AMBERWHITE LIMITED

Register to unlock more data on OkredoRegister

AMBERWHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392459

Incorporation date

12/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Appointment of Mrs Diane North as a director on 2025-04-06
dot icon23/04/2025
Appointment of Mrs Diane North as a secretary on 2025-04-06
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Director's details changed for Mr Jason Christopher North on 2020-05-06
dot icon06/05/2020
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 7 the Close Norwich NR1 4DJ on 2020-05-06
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/03/2020
Director's details changed for Jason Christopher North on 2020-03-18
dot icon17/03/2020
Director's details changed for Jason Christopher North on 2020-03-16
dot icon16/03/2020
Registered office address changed from 7 the Close Norwich NR1 4DJ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2020-03-16
dot icon16/03/2020
Change of details for Mr Jason Christopher North as a person with significant control on 2020-03-16
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon26/03/2015
Registered office address changed from Unit 24 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ to 7 the Close Norwich NR1 4DJ on 2015-03-26
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Tina Geddes as a secretary
dot icon07/09/2010
Termination of appointment of Tina Geddes as a director
dot icon07/09/2010
Termination of appointment of Ashley Geddes as a director
dot icon07/09/2010
Appointment of Jason Christopher North as a director
dot icon12/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon11/05/2010
Director's details changed for Tina Jean Geddes on 2010-03-12
dot icon11/05/2010
Director's details changed for Ashley Paul Geddes on 2010-03-12
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 12/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 12/03/08; full list of members
dot icon16/04/2008
Director and secretary's change of particulars / tina geddes / 09/04/2008
dot icon16/04/2008
Director's change of particulars / ashley geddes / 09/04/2008
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Return made up to 12/03/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: georgia house poplar estate bury st edmunds suffolk IP28 8EH
dot icon22/04/2005
Return made up to 12/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 12/03/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 12/03/03; full list of members
dot icon20/03/2003
Ad 03/03/03--------- £ si 59998@1=59998 £ ic 2/60000
dot icon20/03/2003
Nc inc already adjusted 03/03/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon18/03/2003
New director appointed
dot icon26/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Registered office changed on 14/01/03 from: 54 cherrywood lane morden surrey SM4 4HS
dot icon14/01/2003
New secretary appointed
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Registered office changed on 15/08/02 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon12/03/2002
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
12/03/2026
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
11
174.08K
-
0.00
59.01K
-
2022
10
192.86K
-
0.00
62.05K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPS LIMITED
Corporate Secretary
12/03/2002 - 07/08/2002
17
Lutley, Andrew John
Director
12/03/2002 - 07/08/2002
55
Geddes, Ashley Paul
Director
31/10/2002 - 31/08/2010
4
North, Jason Christopher
Director
31/08/2010 - Present
2
Hart, Nicholas David
Secretary
07/08/2002 - 31/10/2002
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 AMBERWHITE LIMITED

AMBERWHITE LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 7 The Close, Norwich NR1 4DJ. 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 AMBERWHITE LIMITED?

toggle

AMBERWHITE LIMITED is currently Active. It was registered on 12/03/2002 .

Where is AMBERWHITE LIMITED located?

toggle

AMBERWHITE LIMITED is registered at 7 The Close, Norwich NR1 4DJ.

What does AMBERWHITE LIMITED do?

toggle

AMBERWHITE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for AMBERWHITE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-12 with no updates.