AMY LOUISE LIMITED

Register to unlock more data on OkredoRegister

AMY LOUISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302170

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 High Street, Saffron Walden, Essex CB10 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/10/2023
Change of details for Mr Roy James Chessher as a person with significant control on 2023-10-09
dot icon11/10/2023
Director's details changed for Mr Roy James Chessher on 2023-10-09
dot icon11/10/2023
Change of details for Mr Roy James Chessher as a person with significant control on 2023-10-09
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/11/2022
Director's details changed for Mr Roy James Chessher on 2022-11-17
dot icon17/11/2022
Change of details for Mr Roy James Chessher as a person with significant control on 2022-11-17
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Change of details for Mr Roy James Chessher as a person with significant control on 2019-10-11
dot icon10/10/2022
Notification of Helen Chessher as a person with significant control on 2019-10-11
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/01/2022
Registration of charge 043021700001, created on 2022-01-12
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/08/2020
Appointment of Mrs Helen Chessher as a director on 2019-10-11
dot icon18/12/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon18/09/2019
Previous accounting period shortened from 2019-04-30 to 2018-10-31
dot icon05/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon02/10/2017
Director's details changed for Mr Roy James Chessher on 2017-10-02
dot icon02/10/2017
Change of details for Mr Roy James Chessher as a person with significant control on 2017-10-02
dot icon16/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon11/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/10/2010
Director's details changed for Roy James Chessher on 2010-10-01
dot icon08/06/2010
Termination of appointment of Andrew Hall as a secretary
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon15/10/2009
Director's details changed for Roy James Chessher on 2009-10-15
dot icon04/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/11/2008
Return made up to 10/10/08; full list of members
dot icon26/11/2008
Secretary's change of particulars / andrew hall / 01/11/2007
dot icon07/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon09/01/2008
Return made up to 10/10/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/03/2007
Return made up to 10/10/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2006
Return made up to 10/10/05; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 10/10/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 10/10/03; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New secretary appointed
dot icon15/04/2003
Return made up to 10/10/02; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/02/2003
Ad 15/04/02--------- £ si 999@1=999 £ ic 1/1000
dot icon22/04/2002
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: 7 johnston road woodford green essex IG8 0XA
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Secretary resigned
dot icon10/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.77K
-
0.00
80.83K
-
2022
4
29.18K
-
0.00
97.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Chessher
Director
11/10/2019 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2001 - 10/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/10/2001 - 10/10/2001
43699
Mr Roy James Chessher
Director
10/10/2001 - Present
-
Chessher, Nicola
Secretary
10/10/2001 - 30/04/2003
1

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 AMY LOUISE LIMITED

AMY LOUISE LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at 31 High Street, Saffron Walden, Essex CB10 1AT. There are currently 2 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 AMY LOUISE LIMITED?

toggle

AMY LOUISE LIMITED is currently Active. It was registered on 10/10/2001 .

Where is AMY LOUISE LIMITED located?

toggle

AMY LOUISE LIMITED is registered at 31 High Street, Saffron Walden, Essex CB10 1AT.

What does AMY LOUISE LIMITED do?

toggle

AMY LOUISE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for AMY LOUISE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-10 with updates.