AMBLEWATER LTD

Register to unlock more data on OkredoRegister

AMBLEWATER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10896355

Incorporation date

02/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne NE12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2017)
dot icon07/01/2026
Termination of appointment of Sean Lee Donkin as a director on 2025-12-23
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Statement of capital on 2025-07-29
dot icon28/07/2025
Solvency Statement dated 27/07/25
dot icon28/07/2025
Statement by Directors
dot icon27/07/2025
Statement of capital following an allotment of shares on 2025-07-27
dot icon28/02/2025
Termination of appointment of Kate Bentley as a director on 2025-02-28
dot icon12/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/02/2024
Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 2024-01-03
dot icon03/01/2024
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 2024-01-03
dot icon02/11/2023
Termination of appointment of Alexander Paul Edwards as a director on 2023-10-27
dot icon25/10/2023
Appointment of Mr Joseph Matthew Bernhoeft as a director on 2023-10-02
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2023-01-01
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/07/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon21/11/2022
Registration of charge 108963550001, created on 2022-11-17
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Change of share class name or designation
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon18/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Notification of Inn Collection Bidco 2 Limited as a person with significant control on 2022-02-11
dot icon14/02/2022
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 2022-02-14
dot icon11/02/2022
Cessation of Christine Anne Hewitt as a person with significant control on 2022-02-03
dot icon11/02/2022
Cessation of Jason Reid Hewitt as a person with significant control on 2022-02-11
dot icon11/02/2022
Cessation of Andrew Martin Hewitt as a person with significant control on 2022-02-11
dot icon11/02/2022
Termination of appointment of Andrew Martin Hewitt as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Brian Hewitt as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Christine Anne Hewitt as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Jason Reid Hewitt as a director on 2022-02-11
dot icon11/02/2022
Appointment of Ms Louise Jane Stewart as a director on 2022-02-11
dot icon11/02/2022
Appointment of Ms Kate Bentley as a director on 2022-02-11
dot icon11/02/2022
Appointment of Mr Alexander Paul Edwards as a director on 2022-02-11
dot icon11/02/2022
Appointment of Mr Sean Lee Donkin as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Jason Reid Hewitt as a secretary on 2022-02-11
dot icon25/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/03/2019
Registered office address changed from C/O Clb Coopers Fleet House New Road Lancaster Lancashire LA1 1EZ England to Fleet House New Road Lancaster LA1 1EZ on 2019-03-13
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon18/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-01
dot icon20/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-01
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Particulars of variation of rights attached to shares
dot icon22/09/2017
Change of share class name or designation
dot icon21/09/2017
Change of details for Mr Andrew Martin Hewitt as a person with significant control on 2017-09-01
dot icon21/09/2017
Notification of Jason Reid Hewitt as a person with significant control on 2017-09-01
dot icon21/09/2017
Notification of Christine Anne Hewitt as a person with significant control on 2017-09-01
dot icon15/08/2017
Current accounting period extended from 2018-08-31 to 2018-10-31
dot icon02/08/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
4
2.91M
-
0.00
1.00
-
2021
4
2.91M
-
0.00
1.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Alexander Paul
Director
11/02/2022 - 27/10/2023
70
Donkin, Sean Lee
Director
11/02/2022 - 23/12/2025
50
Bentley, Kate
Director
11/02/2022 - 28/02/2025
41
Hewitt, Andrew Martin
Director
02/08/2017 - 11/02/2022
5
Bernhoeft, Joseph Matthew
Director
02/10/2023 - Present
50

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMBLEWATER LTD

AMBLEWATER LTD is an(a) Active company incorporated on 02/08/2017 with the registered office located at Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne NE12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBLEWATER LTD?

toggle

AMBLEWATER LTD is currently Active. It was registered on 02/08/2017 .

Where is AMBLEWATER LTD located?

toggle

AMBLEWATER LTD is registered at Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne NE12 8BS.

What does AMBLEWATER LTD do?

toggle

AMBLEWATER LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AMBLEWATER LTD have?

toggle

AMBLEWATER LTD had 4 employees in 2021.

What is the latest filing for AMBLEWATER LTD?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Sean Lee Donkin as a director on 2025-12-23.