AMSHOLD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMSHOLD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710962

Incorporation date

10/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon07/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon07/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon24/10/2022
Termination of appointment of Claude Manuel Littner as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Andrew Norman Cohen as a director on 2022-10-24
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon17/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon18/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/03/2019
Director's details changed for Louise Jane Baron on 2019-02-28
dot icon04/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
dot icon04/03/2019
Director's details changed for Roger George Adams on 2019-02-28
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon27/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon27/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon27/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon19/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon04/07/2017
Statement by Directors
dot icon04/07/2017
Solvency Statement dated 12/06/17
dot icon04/07/2017
Resolutions
dot icon27/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon27/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon27/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon27/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon06/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon06/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon06/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/03/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon19/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon12/03/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon12/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon07/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon07/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon07/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon04/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/12/2013
Register(s) moved to registered office address
dot icon28/11/2013
Auditor's resignation
dot icon19/07/2013
Certificate of change of name
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Change of name notice
dot icon23/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Register(s) moved to registered office address
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon08/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/06/2010
Appointment of Lord Alan Michael Sugar as a director
dot icon08/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr. Michael Edward Ray on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Louise Jane Baron on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Director appointed michael edward ray
dot icon01/07/2009
Appointment terminated director ann sugar
dot icon01/07/2009
Appointment terminated director alan sugar
dot icon27/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon10/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 31/10/07; full list of members
dot icon01/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 26/01/07; full list of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/02/2006
Return made up to 10/02/06; full list of members
dot icon01/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/02/2005
Director's particulars changed
dot icon18/02/2005
Return made up to 10/02/05; full list of members
dot icon09/07/2004
Group of companies' accounts made up to 2003-06-30
dot icon27/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon20/02/2004
Return made up to 10/02/04; full list of members
dot icon10/02/2004
New director appointed
dot icon24/09/2003
Director's particulars changed
dot icon29/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon22/01/2003
Director's particulars changed
dot icon05/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/02/2002
Return made up to 10/02/02; full list of members
dot icon28/10/2001
Director's particulars changed
dot icon23/03/2001
Full group accounts made up to 2000-06-30
dot icon22/02/2001
Return made up to 10/02/01; full list of members
dot icon27/12/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon25/04/2000
Full group accounts made up to 1999-06-30
dot icon14/03/2000
Director's particulars changed
dot icon14/03/2000
Director's particulars changed
dot icon17/02/2000
Return made up to 10/02/00; full list of members
dot icon04/11/1999
Statement of affairs
dot icon04/11/1999
Ad 25/06/99--------- £ si 24398@1=24398 £ ic 2/24400
dot icon07/07/1999
Resolutions
dot icon02/07/1999
Location of register of members
dot icon02/07/1999
Location of register of members (non legible)
dot icon02/07/1999
Accounting reference date shortened from 29/02/00 to 30/06/99
dot icon02/07/1999
Registered office changed on 02/07/99 from: hill house 1 little new street london EC4A 3TR
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New secretary appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon17/06/1999
Nc inc already adjusted 07/06/99
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon15/06/1999
Certificate of change of name
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Michael Edward
Director
01/07/2009 - Present
75
Sugar, Alan Michael, Lord
Director
24/05/2010 - Present
9
Sugar, Daniel Paul
Director
17/12/2000 - Present
105
Sugar, Simon
Director
08/01/2004 - Present
96
Cohen, Andrew Norman
Director
15/05/2000 - 24/10/2022
40

Persons with Significant Control

0

No PSC data available.

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 AMSHOLD INTERNATIONAL LIMITED

AMSHOLD INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There are currently 5 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 AMSHOLD INTERNATIONAL LIMITED?

toggle

AMSHOLD INTERNATIONAL LIMITED is currently Active. It was registered on 10/02/1999 .

Where is AMSHOLD INTERNATIONAL LIMITED located?

toggle

AMSHOLD INTERNATIONAL LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSHOLD INTERNATIONAL LIMITED do?

toggle

AMSHOLD INTERNATIONAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMSHOLD INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.