AMORARTIS LIMITED

Register to unlock more data on OkredoRegister

AMORARTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06046527

Incorporation date

09/01/2007

Size

Full

Contacts

Registered address

Registered address

De Montfort House, Europa Way, Lichfield, Staffordshire WS14 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon15/03/2026
Full accounts made up to 2025-07-31
dot icon29/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon27/01/2026
Director's details changed for Lynn Godson on 2007-05-18
dot icon18/12/2025
Director's details changed for Lynn Godson on 2025-12-18
dot icon14/04/2025
Full accounts made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon05/09/2024
Satisfaction of charge 060465270002 in full
dot icon18/07/2024
Registration of charge 060465270003, created on 2024-07-18
dot icon07/03/2024
Full accounts made up to 2023-07-31
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon14/12/2022
Termination of appointment of Sven Willi Swithin Gaede as a director on 2022-12-08
dot icon12/12/2022
Full accounts made up to 2022-07-31
dot icon21/01/2022
Change of details for Amorartis Bidco Limited as a person with significant control on 2021-07-20
dot icon20/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon17/01/2022
Notification of Amorartis Bidco Limited as a person with significant control on 2021-07-20
dot icon17/01/2022
Cessation of Helen Elizabeth Swaby as a person with significant control on 2021-07-20
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon01/09/2021
Particulars of variation of rights attached to shares
dot icon01/09/2021
Change of share class name or designation
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Statement of capital following an allotment of shares on 2007-01-09
dot icon21/07/2021
Registration of charge 060465270002, created on 2021-07-20
dot icon15/07/2021
Satisfaction of charge 060465270001 in full
dot icon17/06/2021
Appointment of Mr Sven Willi Swithin Gaede as a director on 2021-06-01
dot icon07/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon13/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon24/09/2020
Termination of appointment of Robin Newbery as a director on 2020-06-30
dot icon19/05/2020
Registration of charge 060465270001, created on 2020-05-13
dot icon17/03/2020
Group of companies' accounts made up to 2019-07-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon05/11/2019
Second filing of Confirmation Statement dated 09/01/2019
dot icon22/08/2019
Director's details changed for Mr Robin Newberry on 2019-08-01
dot icon15/08/2019
Appointment of Mr Grenvill Cheetham as a director on 2019-08-01
dot icon15/08/2019
Appointment of Mr Robin Newberry as a director on 2019-08-01
dot icon14/08/2019
Cancellation of shares. Statement of capital on 2019-07-11
dot icon11/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon11/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon14/01/2019
Termination of appointment of Jonathan Peter Stephen Kearns as a director on 2018-12-31
dot icon27/11/2018
Resolutions
dot icon19/04/2018
Group of companies' accounts made up to 2017-07-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/11/2016
Group of companies' accounts made up to 2016-07-31
dot icon29/09/2016
Appointment of Mr Mark John Ansell as a secretary on 2016-09-01
dot icon29/09/2016
Termination of appointment of Damian Patrick Ferguson as a director on 2016-09-01
dot icon29/09/2016
Termination of appointment of Damian Patrick Ferguson as a secretary on 2016-09-01
dot icon07/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon30/04/2015
Appointment of Mrs Rebecca Victoria Mary Ball as a director on 2015-04-15
dot icon30/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/12/2014
Group of companies' accounts made up to 2014-07-31
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon23/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon25/07/2013
Director's details changed for Mr Jonathan Peter Stephen Kearns on 2013-07-24
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/10/2012
Group of companies' accounts made up to 2012-07-31
dot icon20/06/2012
Director's details changed for Helen Elizabeth Swaby on 2012-06-20
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon12/10/2011
Group of companies' accounts made up to 2011-07-31
dot icon27/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Damian Patrick Ferguson on 2011-01-09
dot icon10/01/2011
Director's details changed for Helen Elizabeth Swaby on 2011-01-09
dot icon10/01/2011
Director's details changed for Sara Hill on 2011-01-09
dot icon10/01/2011
Director's details changed for Damian Patrick Ferguson on 2011-01-09
dot icon10/01/2011
Director's details changed for Lynn Godson on 2011-01-09
dot icon16/12/2010
Director's details changed for Mr Mark John Ansell on 2010-12-16
dot icon27/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon15/04/2010
Director's details changed for Jonathan Peter Stephen Kearns on 2010-04-15
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon11/01/2010
Director's details changed for Helen Elizabeth Swaby on 2010-01-09
dot icon11/01/2010
Director's details changed for Sara Hill on 2010-01-09
dot icon11/01/2010
Director's details changed for Lynn Godson on 2010-01-09
dot icon03/06/2009
Accounts for a small company made up to 2008-07-31
dot icon27/03/2009
Return made up to 09/01/09; full list of members
dot icon17/07/2008
Accounts for a small company made up to 2007-07-31
dot icon16/07/2008
Return made up to 09/01/08; full list of members; amend
dot icon04/07/2008
Capitals not rolled up
dot icon23/05/2008
Director's change of particulars / helen swaby / 23/05/2008
dot icon15/01/2008
Return made up to 09/01/08; full list of members
dot icon15/01/2008
Director resigned
dot icon12/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon08/06/2007
Accounting reference date shortened from 31/03/08 to 31/07/07
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New secretary appointed;new director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Secretary resigned
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon09/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheetham, Grenvill
Director
01/08/2019 - Present
6
Ansell, Mark John
Director
18/05/2007 - Present
33
Swaby, Helen Elizabeth
Director
09/01/2007 - Present
14
Kearns, Jonathan Peter Stephen
Director
18/05/2007 - 31/12/2018
12
Ferguson, Damian Patrick
Director
18/05/2007 - 01/09/2016
18

Persons with Significant Control

2
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 AMORARTIS LIMITED

AMORARTIS LIMITED is an(a) Active company incorporated on 09/01/2007 with the registered office located at De Montfort House, Europa Way, Lichfield, Staffordshire WS14 9NW. There are currently 7 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 AMORARTIS LIMITED?

toggle

AMORARTIS LIMITED is currently Active. It was registered on 09/01/2007 .

Where is AMORARTIS LIMITED located?

toggle

AMORARTIS LIMITED is registered at De Montfort House, Europa Way, Lichfield, Staffordshire WS14 9NW.

What does AMORARTIS LIMITED do?

toggle

AMORARTIS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMORARTIS LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-07-31.