AMHERST ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

AMHERST ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169517

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-11-24
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon28/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon23/07/2024
Second filing of Confirmation Statement dated 2023-04-12
dot icon23/07/2024
Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18
dot icon23/07/2024
Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18
dot icon23/07/2024
Change of details for The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18
dot icon23/07/2024
Confirmation statement made on 2024-04-12 with updates
dot icon17/07/2024
Cessation of Marc Theodore Vernet Will Trust as a person with significant control on 2022-05-18
dot icon17/07/2024
Notification of The Marc Theodore Vernet Family Settlement as a person with significant control on 2022-05-18
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Notification of Marc Theodore Vernet Will Trust as a person with significant control on 2022-05-18
dot icon24/04/2023
Cessation of Marc Theodore Vernet as a person with significant control on 2022-05-18
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon03/04/2023
Change of details for Mgd Technology Ltd as a person with significant control on 2023-04-03
dot icon03/04/2023
Director's details changed for Mr Brian Burchett on 2022-06-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Director's details changed for Mrs Felicity Hayton-Vernet on 2020-06-23
dot icon27/05/2020
Termination of appointment of Marc Theodore Vernet as a director on 2020-05-07
dot icon27/05/2020
Termination of appointment of Marc Theodore Vernet as a secretary on 2020-05-07
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon15/04/2020
Resolutions
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon06/11/2018
Appointment of Mr Brian Burchett as a director on 2018-11-01
dot icon06/11/2018
Appointment of Mr Michael Cooper as a director on 2018-11-01
dot icon06/11/2018
Appointment of Mrs Felicity Hayton-Vernet as a director on 2018-11-01
dot icon19/09/2018
Notification of Mgd Technology Ltd as a person with significant control on 2018-08-01
dot icon19/09/2018
Change of details for Mr Marc Theodore Vernet as a person with significant control on 2018-08-01
dot icon30/08/2018
Registered office address changed from 1st Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 2018-08-30
dot icon04/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon23/02/2018
Change of details for Mr Marc Theodore Vernet as a person with significant control on 2018-02-20
dot icon23/02/2018
Director's details changed for Mr Marc Theodore Vernet on 2018-02-20
dot icon23/02/2018
Secretary's details changed for Mr Marc Theodore Vernet on 2018-02-20
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Director's details changed for Mr Marc Theodore Vernet on 2017-09-07
dot icon07/09/2017
Secretary's details changed for Mr Marc Theodore Vernet on 2017-09-07
dot icon07/09/2017
Change of details for Mr Marc Theodore Vernet as a person with significant control on 2017-09-07
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Avril Marie Burr as a director on 2015-10-02
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/03/2011
Director's details changed for Avril Marie Burr on 2011-02-01
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Change of name notice
dot icon05/10/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Director's details changed for Avril Marie Burr on 2010-03-03
dot icon03/03/2010
Director's details changed for Marc Theodore Vernet on 2010-03-03
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Appointment terminated director susan vernet
dot icon12/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/04/2007
Return made up to 28/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/12/2006
Registered office changed on 08/12/06 from: 46 london road sevenoaks kent TN13 1AS
dot icon04/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Return made up to 28/02/05; full list of members
dot icon28/12/2005
Secretary resigned
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
New secretary appointed;new director appointed
dot icon09/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon22/07/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon05/03/2003
Return made up to 28/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon05/04/2002
Return made up to 28/02/02; full list of members
dot icon28/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
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)
2021
10
30.26K
-
0.00
142.94K
-
2022
11
59.99K
-
0.00
123.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchett, Brian
Director
01/11/2018 - Present
1
Hayton-Vernet, Felicity-Marie
Director
01/11/2018 - Present
4
Cooper, Michael
Director
01/11/2018 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AMHERST ACCOUNTANCY LIMITED

AMHERST ACCOUNTANCY LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DB. 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 AMHERST ACCOUNTANCY LIMITED?

toggle

AMHERST ACCOUNTANCY LIMITED is currently Active. It was registered on 28/02/2001 .

Where is AMHERST ACCOUNTANCY LIMITED located?

toggle

AMHERST ACCOUNTANCY LIMITED is registered at Room 2, 1st Floor 7 Blighs Walk, Sevenoaks TN13 1DB.

What does AMHERST ACCOUNTANCY LIMITED do?

toggle

AMHERST ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AMHERST ACCOUNTANCY LIMITED?

toggle

The latest filing was on 03/12/2025: Cancellation of shares. Statement of capital on 2025-11-24.