AMHERST & SHAPLAND LIMITED

Register to unlock more data on OkredoRegister

AMHERST & SHAPLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141451

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Crest, 10 Ballfield Road, Minehead TA24 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Cessation of Kevin Henry Duncan Preston as a person with significant control on 2025-11-08
dot icon12/12/2025
Notification of Henry Andrew Roger Preston as a person with significant control on 2025-11-08
dot icon07/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon04/10/2024
Change of details for Mr Kevin Henry Duncan Preston as a person with significant control on 2024-08-08
dot icon06/06/2024
Registered office address changed from 4 Irnham Road Minehead Somerset TA24 5DG to The Crest 10 Ballfield Road Minehead TA24 5JL on 2024-06-06
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Resolutions
dot icon04/06/2020
Statement of company's objects
dot icon04/06/2020
Memorandum and Articles of Association
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/03/2013
Director's details changed for Kevin Henry Duncan Preston on 2013-03-06
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Termination of appointment of Mark Sanders as a director
dot icon01/07/2011
Termination of appointment of Anthony Porter as a director
dot icon20/05/2011
Memorandum and Articles of Association
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Kevin Preston on 2010-03-06
dot icon11/03/2010
Director's details changed for Anthony Giles Porter on 2010-03-06
dot icon11/03/2010
Director's details changed for Kevin Preston on 2010-03-06
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 06/03/08; full list of members
dot icon06/03/2007
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
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
78.91K
-
0.00
-
-
2022
6
108.50K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Kevin Henry Duncan
Director
06/03/2007 - Present
3
Preston, Kevin Henry Duncan
Secretary
06/03/2007 - Present
2

Persons with Significant Control

3
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 AMHERST & SHAPLAND LIMITED

AMHERST & SHAPLAND LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at The Crest, 10 Ballfield Road, Minehead TA24 5JL. 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 AMHERST & SHAPLAND LIMITED?

toggle

AMHERST & SHAPLAND LIMITED is currently Active. It was registered on 06/03/2007 .

Where is AMHERST & SHAPLAND LIMITED located?

toggle

AMHERST & SHAPLAND LIMITED is registered at The Crest, 10 Ballfield Road, Minehead TA24 5JL.

What does AMHERST & SHAPLAND LIMITED do?

toggle

AMHERST & SHAPLAND LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for AMHERST & SHAPLAND LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.