AMELWOOD LIMITED

Register to unlock more data on OkredoRegister

AMELWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018115

Incorporation date

21/01/1985

Size

Small

Contacts

Registered address

Registered address

3 Croft Hill, Belfast BT8 6GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1985)
dot icon21/11/2025
Termination of appointment of Robin Osborne Morton as a director on 2025-11-10
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Robin Osborne Morton as a secretary on 2025-09-12
dot icon17/09/2025
Registered office address changed from 13 Sharman Gardens Belfast N Ireland BT9 5GE to 3 Croft Hill Belfast BT8 6GX on 2025-09-17
dot icon17/09/2025
Appointment of Mr Patrick Gerard Hegarty as a secretary on 2025-09-05
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon09/04/2025
Appointment of Mr Patrick Gerard Hegarty as a director on 2025-03-31
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon21/08/2024
Director's details changed for Ms Kathryn Margaret Millington on 2024-08-14
dot icon21/08/2024
Director's details changed for Ms Kathryn Margaret Millington on 2024-08-08
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon01/09/2020
Accounts for a small company made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon14/08/2018
Accounts for a small company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/06/2018
Statement of capital following an allotment of shares on 2017-05-24
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2017-05-24
dot icon01/06/2018
Purchase of own shares.
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon22/08/2017
Accounts for a small company made up to 2017-03-31
dot icon23/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-09-04
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/06/2015
Register(s) moved to registered office address 13 Sharman Gardens Belfast N Ireland BT9 5GE
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon26/06/2014
Accounts for a small company made up to 2014-03-31
dot icon22/06/2014
Termination of appointment of Michael George Bonney as a director on 2014-06-20
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr Robin Osborne Morton on 2009-10-01
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon08/07/2013
Accounts for a small company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon29/01/2013
Purchase of own shares.
dot icon20/09/2012
Purchase of own shares.
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2012-03-31
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon04/05/2012
Appointment of Mr Robert Jonathan Hegan as a director on 2012-03-27
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Resolutions
dot icon11/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon10/06/2011
Accounts for a small company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2010-05-31 with full list of shareholders
dot icon12/05/2011
Cancellation of shares. Statement of capital on 2011-05-12
dot icon12/05/2011
Purchase of own shares.
dot icon21/04/2011
Statement of capital following an allotment of shares on 2009-05-31
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-05-31
dot icon15/03/2011
Registered office address changed from , C/O Robin Morton, 13 Sharman Gardens, Belfast, Northern Ireland, BT9 5GE, Northern Ireland on 2011-03-15
dot icon10/11/2010
Accounts for a small company made up to 2010-03-31
dot icon30/06/2010
Director's details changed for Michael George Bonney on 2010-05-29
dot icon29/06/2010
Director's details changed
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Director's details changed for Kathryn Millington on 2010-05-31
dot icon29/06/2010
Director's details changed for Robin Osborne Morton on 2010-05-31
dot icon29/06/2010
Termination of appointment of Gordon Millington as a director
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Secretary's details changed for Robin Osborne Morton on 2010-05-31
dot icon14/06/2010
Registered office address changed from , 1 Malone View Road, Belfast, BT9 5PH on 2010-06-14
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/07/2009
Change of dirs/sec
dot icon19/06/2009
31/05/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon04/09/2008
31/05/08
dot icon04/09/2008
Return of allot of shares
dot icon06/12/2007
31/03/07 annual accts
dot icon04/10/2007
Statutory declaration
dot icon04/07/2007
Return of allot of shares
dot icon04/07/2007
31/05/07 annual return shuttle
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
Resolutions
dot icon31/01/2007
Updated mem and arts
dot icon15/09/2006
31/05/06 annual return shuttle
dot icon15/09/2006
Return of allot of shares
dot icon25/08/2006
31/03/06 annual accts
dot icon27/01/2006
31/03/05 annual accts
dot icon25/07/2005
Return of allot of shares
dot icon25/07/2005
31/05/05 annual return shuttle
dot icon21/01/2005
Particulars of a mortgage charge
dot icon12/10/2004
31/03/04 annual accts
dot icon29/06/2004
31/05/04 annual return shuttle
dot icon31/01/2004
31/03/03 annual accts
dot icon13/06/2003
31/05/03 annual return shuttle
dot icon31/12/2002
31/03/02 annual accts
dot icon11/07/2002
Return of allot of shares
dot icon10/06/2002
31/05/02 annual return shuttle
dot icon09/01/2002
Particulars of a mortgage charge
dot icon17/12/2001
31/03/01 annual accts
dot icon13/06/2001
31/05/01 annual return shuttle
dot icon23/08/2000
31/03/00 annual accts
dot icon10/06/2000
31/05/00 annual return shuttle
dot icon30/03/2000
Ret by co purch own shars
dot icon29/01/2000
31/03/99 annual accts
dot icon27/06/1999
31/05/99 annual return shuttle
dot icon14/01/1999
31/03/98 annual accts
dot icon24/06/1998
Return of allot of shares
dot icon11/06/1998
31/05/98 annual return shuttle
dot icon22/12/1997
31/03/97 annual accts
dot icon22/09/1997
Ret by co purch own shars
dot icon23/06/1997
31/05/97 annual return shuttle
dot icon03/10/1996
31/03/96 annual accts
dot icon14/06/1996
31/05/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon24/07/1995
31/05/95 annual return shuttle
dot icon25/11/1994
31/03/94 annual accts
dot icon29/06/1994
31/05/94 annual return shuttle
dot icon23/11/1993
31/03/93 annual accts
dot icon31/08/1993
Return of allot of shares
dot icon03/06/1993
31/05/93 annual return shuttle
dot icon29/09/1992
31/03/92 annual accts
dot icon08/06/1992
31/03/91 annual accts
dot icon08/06/1992
31/05/92 annual return form
dot icon02/06/1992
Return of allot of shares
dot icon13/05/1992
28/05/91 annual return form
dot icon13/05/1992
Change of dirs/sec
dot icon22/05/1991
28/05/90 annual return
dot icon22/05/1991
Change in sit reg add
dot icon11/03/1991
31/03/90 annual accts
dot icon13/11/1990
Ret by co purch own shars
dot icon05/11/1990
Updated mem and arts
dot icon18/10/1990
Resolutions
dot icon18/10/1990
Dec red/purch shs out cap
dot icon10/04/1990
31/03/89 annual accts
dot icon20/01/1990
Return of allot of shares
dot icon04/01/1990
29/05/89 annual return
dot icon12/05/1989
Allotment (cash)
dot icon11/05/1989
Mortgage satisfaction
dot icon11/05/1989
Particulars of a mortgage charge
dot icon29/09/1988
31/03/88 annual accts
dot icon19/09/1988
Allotment (cash)
dot icon19/09/1988
Allotment (cash)
dot icon05/08/1988
12/05/88 annual return
dot icon30/07/1988
Not of incr in nom cap
dot icon30/07/1988
Change in sit reg add
dot icon30/07/1988
Resolutions
dot icon13/06/1988
04/09/87 annual return
dot icon09/02/1988
Mortgage satisfaction
dot icon09/02/1988
Particulars of a mortgage charge
dot icon25/11/1987
31/03/87 annual accts
dot icon10/11/1987
Allotment (cash)
dot icon10/11/1987
Allotment (cash)
dot icon09/02/1987
Allotment (cash)
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
21/07/86 annual return
dot icon23/06/1986
Allotment (cash)
dot icon23/06/1986
Allotment (cash)
dot icon23/06/1986
Allotment (cash)
dot icon18/11/1985
Change of dirs/sec
dot icon11/10/1985
Particulars of a mortgage charge
dot icon21/01/1985
Statement of nominal cap
dot icon21/01/1985
Memorandum
dot icon21/01/1985
Articles
dot icon21/01/1985
Decln complnce reg new co
dot icon21/01/1985
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-10.88 % *

