon29/08/2024
Termination of appointment of Simon Peter Charles Meadows as a director on 2024-08-29
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon25/07/2023
Termination of appointment of Lisa Michelle Martin as a director on 2023-07-25
dot icon25/07/2023
Appointment of Mr Hugh William Jones as a director on 2023-07-25
dot icon28/03/2023
Appointment of Mr Simon Peter Charles Meadows as a director on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Mrs Victoria Dorrington on 2023-03-28
dot icon14/03/2023
Termination of appointment of Edward David Stittle as a director on 2023-03-14
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon04/10/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon23/08/2022
Appointment of Mrs Victoria Dorrington as a secretary on 2022-08-16
dot icon23/08/2022
Termination of appointment of Richard Charles Turner as a director on 2022-08-16
dot icon27/07/2022
Satisfaction of charge 060788520001 in full
dot icon27/07/2022
Satisfaction of charge 060788520002 in full
dot icon14/07/2022
Appointment of Mr Edward David Stittle as a director on 2022-07-11
dot icon14/07/2022
Appointment of Ms Lisa Martin as a director on 2022-07-11
dot icon14/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2022
Notification of Steer Davies & Gleave Limited as a person with significant control on 2022-07-11
dot icon13/07/2022
Withdrawal of a person with significant control statement on 2022-07-13
dot icon13/07/2022
Termination of appointment of Neil Michael Rutledge as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Philip Keith Rhoden as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of David James Scrivens as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Debra Lynn Simpson Secunda as a secretary on 2022-07-11
dot icon13/07/2022
Termination of appointment of Kathryn Sheila Middleton as a director on 2022-07-11
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Appointment of Mrs Kathryn Sheila Middleton as a director on 2021-04-01
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/11/2019
Resolutions
dot icon18/11/2019
Appointment of Mr Richard Charles Turner as a director on 2019-11-04
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/08/2017
Registered office address changed from 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA England to Clubfinance House 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 2017-08-18
dot icon17/08/2017
Appointment of Mrs Debra Lynn Simpson Secunda as a secretary on 2017-08-17
dot icon17/08/2017
Termination of appointment of Danielle Jay Miller as a secretary on 2017-08-17
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/03/2017
Registered office address changed from Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA to 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 2017-03-06
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/11/2016
Registration of charge 060788520002, created on 2016-10-18
dot icon01/11/2016
Registration of charge 060788520001, created on 2016-10-18
dot icon25/10/2016
Secretary's details changed for Miss Danielle Jay Andrews on 2016-10-25
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Clubfinance Management Services Ltd as a secretary on 2015-10-30
dot icon30/10/2015
Appointment of Miss Danielle Jay Andrews as a secretary on 2015-10-30
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/02/2014
Termination of appointment of a secretary
dot icon18/02/2014
Appointment of Clubfinance Management Services Ltd as a secretary
dot icon18/02/2014
Termination of appointment of Clubfinance Ltd as a secretary
dot icon09/08/2013
Current accounting period shortened from 2014-02-28 to 2013-10-31
dot icon29/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon13/06/2013
Resolutions
dot icon28/05/2013
Appointment of Mr Neil Michael Rutledge as a director
dot icon28/05/2013
Appointment of Mr Paul Antony Austin as a director
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/03/2013
Director's details changed for Dr Philip Keith Rhoden on 2013-03-01
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/05/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon21/05/2012
Memorandum and Articles of Association
dot icon21/05/2012
Resolutions
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon11/11/2011
Certificate of change of name
dot icon07/11/2011
Appointment of Clubfinance Ltd as a secretary
dot icon04/11/2011
Termination of appointment of Stephen Fowler as a director
dot icon04/11/2011
Termination of appointment of Richard Beckingsale as a director
dot icon04/11/2011
Termination of appointment of Richard Beckingsale as a secretary
dot icon26/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr David James Scrivens on 2010-11-01
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon26/02/2010
Director's details changed for David James Scrivens on 2010-01-01
dot icon26/02/2010
Director's details changed for Philip Keith Rhoden on 2010-01-01
dot icon26/02/2010
Director's details changed for Richard Vaughan Beckingsale on 2010-01-01
dot icon26/02/2010
Director's details changed for Stephen Fowler on 2010-01-01
dot icon16/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from the lodge 54 princes way southfields london SW19 6QP
dot icon09/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 01/02/08; full list of members
dot icon29/12/2007
Ad 15/02/07--------- £ si [email protected]=25 £ ic 75000/75025
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Resolutions
dot icon01/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Richard Charles
Director
04/11/2019 - 16/08/2022
41
Scrivens, David James
Director
01/02/2007 - 11/07/2022
50
Stittle, Edward David
Director
11/07/2022 - 14/03/2023
14
AMBERSIDE ACCOUNTING LTD
Corporate Secretary
13/02/2014 - 30/10/2015
-
Rutledge, Neil Michael
Director
24/05/2013 - 11/07/2022
11

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 AMBERSIDE ADVISORS LTD

AMBERSIDE ADVISORS LTD is an(a) Active company incorporated on 01/02/2007 with the registered office located at Clubfinance House, 64-66 Queensway, Hemel Hempstead, Hertfordshire HP2 5HA. 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 AMBERSIDE ADVISORS LTD?

toggle

AMBERSIDE ADVISORS LTD is currently Active. It was registered on 01/02/2007 .

Where is AMBERSIDE ADVISORS LTD located?

toggle

AMBERSIDE ADVISORS LTD is registered at Clubfinance House, 64-66 Queensway, Hemel Hempstead, Hertfordshire HP2 5HA.

What does AMBERSIDE ADVISORS LTD do?

toggle

AMBERSIDE ADVISORS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AMBERSIDE ADVISORS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-01 with no updates.