AMBERWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129000

Incorporation date

07/05/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Henshaw House, Henshaw Lane, Macclesfield, Cheshire SK11 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/07/2025
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Henshaw House Henshaw Lane Macclesfield Cheshire SK11 9JW on 2025-07-14
dot icon14/07/2025
Registered office address changed from Henshaw House Henshaw Lane Macclesfield Cheshire SK11 9JW England to Henshaw House Henshaw Lane Macclesfield Cheshire SK11 9JW on 2025-07-14
dot icon26/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon14/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/10/2022
Change of share class name or designation
dot icon10/10/2022
Resolutions
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Registration of charge 021290000022, created on 2021-07-23
dot icon23/07/2021
Registration of charge 021290000023, created on 2021-07-23
dot icon23/07/2021
Registration of charge 021290000024, created on 2021-07-23
dot icon23/07/2021
Registration of charge 021290000025, created on 2021-07-23
dot icon23/07/2021
Registration of charge 021290000026, created on 2021-07-23
dot icon23/07/2021
Registration of charge 021290000027, created on 2021-07-23
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Change of share class name or designation
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon04/11/2019
Current accounting period extended from 2019-12-29 to 2019-12-31
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon07/08/2018
Appointment of Mr Martin Edward Fishwick as a secretary on 2018-08-01
dot icon01/08/2018
Termination of appointment of Freda Fishwick as a secretary on 2018-08-01
dot icon31/07/2018
Termination of appointment of Freda Fishwick as a director on 2018-07-31
dot icon19/12/2017
Total exemption small company accounts made up to 2016-12-30
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon11/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon13/09/2016
Termination of appointment of William Edward Fishwick as a director on 2015-08-14
dot icon15/08/2016
Registration of charge 021290000021, created on 2016-08-12
dot icon12/05/2016
Registered office address changed from Griffin Court Chapel Street 201 Salford M3 5EQ to C/O Kay Johnson Gee Llp City Road East 1 City Road East Manchester M15 4PN on 2016-05-12
dot icon07/04/2016
Registration of charge 021290000020, created on 2016-03-30
dot icon05/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-30
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon18/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 3HA on 2013-09-18
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Martin Edward Fishwick on 2010-10-18
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for William Edward Fishwick on 2009-10-19
dot icon19/10/2009
Director's details changed for Martin Edward Fishwick on 2009-10-19
dot icon19/10/2009
Director's details changed for Freda Fishwick on 2009-10-19
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon26/10/2007
Return made up to 20/10/07; no change of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/03/2007
Particulars of mortgage/charge
dot icon28/11/2006
Return made up to 21/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Registered office changed on 31/01/06 from: charnwood congleton road alderley edge cheshire SK9 7AL
dot icon31/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon09/01/2006
Return made up to 21/10/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
Return made up to 21/10/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 21/10/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 06/11/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 06/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 12/11/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Return made up to 12/11/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/08/1999
Particulars of mortgage/charge
dot icon20/11/1998
Return made up to 13/11/98; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon24/11/1997
Return made up to 13/11/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon30/08/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon29/11/1996
Return made up to 18/11/96; no change of members
dot icon13/11/1996
Particulars of mortgage/charge
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1996
Auditor's resignation
dot icon14/02/1996
Return made up to 19/11/95; no change of members
dot icon20/01/1996
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon04/02/1995
Return made up to 19/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon19/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon05/09/1994
Particulars of mortgage/charge
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon30/08/1994
Registered office changed on 30/08/94 from: charnwood congleton road aldersley edge cheshire SK9 7AL
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon06/08/1994
Particulars of mortgage/charge
dot icon28/07/1994
Registered office changed on 28/07/94 from: 283 brooklands road manchester M23 9HF
dot icon28/11/1993
Return made up to 19/11/93; no change of members
dot icon28/07/1993
Auditor's resignation
dot icon15/07/1993
Accounts for a small company made up to 1992-12-31
dot icon29/04/1993
Return made up to 19/11/92; full list of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: west end trading estate station road swinton manchester M27 2AH
dot icon08/11/1992
Accounts for a small company made up to 1991-12-31
dot icon30/01/1992
Return made up to 19/11/91; no change of members
dot icon04/11/1991
Accounts for a small company made up to 1990-12-31
dot icon29/11/1990
Return made up to 19/11/90; no change of members
dot icon24/10/1990
Accounts for a small company made up to 1989-12-31
dot icon06/02/1990
Particulars of mortgage/charge
dot icon07/12/1989
Return made up to 01/12/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1988-12-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon23/05/1988
Director resigned;new director appointed
dot icon23/02/1988
Wd 29/01/88 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1988
Accounting reference date notified as 31/12
dot icon10/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Registered office changed on 10/09/87 from: 168 whitchurch road cardiff south glamorgan CF4 3NA
dot icon10/09/1987
Resolutions
dot icon07/05/1987
Certificate of Incorporation
dot icon07/05/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-84.82 % *

* during past year

Cash in Bank

£105,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
302.42K
-
0.00
694.89K
-
2022
0
406.35K
-
0.00
105.50K
-
2022
0
406.35K
-
0.00
105.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

406.35K £Ascended34.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.50K £Descended-84.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fishwick, Martin Edward
Secretary
31/07/2018 - Present
-

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 AMBERWOOD DEVELOPMENTS LIMITED

AMBERWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/05/1987 with the registered office located at Henshaw House, Henshaw Lane, Macclesfield, Cheshire SK11 9JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERWOOD DEVELOPMENTS LIMITED?

toggle

AMBERWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 07/05/1987 .

Where is AMBERWOOD DEVELOPMENTS LIMITED located?

toggle

AMBERWOOD DEVELOPMENTS LIMITED is registered at Henshaw House, Henshaw Lane, Macclesfield, Cheshire SK11 9JW.

What does AMBERWOOD DEVELOPMENTS LIMITED do?

toggle

AMBERWOOD DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBERWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.