AMPLEGLASS LIMITED

Register to unlock more data on OkredoRegister

AMPLEGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056453

Incorporation date

15/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hilltop Barn, Cotheridge, Worcester, Worcestershire WR6 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon25/03/2026
Satisfaction of charge 030564530022 in full
dot icon24/03/2026
Satisfaction of charge 6 in full
dot icon24/03/2026
Satisfaction of charge 4 in full
dot icon24/03/2026
Satisfaction of charge 5 in full
dot icon24/03/2026
Satisfaction of charge 7 in full
dot icon24/03/2026
Satisfaction of charge 8 in full
dot icon24/03/2026
Satisfaction of charge 13 in full
dot icon24/03/2026
Satisfaction of charge 14 in full
dot icon24/03/2026
Satisfaction of charge 15 in full
dot icon24/03/2026
Satisfaction of charge 17 in full
dot icon24/03/2026
Satisfaction of charge 030564530023 in full
dot icon24/03/2026
Satisfaction of charge 20 in full
dot icon24/03/2026
Satisfaction of charge 19 in full
dot icon24/03/2026
Satisfaction of charge 16 in full
dot icon24/03/2026
Satisfaction of charge 030564530021 in full
dot icon24/03/2026
Satisfaction of charge 030564530024 in full
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon18/02/2026
Appointment of Eleanor Katie Derham Hatt as a director on 2026-02-18
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon07/02/2025
Notification of Hattkane Properties Ltd as a person with significant control on 2025-02-01
dot icon07/02/2025
Change of details for Mrs Hilary Derham-Hatt as a person with significant control on 2025-02-01
dot icon07/02/2025
Change of details for Mr Martin Donald Hatt as a person with significant control on 2025-02-01
dot icon07/02/2025
Change of details for Hattkane Properties Ltd as a person with significant control on 2025-02-01
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/06/2021
Registration of charge 030564530024, created on 2021-06-29
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon21/02/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/08/2018
Registration of charge 030564530023, created on 2018-08-08
dot icon26/07/2018
Registration of charge 030564530022, created on 2018-07-20
dot icon17/04/2018
Registration of charge 030564530021, created on 2018-04-13
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mrs Hilary Derham-Hatt on 2014-06-11
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/02/2013
Accounts for a small company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 20
dot icon23/12/2011
Accounts for a small company made up to 2011-06-30
dot icon07/07/2011
Termination of appointment of Hilary Derham-Hatt as a secretary
dot icon05/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/03/2010
Accounts for a small company made up to 2009-06-30
dot icon09/09/2009
Return made up to 15/05/09; full list of members
dot icon08/09/2009
Location of register of members
dot icon31/07/2009
Director and secretary's change of particulars / hilary derham-hatt / 22/01/2008
dot icon24/07/2009
Miscellaneous
dot icon24/07/2009
Statement by directors
dot icon24/07/2009
Solvency statement dated 12/06/09
dot icon24/07/2009
Resolutions
dot icon09/07/2009
Particulars of contract relating to shares
dot icon09/07/2009
Ad 08/06/09\gbp si 99028@1=99028\gbp ic 68/99096\
dot icon09/07/2009
Nc inc already adjusted 08/06/09
dot icon09/07/2009
Resolutions
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon20/08/2008
Return made up to 15/05/08; full list of members
dot icon03/06/2008
Return made up to 15/05/07; full list of members
dot icon03/06/2008
Secretary appointed mrs hilary derham-hatt
dot icon03/06/2008
Director appointed mrs hilary derham-hatt
dot icon28/05/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon27/03/2008
Accounts for a small company made up to 2007-05-31
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon16/01/2008
Registered office changed on 16/01/08 from:\spring cottage 62 wellington rd, edgbaston, birmingham, west midlands B15 2ER
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
£ ic 72/62 01/05/07 £ sr 10@1=10
dot icon18/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon05/09/2006
Return made up to 15/05/06; full list of members
dot icon20/12/2005
Return made up to 15/05/05; no change of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon16/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/05/2004
Return made up to 15/05/04; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/09/2003
Return made up to 15/05/03; full list of members
dot icon13/08/2003
£ ic 80/78 17/10/02 £ sr 2@1=2
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
New director appointed
dot icon29/06/2003
Secretary resigned;director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Registered office changed on 29/06/03 from:\the courtyard, hatfield, worcester, worcestershire WR5 2PZ
dot icon06/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon19/07/2002
Return made up to 15/05/02; full list of members
dot icon10/07/2002
Particulars of contract relating to shares
dot icon10/07/2002
Ad 31/03/02--------- £ si 76@1=76 £ ic 4/80
dot icon11/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/09/2001
Registered office changed on 13/09/01 from:\55 drovers way, worcester, worcestershire, WR3 8QD
dot icon31/05/2001
Return made up to 15/05/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-05-31
dot icon12/07/2000
Return made up to 15/05/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-05-31
dot icon14/09/1999
Particulars of mortgage/charge
dot icon05/06/1999
Return made up to 15/05/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-05-31
dot icon02/12/1998
Ad 01/06/98--------- £ si 1@1=1 £ ic 4/5
dot icon15/08/1998
Particulars of mortgage/charge
dot icon12/06/1998
Return made up to 15/05/98; change of members
dot icon17/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon07/11/1997
Accounts for a small company made up to 1997-05-31
dot icon13/06/1997
Return made up to 15/05/97; no change of members
dot icon12/06/1997
Particulars of mortgage/charge
dot icon24/02/1997
Full accounts made up to 1996-05-31
dot icon09/01/1997
Director resigned
dot icon20/06/1996
Return made up to 15/05/96; full list of members
dot icon20/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned;director resigned
dot icon18/06/1996
Director resigned
dot icon07/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon30/06/1995
Secretary resigned;new director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
New secretary appointed;new director appointed
dot icon30/06/1995
New director appointed
dot icon30/06/1995
Director resigned;new director appointed
dot icon30/06/1995
Registered office changed on 30/06/95 from:\1 mitchell lane, bristol, BS1 6BU
dot icon15/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.76M
-
0.00
243.11K
-
2022
3
2.64M
-
0.00
445.21K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatt, Trevor
Director
09/06/1995 - 17/06/2003
6
Derham-Hatt, Hilary
Director
10/01/2008 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/05/1995 - 09/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/05/1995 - 09/06/1995
43699
Hatt, Clive Thomas
Director
09/06/1995 - 01/03/1996
28

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPLEGLASS LIMITED

AMPLEGLASS LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at Hilltop Barn, Cotheridge, Worcester, Worcestershire WR6 5LX. There are currently 4 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 AMPLEGLASS LIMITED?

toggle

AMPLEGLASS LIMITED is currently Active. It was registered on 15/05/1995 .

Where is AMPLEGLASS LIMITED located?

toggle

AMPLEGLASS LIMITED is registered at Hilltop Barn, Cotheridge, Worcester, Worcestershire WR6 5LX.

What does AMPLEGLASS LIMITED do?

toggle

AMPLEGLASS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMPLEGLASS LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 030564530022 in full.