AMERSON LIMITED

Register to unlock more data on OkredoRegister

AMERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00530142

Incorporation date

10/03/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Albany Road, Granby Industrial Estate, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon04/09/2025
Satisfaction of charge 5 in full
dot icon04/09/2025
Satisfaction of charge 6 in full
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon01/11/2023
Director's details changed for Mr Timothy Boutwood Blundell on 2023-11-01
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Anthony James Smith as a secretary on 2023-07-17
dot icon17/07/2023
Appointment of Mr Timothy Boutwood Blundell as a secretary on 2023-07-17
dot icon17/07/2023
Termination of appointment of Anthony James Smith as a director on 2023-07-17
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/02/2019
Termination of appointment of Susan Elizabeth Grainger as a director on 2019-01-11
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/10/2015
Director's details changed for Ms Susan Elizabeth Grainger on 2015-09-12
dot icon30/10/2015
Director's details changed for Ms Susan Elizabeth Phillips on 2015-09-12
dot icon20/10/2015
Accounts for a small company made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/03/2014
Registration of charge 005301420007
dot icon07/02/2014
Satisfaction of charge 4 in full
dot icon19/11/2013
Accounts for a small company made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/10/2011
Accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/08/2010
Accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/09/2009
Accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon21/08/2008
Accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon21/11/2007
Accounts made up to 2007-03-31
dot icon20/09/2007
Director resigned
dot icon03/08/2007
Director's particulars changed
dot icon11/07/2007
Return made up to 01/07/07; full list of members
dot icon12/09/2006
Accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 01/07/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon07/10/2005
Accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 01/07/05; full list of members
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
Director's particulars changed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon08/12/2004
Accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 01/07/04; no change of members
dot icon16/09/2003
Accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 01/07/03; no change of members
dot icon20/05/2003
New director appointed
dot icon04/12/2002
Accounts made up to 2002-03-31
dot icon15/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon19/08/2002
Return made up to 01/07/02; full list of members
dot icon09/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Registered office changed on 17/10/01 from: 100 regent street kingswood bristol BS15 2HP
dot icon17/10/2001
New secretary appointed
dot icon07/09/2001
Miscellaneous
dot icon22/08/2001
Resolutions
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Return made up to 01/07/01; full list of members
dot icon13/06/2001
£ ic 1600/1032 04/06/01 £ sr 568@1=568
dot icon13/06/2001
Director resigned
dot icon18/04/2001
Accounts for a small company made up to 2001-01-31
dot icon29/08/2000
Return made up to 01/07/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 2000-01-31
dot icon28/04/2000
Conso div 13/03/00
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon15/07/1999
Return made up to 01/07/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1999-01-31
dot icon07/07/1998
Return made up to 01/07/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-01-31
dot icon11/07/1997
Return made up to 01/07/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1997-01-31
dot icon23/07/1996
Accounts for a small company made up to 1996-01-31
dot icon11/07/1996
Return made up to 01/07/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1995-01-31
dot icon31/07/1995
Return made up to 01/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-01-31
dot icon13/09/1994
Return made up to 01/07/94; full list of members
dot icon02/07/1993
Accounts for a small company made up to 1993-01-31
dot icon02/07/1993
Return made up to 01/07/93; no change of members
dot icon16/09/1992
Accounts for a small company made up to 1992-01-31
dot icon16/09/1992
Return made up to 01/07/92; no change of members
dot icon12/07/1991
Return made up to 01/07/91; full list of members
dot icon27/06/1991
Accounts for a small company made up to 1991-01-31
dot icon18/07/1990
Accounts for a small company made up to 1990-01-31
dot icon18/07/1990
Return made up to 23/07/90; full list of members
dot icon07/09/1989
Accounts for a small company made up to 1989-01-31
dot icon07/09/1989
Registered office changed on 07/09/89 from: 16 charlotte street bristol BS1 5PP
dot icon07/09/1989
Return made up to 30/06/89; full list of members
dot icon11/08/1988
Accounts for a small company made up to 1988-01-31
dot icon11/08/1988
Return made up to 12/08/88; full list of members
dot icon20/01/1988
Accounts made up to 1987-01-31
dot icon20/01/1988
Return made up to 29/06/87; full list of members
dot icon04/02/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Accounts made up to 1986-01-31
dot icon14/05/1986
Return made up to 07/04/86; full list of members
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
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
5.02K
-
0.00
5.07K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blundell, Timothy Boutwood
Director
08/10/2001 - Present
4
Smith, Anthony James
Director
08/10/2001 - 17/07/2023
3
Blundell, Edward Terence
Director
08/10/2001 - 28/10/2002
1
Drew, Michael James
Director
08/10/2001 - 18/06/2003
2
Grainger, Susan Elizabeth
Director
20/03/2003 - 11/01/2019
-

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 AMERSON LIMITED

AMERSON LIMITED is an(a) Active company incorporated on 10/03/1954 with the registered office located at 9 Albany Road, Granby Industrial Estate, Weymouth, Dorset DT4 9TH. 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 AMERSON LIMITED?

toggle

AMERSON LIMITED is currently Active. It was registered on 10/03/1954 .

Where is AMERSON LIMITED located?

toggle

AMERSON LIMITED is registered at 9 Albany Road, Granby Industrial Estate, Weymouth, Dorset DT4 9TH.

What does AMERSON LIMITED do?

toggle

AMERSON LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AMERSON LIMITED?

toggle

The latest filing was on 04/09/2025: Satisfaction of charge 5 in full.