AMBERSIDE ALP LIMITED

Register to unlock more data on OkredoRegister

AMBERSIDE ALP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11041038

Incorporation date

31/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2017)
dot icon11/02/2026
Registered office address changed from 1C Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2026-02-11
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/06/2025
Registered office address changed from 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to 1C Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2025-06-30
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon20/01/2025
Director's details changed for Mr Mark Alan Pearson on 2024-02-14
dot icon18/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/04/2024
Registered office address changed from Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP to 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2024-04-19
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon23/11/2023
Appointment of Mr Mark Alan Pearson as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David James Scrivens as a director on 2023-11-23
dot icon31/08/2023
Resolutions
dot icon24/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon22/02/2023
Notification of a person with significant control statement
dot icon02/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-15
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Re-registration of Memorandum and Articles
dot icon11/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon11/11/2022
Re-registration from a public company to a private limited company
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon20/05/2022
Cessation of Amberside Capital Ltd as a person with significant control on 2022-03-29
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Resolutions
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Termination of appointment of Robert Sean Mcclatchey as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of David Lomas as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of Matthew Benedict Evans as a director on 2022-03-29
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon06/05/2020
Full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon18/03/2019
Full accounts made up to 2018-10-31
dot icon04/12/2018
Termination of appointment of Jeffrey Cornish as a director on 2018-12-04
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon09/07/2018
Appointment of Mr Robert Sean Mcclatchey as a director on 2018-03-12
dot icon05/07/2018
Appointment of Mr Jeffrey Cornish as a director on 2018-03-12
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon02/07/2018
Resolutions
dot icon02/07/2018
Resolutions
dot icon03/04/2018
Registration of charge 110410380001, created on 2018-03-14
dot icon07/12/2017
Commence business and borrow
dot icon07/12/2017
Trading certificate for a public company
dot icon31/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas Richard Spacey
Director
31/10/2017 - Present
66
Matthew Benedict Evans
Director
31/10/2017 - 29/03/2022
78
Scrivens, David James
Director
31/10/2017 - 23/11/2023
50
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
31/10/2017 - Present
35
Lomas, David
Director
31/10/2017 - 29/03/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERSIDE ALP LIMITED

AMBERSIDE ALP LIMITED is an(a) Active company incorporated on 31/10/2017 with the registered office located at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. There are currently 3 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 ALP LIMITED?

toggle

AMBERSIDE ALP LIMITED is currently Active. It was registered on 31/10/2017 .

Where is AMBERSIDE ALP LIMITED located?

toggle

AMBERSIDE ALP LIMITED is registered at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does AMBERSIDE ALP LIMITED do?

toggle

AMBERSIDE ALP LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for AMBERSIDE ALP LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 1C Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2026-02-11.