AMPHLETTS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

AMPHLETTS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382932

Incorporation date

21/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Conway Road, Colwyn Bay, Conwy LL29 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon21/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon29/09/2025
Director's details changed for Mr Gareth Edmondson on 2025-09-20
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon05/10/2020
Change of details for Mr Gareth Edmondson as a person with significant control on 2020-02-25
dot icon05/10/2020
Cessation of Christopher Hind as a person with significant control on 2020-02-25
dot icon26/02/2020
Purchase of own shares.
dot icon25/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon11/02/2020
Termination of appointment of Christopher Hind as a director on 2020-01-31
dot icon11/02/2020
Appointment of Mr Simon Winstanley Owen as a director on 2020-01-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/09/2018
Change of details for Mr Christopher Hind as a person with significant control on 2018-03-08
dot icon27/09/2018
Director's details changed for Mr Christopher Hind on 2018-03-08
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-12-02
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/12/2013
Current accounting period extended from 2014-12-02 to 2015-05-31
dot icon20/12/2013
Previous accounting period shortened from 2014-09-30 to 2013-12-02
dot icon22/11/2013
Registration of charge 073829320001
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon15/10/2013
Change of share class name or designation
dot icon08/07/2013
Registered office address changed from 102 Bowen Court St Asaph Business Court St Asaph Denbighshire LL17 0JE on 2013-07-08
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/11/2011
Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 2011-11-03
dot icon21/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-99.98 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
43.30K
-
0.00
43.85K
-
2022
9
40.85K
-
0.00
37.63K
-
2023
8
44.65K
-
0.00
8.00
-
2023
8
44.65K
-
0.00
8.00
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

44.65K £Ascended9.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Hind
Director
21/09/2010 - 31/01/2020
-
Mr Gareth Edmondson
Director
21/09/2010 - Present
-
Edmondson, Gareth
Secretary
21/09/2010 - Present
-
Owen, Simon Winstanley
Director
31/01/2020 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMPHLETTS SOLICITORS LIMITED

AMPHLETTS SOLICITORS LIMITED is an(a) Active company incorporated on 21/09/2010 with the registered office located at 49 Conway Road, Colwyn Bay, Conwy LL29 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHLETTS SOLICITORS LIMITED?

toggle

AMPHLETTS SOLICITORS LIMITED is currently Active. It was registered on 21/09/2010 .

Where is AMPHLETTS SOLICITORS LIMITED located?

toggle

AMPHLETTS SOLICITORS LIMITED is registered at 49 Conway Road, Colwyn Bay, Conwy LL29 7AN.

What does AMPHLETTS SOLICITORS LIMITED do?

toggle

AMPHLETTS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AMPHLETTS SOLICITORS LIMITED have?

toggle

AMPHLETTS SOLICITORS LIMITED had 8 employees in 2023.

What is the latest filing for AMPHLETTS SOLICITORS LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-05-31.