AMSIDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMSIDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09740763

Incorporation date

19/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon EX5 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon14/02/2025
Termination of appointment of Christopher Taylor as a director on 2025-01-30
dot icon14/02/2025
Termination of appointment of Gareth James Thomas as a director on 2025-01-30
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon03/09/2024
Termination of appointment of David Charles Jackson as a director on 2024-08-31
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon06/07/2023
Termination of appointment of Stuart Brocklehurst as a director on 2023-02-28
dot icon09/03/2023
Termination of appointment of Ben Michael Spalding as a director on 2023-03-02
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Resolutions
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon06/10/2022
Change of share class name or designation
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Particulars of variation of rights attached to shares
dot icon04/10/2022
Appointment of Mr Gareth James Thomas as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr David Charles Jackson as a director on 2022-09-30
dot icon04/10/2022
Cessation of Stuart Brocklehurst as a person with significant control on 2022-09-30
dot icon04/10/2022
Notification of Troy (Uk) Limited as a person with significant control on 2022-09-30
dot icon04/10/2022
Appointment of Mr Christopher Taylor as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Ben Michael Spalding as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Paul Philip Kilbride as a director on 2022-09-30
dot icon04/10/2022
Registered office address changed from Petroc Campus Old Sticklepath Hill Barnstaple Devon EX31 2BQ to Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW on 2022-10-04
dot icon29/09/2022
Statement of capital on 2022-09-29
dot icon29/09/2022
Statement by Directors
dot icon29/09/2022
Solvency Statement dated 28/09/22
dot icon29/09/2022
Resolutions
dot icon28/09/2022
Termination of appointment of Pauline Lilian Tweedie as a director on 2022-07-31
dot icon28/09/2022
Termination of appointment of Lawrence Churchill as a director on 2022-09-23
dot icon28/09/2022
Termination of appointment of Michael James Norton as a director on 2022-09-24
dot icon28/09/2022
Termination of appointment of Paul Ian Tweedie as a director on 2022-09-23
dot icon28/09/2022
Termination of appointment of Andrew Ian Tweedie as a director on 2022-07-31
dot icon27/09/2022
Second filing of Confirmation Statement dated 2019-08-18
dot icon27/09/2022
Second filing of Confirmation Statement dated 2020-08-18
dot icon05/09/2022
Notification of Stuart Brocklehurst as a person with significant control on 2016-04-06
dot icon05/09/2022
Cessation of Stuart Brocklehurst as a person with significant control on 2022-09-05
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon06/07/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
18/08/20 Statement of Capital gbp 548316
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/11/2019
Statement of capital on 2019-02-15
dot icon06/11/2019
Statement of capital on 2018-07-15
dot icon06/11/2019
Statement of capital on 2017-12-15
dot icon06/11/2019
Statement of capital on 2017-10-15
dot icon06/11/2019
Statement of capital on 2018-09-15
dot icon06/11/2019
Statement of capital on 2017-09-15
dot icon06/11/2019
Statement of capital on 2019-03-15
dot icon06/11/2019
Statement of capital on 2018-04-15
dot icon06/11/2019
Statement of capital on 2019-04-15
dot icon06/11/2019
Statement of capital on 2018-04-15
dot icon06/11/2019
Statement of capital on 2019-02-15
dot icon06/11/2019
Statement of capital on 2018-05-15
dot icon06/11/2019
Statement of capital on 2019-02-15
dot icon06/11/2019
Statement of capital on 2018-08-15
dot icon06/11/2019
Statement of capital on 2018-05-15
dot icon06/11/2019
Statement of capital on 2018-03-15
dot icon06/11/2019
Statement of capital on 2018-09-15
dot icon06/11/2019
Statement of capital on 2017-08-15
dot icon06/11/2019
