AMIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283969

Incorporation date

07/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire CW1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon17/09/2025
Director's details changed for Mr Daniel Ashley Smith on 2025-09-01
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-29
dot icon14/04/2025
Certificate of change of name
dot icon11/04/2025
Change of details for Mdl Holdings Cheshire Limited as a person with significant control on 2025-04-11
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon07/09/2023
Director's details changed for Miss Laura Ashley Smith on 2021-09-28
dot icon07/09/2023
Director's details changed for Mr Daniel Ashley Smith on 2021-09-28
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon26/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon10/12/2020
Director's details changed for Mr Daniel Ashley Smith on 2020-07-17
dot icon10/12/2020
Director's details changed for Miss Laura Ashley Smith on 2020-07-17
dot icon10/12/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Change of details for Mdl Holdings Cheshire Limited as a person with significant control on 2019-10-22
dot icon11/11/2019
Termination of appointment of Fiona Joinson as a director on 2019-10-07
dot icon07/10/2019
Change of details for Mdl Holdings Cheshire Limited as a person with significant control on 2019-09-24
dot icon07/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/11/2016
Registration of charge 042839690003, created on 2016-11-02
dot icon06/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/10/2013
Appointment of Mrs Fiona Joinson as a director
dot icon10/10/2013
Appointment of Miss Laura Ashley Smith as a director
dot icon10/10/2013
Appointment of Mr Daniel Ashley Smith as a director
dot icon23/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Termination of appointment of Linda Palin as a secretary
dot icon24/01/2013
Registered office address changed from the Fox Inn 58 Crewe Road Haslington Crewe CW1 5QZ England on 2013-01-24
dot icon20/11/2012
Director's details changed for Mr Michael Smith on 2012-11-15
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Michael Smith on 2011-09-29
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Registered office address changed from 4 Mount Pleasant Haslington Crewe Cheshire CW1 5TE on 2011-02-01
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 07/09/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 07/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 07/09/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 07/09/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 07/09/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/10/2004
Return made up to 07/09/04; no change of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 07/09/03; no change of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed
dot icon07/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-77.35 % *

* during past year

Cash in Bank

£15,427.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.22M
-
0.00
68.10K
-
2022
13
1.23M
-
0.00
15.43K
-
2022
13
1.23M
-
0.00
15.43K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

1.23M £Ascended0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.43K £Descended-77.35 % *

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
Smith, Michael
Director
07/09/2001 - Present
7
Smith, Laura Ashley
Director
17/09/2013 - Present
4
Smith, Daniel Ashley
Director
17/09/2013 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMIC HOLDINGS LIMITED

AMIC HOLDINGS LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire CW1 5SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AMIC HOLDINGS LIMITED?

toggle

AMIC HOLDINGS LIMITED is currently Active. It was registered on 07/09/2001 .

Where is AMIC HOLDINGS LIMITED located?

toggle

AMIC HOLDINGS LIMITED is registered at Yew Tree Farm Clay Lane, Haslington, Crewe, Cheshire CW1 5SQ.

What does AMIC HOLDINGS LIMITED do?

toggle

AMIC HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AMIC HOLDINGS LIMITED have?

toggle

AMIC HOLDINGS LIMITED had 13 employees in 2022.

What is the latest filing for AMIC HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Director's details changed for Mr Daniel Ashley Smith on 2025-09-01.