AMCO GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMCO GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06756943

Incorporation date

24/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon27/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon27/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon27/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/10/2025
Registration of charge 067569430006, created on 2025-10-24
dot icon16/06/2025
Termination of appointment of Paul Scott as a director on 2025-06-03
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/01/2025
Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Simon James Ellison as a director on 2025-01-22
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon25/10/2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25
dot icon08/10/2024
Registration of charge 067569430005, created on 2024-10-04
dot icon11/01/2024
Termination of appointment of Andrew Mark Finn as a director on 2023-12-31
dot icon24/12/2023
Full accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon07/01/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Satisfaction of charge 067569430003 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/11/2022
Registration of charge 067569430004, created on 2022-11-18
dot icon05/10/2022
Director's details changed for Renew Corporate Director Limited on 2019-10-01
dot icon22/07/2022
Secretary's details changed for Renew Nominees Limited on 2019-10-01
dot icon29/12/2021
Full accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon17/12/2020
Full accounts made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon04/02/2020
Satisfaction of charge 067569430002 in full
dot icon31/01/2020
Registration of charge 067569430003, created on 2020-01-29
dot icon16/12/2019
Full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/07/2019
Appointment of Mr Andrew Mark Finn as a director on 2019-07-24
dot icon29/07/2019
Termination of appointment of Daniel Warren Toffolo as a director on 2019-07-24
dot icon28/12/2018
Full accounts made up to 2018-09-30
dot icon18/12/2018
Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2018-12-18
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon30/08/2018
Satisfaction of charge 1 in full
dot icon26/06/2018
Memorandum and Articles of Association
dot icon26/06/2018
Resolutions
dot icon10/05/2018
Registration of charge 067569430002, created on 2018-05-08
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/11/2017
Full accounts made up to 2017-09-30
dot icon09/01/2017
Full accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/09/2016
Termination of appointment of Brian Ward May as a director on 2016-09-30
dot icon30/09/2016
Appointment of Mr Andries Petrus Liebenberg as a director on 2016-09-30
dot icon04/01/2016
Full accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/11/2015
Director's details changed for Amco Corporate Director Limited on 2015-11-30
dot icon19/12/2014
Full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon18/12/2013
Miscellaneous
dot icon28/11/2013
Full accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/08/2013
Resolutions
dot icon20/12/2012
Termination of appointment of Richard Instone as a director
dot icon12/12/2012
Full accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/09/2012
Director's details changed for Richard Ralph Instone on 2012-08-31
dot icon11/07/2012
Appointment of Paul Scott as a director
dot icon02/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon23/11/2011
Full accounts made up to 2011-09-30
dot icon28/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/03/2011
Termination of appointment of Daniel Toffolo as a secretary
dot icon08/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon08/03/2011
Termination of appointment of Ian Swire as a director
dot icon08/03/2011
Termination of appointment of David Jackson as a director
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Appointment of Renew Nominees Limited as a secretary
dot icon08/03/2011
Appointment of Amco Corporate Director Limited as a director
dot icon08/03/2011
Appointment of Mr Daniel Warren Toffolo as a director
dot icon08/03/2011
Appointment of Brian Ward May as a director
dot icon08/03/2011
Appointment of Richard Ralph Instone as a director
dot icon08/03/2011
Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 2011-03-08
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/12/2010
Director's details changed for David Malcolm Jackson on 2010-11-24
dot icon03/12/2010
Director's details changed for Mr Ian Swire on 2010-11-24
dot icon03/12/2010
Secretary's details changed for Mr Daniel Warren Toffolo on 2010-11-24
dot icon08/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/03/2010
Memorandum and Articles of Association
dot icon25/03/2010
Statement of capital on 2010-03-25
dot icon25/03/2010
Statement by directors
dot icon25/03/2010
Solvency statement dated 24/03/10
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon25/03/2010
Memorandum and Articles of Association
dot icon25/03/2010
Resolutions
dot icon24/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/05/2009
Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
dot icon31/03/2009
Memorandum and Articles of Association
dot icon17/03/2009
Certificate of change of name
dot icon06/03/2009
Resolutions
dot icon03/03/2009
Appointment terminated director and secretary mark whittaker
dot icon03/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon25/02/2009
Statement of affairs
dot icon25/02/2009
Ad 22/02/09\gbp si 449999@1=449999\gbp ic 1/450000\
dot icon24/02/2009
Memorandum and Articles of Association
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Registered office changed on 24/02/2009 from c/o walker morris kings court 12 king street leeds LS1 2HL
dot icon24/02/2009
Appointment terminated director richard naish
dot icon24/02/2009
Secretary appointed daniel warren toffolo
dot icon24/02/2009
Director appointed ian swire
dot icon24/02/2009
Director appointed david malcolm jackson
dot icon19/12/2008
Memorandum and Articles of Association
dot icon19/12/2008
Gbp nc 500000/999000\11/12/08
dot icon19/12/2008
Resolutions
dot icon17/12/2008
Certificate of change of name
dot icon16/12/2008
Registered office changed on 16/12/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon16/12/2008
Director appointed mr richard david charles naish
dot icon16/12/2008
Director and secretary appointed mr mark stuart whittaker
dot icon16/12/2008
Appointment terminated director jonathon round
dot icon24/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
23/02/2011 - Present
42
Finn, Andrew Mark
Director
24/07/2019 - 31/12/2023
32
Liebenberg, Andries Petrus
Director
30/09/2016 - 22/01/2025
27
Scott, Paul
Director
01/07/2012 - 03/06/2025
56
Ellison, Simon James
Director
22/01/2025 - Present
7

Persons with Significant Control

0

No PSC data available.

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 AMCO GROUP HOLDINGS LIMITED

AMCO GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 2 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 AMCO GROUP HOLDINGS LIMITED?

toggle

AMCO GROUP HOLDINGS LIMITED is currently Active. It was registered on 24/11/2008 .

Where is AMCO GROUP HOLDINGS LIMITED located?

toggle

AMCO GROUP HOLDINGS LIMITED is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does AMCO GROUP HOLDINGS LIMITED do?

toggle

AMCO GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMCO GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2026: Audit exemption subsidiary accounts made up to 2025-09-30.