Statement of capital on 2017-08-15
dot icon06/11/2019
Statement of capital on 2019-02-15
dot icon06/11/2019
Statement of capital on 2018-05-15
dot icon06/11/2019
Statement of capital on 2017-08-15
dot icon06/11/2019
Statement of capital on 2017-09-15
dot icon06/11/2019
Statement of capital on 2018-09-15
dot icon06/11/2019
Statement of capital on 2017-08-15
dot icon06/11/2019
Statement of capital on 2018-04-15
dot icon06/11/2019
Statement of capital on 2018-03-15
dot icon06/11/2019
Statement of capital on 2018-08-15
dot icon06/11/2019
Statement of capital on 2018-02-15
dot icon06/11/2019
Statement of capital on 2018-07-15
dot icon06/11/2019
Statement of capital on 2018-02-15
dot icon06/11/2019
Statement of capital on 2018-08-15
dot icon06/11/2019
Statement of capital on 2017-12-15
dot icon06/11/2019
Statement of capital on 2018-05-15
dot icon06/11/2019
Statement of capital on 2018-02-15
dot icon06/11/2019
Statement of capital on 2018-06-15
dot icon06/11/2019
Statement of capital on 2019-07-15
dot icon06/11/2019
Statement of capital on 2018-08-15
dot icon06/11/2019
Statement of capital on 2018-07-15
dot icon06/11/2019
Statement of capital on 2018-06-15
dot icon06/11/2019
Statement of capital on 2019-02-15
dot icon06/11/2019
Statement of capital on 2018-06-15
dot icon06/11/2019
Statement of capital on 2018-05-15
dot icon06/11/2019
Statement of capital on 2018-08-15
dot icon16/10/2019
Confirmation statement made on 2019-08-18 with updates
dot icon16/10/2019
Cessation of Paul Ian Tweedie as a person with significant control on 2018-10-15
dot icon03/10/2019
Statement of capital on 2018-08-15
dot icon03/09/2019
Statement of capital on 2018-03-15
dot icon03/09/2019
Statement of capital on 2017-08-15
dot icon03/09/2019
Statement of capital on 2019-04-15
dot icon03/09/2019
Statement of capital on 2019-03-15
dot icon03/09/2019
Statement of capital on 2018-07-15
dot icon03/09/2019
Statement of capital on 2018-04-15
dot icon03/09/2019
Statement of capital on 2018-03-15
dot icon03/09/2019
Statement of capital on 2017-09-15
dot icon03/09/2019
Statement of capital on 2019-02-15
dot icon03/09/2019
Statement of capital on 2018-04-15
dot icon03/09/2019
Statement of capital on 2019-04-15
dot icon03/09/2019
Statement of capital on 2019-03-15
dot icon03/09/2019
Statement of capital on 2018-09-15
dot icon03/09/2019
Statement of capital on 2019-04-15
dot icon03/09/2019
Statement of capital on 2019-03-15
dot icon03/09/2019
Statement of capital on 2019-02-15
dot icon03/09/2019
Statement of capital on 2019-04-15
dot icon03/09/2019
Statement of capital on 2019-03-15
dot icon03/09/2019
Statement of capital on 2018-09-15
dot icon03/09/2019
Statement of capital on 2017-09-15
dot icon02/09/2019
Statement of capital on 2018-11-15
dot icon02/09/2019
Statement of capital on 2017-10-15
dot icon02/09/2019
Statement of capital on 2018-06-15
dot icon02/09/2019
Statement of capital on 2018-11-15
dot icon02/09/2019
Statement of capital on 2017-10-15
dot icon02/09/2019
Statement of capital on 2018-06-15
dot icon02/09/2019
Statement of capital on 2018-11-15
dot icon02/09/2019
Statement of capital on 2017-12-15
dot icon02/09/2019
Statement of capital on 2017-10-15
dot icon02/09/2019
Statement of capital on 2018-11-15
dot icon02/09/2019
Statement of capital on 2018-11-15
dot icon02/09/2019
Statement of capital on 2019-05-15
dot icon02/09/2019
Statement of capital on 2019-05-15
dot icon02/09/2019
Statement of capital on 2018-12-15
dot icon02/09/2019
Statement of capital on 2019-01-15
dot icon02/09/2019
Statement of capital on 2018-12-15
dot icon02/09/2019
Statement of capital on 2017-11-15
dot icon02/09/2019
Statement of capital on 2019-01-15
dot icon02/09/2019
Statement of capital on 2017-11-15
dot icon02/09/2019
Statement of capital on 2019-05-15
dot icon02/09/2019
Statement of capital on 2018-12-15
dot icon02/09/2019
Statement of capital on 2017-11-15
dot icon02/09/2019
Statement of capital on 2018-12-15
dot icon02/09/2019
Statement of capital on 2019-01-15
dot icon02/09/2019
Statement of capital on 2019-05-15
dot icon02/09/2019
Statement of capital on 2019-06-15
dot icon02/09/2019
Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital on 2019-06-15
dot icon02/09/2019
Statement of capital on 2018-10-15
dot icon02/09/2019
Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital on 2019-08-15
dot icon02/09/2019
Statement of capital on 2019-06-15
dot icon02/09/2019
Statement of capital on 2019-06-15
dot icon02/09/2019
Statement of capital on 2019-08-15
dot icon02/09/2019
Statement of capital on 2018-10-15
dot icon02/09/2019
Statement of capital on 2019-08-15
dot icon02/09/2019
Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital on 2019-07-15
dot icon02/09/2019
Statement of capital on 2019-06-15
dot icon02/09/2019
Statement of capital on 2019-08-15
dot icon02/09/2019
Statement of capital on 2018-10-15
dot icon02/09/2019
Statement of capital on 2019-01-15
dot icon02/09/2019
Statement of capital on 2019-05-15
dot icon02/09/2019
Statement of capital on 2019-08-15
dot icon02/09/2019
Statement of capital on 2018-12-15
dot icon02/09/2019
Statement of capital on 2017-11-15
dot icon02/09/2019
Statement of capital on 2017-12-15
dot icon02/09/2019
Statement of capital on 2019-01-15
dot icon02/09/2019
Statement of capital on 2017-11-15
dot icon02/09/2019
Statement of capital on 2017-12-15
dot icon02/09/2019
Statement of capital on 2017-10-15
dot icon02/09/2019
Statement of capital on 2018-10-15
dot icon02/09/2019
Statement of capital on 2018-03-15
dot icon02/09/2019
Statement of capital on 2017-09-15
dot icon06/08/2019
Statement of capital on 2018-01-15
dot icon06/08/2019
Statement of capital on 2018-01-15
dot icon06/08/2019
Statement of capital on 2018-01-15
dot icon06/08/2019
Statement of capital on 2018-01-15
dot icon06/08/2019
Statement of capital on 2018-01-15
dot icon15/07/2019
Registered office address changed from Applegate House Riverside Road Pottington Business Park Barnstaple Devon EX31 1LS United Kingdom to Petroc Campus Old Sticklepath Hill Barnstaple Devon EX31 2BQ on 2019-07-15
dot icon29/04/2019
Accounts for a small company made up to 2018-08-31
dot icon22/10/2018
Statement of capital on 2017-12-15
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon07/06/2018
Accounts for a small company made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon30/08/2016
Current accounting period shortened from 2017-02-28 to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/05/2016
Previous accounting period shortened from 2016-08-31 to 2016-02-29
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon22/09/2015
Resolutions
dot icon01/09/2015
Appointment of Mr Andrew Ian Tweedie as a director on 2015-08-28
dot icon01/09/2015
Appointment of Mrs Pauline Lilian Tweedie as a director on 2015-08-28
dot icon01/09/2015
Appointment of Professor Michael James Norton as a director on 2015-08-28
dot icon01/09/2015
Appointment of Mr Lawrence Churchill as a director on 2015-08-28
dot icon01/09/2015
Appointment of Mr Paul Ian Tweedie as a director on 2015-08-28
dot icon19/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.06K
-
0.00
-
-
2021
0
765.06K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

765.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brocklehurst, Stuart
Director
19/08/2015 - 28/02/2023
4
Taylor, Christopher
Director
30/09/2022 - 30/01/2025
43
Kilbride, Paul Philip
Director
30/09/2022 - Present
73
Thomas, Gareth James
Director
30/09/2022 - 30/01/2025
6
Jackson, David Charles
Director
30/09/2022 - 31/08/2024
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSIDE HOLDINGS LIMITED

AMSIDE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/08/2015 with the registered office located at Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon EX5 2FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMSIDE HOLDINGS LIMITED?

toggle

AMSIDE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/08/2015 and dissolved on 23/09/2025.

Where is AMSIDE HOLDINGS LIMITED located?

toggle

AMSIDE HOLDINGS LIMITED is registered at Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, Devon EX5 2FW.

What does AMSIDE HOLDINGS LIMITED do?

toggle

AMSIDE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMSIDE HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.