* during past year

Cash in Bank

£86,254.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
4
6.90M
-
0.00
96.79K
-
2023
4
6.99M
-
0.00
86.25K
-
2023
4
6.99M
-
0.00
86.25K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

6.99M £Ascended1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.25K £Descended-10.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Michael George
Director
02/10/2006 - 20/06/2014
12
Mcclure, Fergus Shaun
Director
21/01/1985 - Present
15
Hegarty, Patrick Gerard
Director
31/03/2025 - Present
10
Millington, Kathryn Margaret
Director
06/06/2009 - Present
9
Hegan, Robert Jonathan
Director
27/03/2012 - Present
3

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+
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 AMELWOOD LIMITED

AMELWOOD LIMITED is an(a) Active company incorporated on 21/01/1985 with the registered office located at 3 Croft Hill, Belfast BT8 6GX. There are currently 5 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 AMELWOOD LIMITED?

toggle

AMELWOOD LIMITED is currently Active. It was registered on 21/01/1985 .

Where is AMELWOOD LIMITED located?

toggle

AMELWOOD LIMITED is registered at 3 Croft Hill, Belfast BT8 6GX.

What does AMELWOOD LIMITED do?

toggle

AMELWOOD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AMELWOOD LIMITED have?

toggle

AMELWOOD LIMITED had 4 employees in 2023.

What is the latest filing for AMELWOOD LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Robin Osborne Morton as a director on 2025-11-10.