AMDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10525901

Incorporation date

14/12/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Brassey Close, Oxted, Surrey RH8 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2016)
dot icon04/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon16/04/2024
Change of details for Richard David Sweetland as a person with significant control on 2024-04-15
dot icon15/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/04/2024
Director's details changed for Mr Richard David Sweetland on 2024-04-15
dot icon15/04/2024
Change of details for Mrs Alison Sweetland as a person with significant control on 2024-04-15
dot icon15/04/2024
Secretary's details changed for Mr Richard David Sweetland on 2024-04-15
dot icon15/04/2024
Director's details changed for Mrs Alison Sweetland on 2024-04-15
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon20/10/2023
Purchase of own shares.
dot icon04/10/2023
Registered office address changed from Eccles Lodge Main Road Edenbridge Kent TN8 6HZ United Kingdom to 5 Brassey Close Oxted Surrey RH8 0EX on 2023-10-04
dot icon25/09/2023
Cancellation of shares. Statement of capital on 2023-09-12
dot icon25/09/2023
Resolutions
dot icon15/09/2023
Notification of Richard David Sweetland as a person with significant control on 2023-09-13
dot icon15/09/2023
Change of details for Mrs Alison Sweetland as a person with significant control on 2023-09-13
dot icon15/09/2023
Termination of appointment of Nicholas Francis Sweetland as a director on 2023-09-13
dot icon15/09/2023
Cessation of Dawne Anne Sweetland as a person with significant control on 2023-09-13
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Solvency Statement dated 25/05/23
dot icon06/06/2023
Statement of capital on 2023-06-06
dot icon22/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon21/09/2022
Notification of Alison Sweetland as a person with significant control on 2022-09-05
dot icon21/09/2022
Cessation of Richard David Sweetland as a person with significant control on 2022-09-05
dot icon21/09/2022
Cessation of Nicholas Francis Sweetland as a person with significant control on 2022-09-05
dot icon21/09/2022
Notification of Dawne Anne Sweetland as a person with significant control on 2022-09-05
dot icon03/08/2022
Director's details changed for Mr Richard David Sweetland on 2022-08-03
dot icon03/08/2022
Director's details changed for Mr Nicholas Francis Sweetland on 2022-08-03
dot icon03/08/2022
Secretary's details changed for Mr Richard David Sweetland on 2022-08-03
dot icon03/08/2022
Change of details for Mr Nicholas Francis Sweetland as a person with significant control on 2022-08-03
dot icon03/08/2022
Change of details for Mr Richard David Sweetland as a person with significant control on 2022-08-03
dot icon03/08/2022
Director's details changed for Mrs Alison Sweetland on 2022-08-03
dot icon13/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon14/12/2017
Notification of Nicholas Francis Sweetland as a person with significant control on 2016-12-14
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon27/01/2017
Resolutions
dot icon14/12/2016
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
31/12/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.17M
-
0.00
-
-
2022
0
4.17M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweetland, Alison
Director
14/12/2016 - Present
3
Sweetland, Nicholas Francis
Director
14/12/2016 - 13/09/2023
3
Sweetland, Richard David
Director
14/12/2016 - Present
5
Sweetland, Richard David
Secretary
14/12/2016 - Present
-

Persons with Significant Control

6
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 AMDON HOLDINGS LIMITED

AMDON HOLDINGS LIMITED is an(a) Active company incorporated on 14/12/2016 with the registered office located at 5 Brassey Close, Oxted, Surrey RH8 0EX. 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 AMDON HOLDINGS LIMITED?

toggle

AMDON HOLDINGS LIMITED is currently Active. It was registered on 14/12/2016 .

Where is AMDON HOLDINGS LIMITED located?

toggle

AMDON HOLDINGS LIMITED is registered at 5 Brassey Close, Oxted, Surrey RH8 0EX.

What does AMDON HOLDINGS LIMITED do?

toggle

AMDON HOLDINGS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for AMDON HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Unaudited abridged accounts made up to 2025-12-31.