CECIL AMEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CECIL AMEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08334592

Incorporation date

18/12/2012

Size

Group

Contacts

Registered address

Registered address

11 Church Street, Attleborough, Norfolk NR17 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2012)
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Second filing of Confirmation Statement dated 2024-12-17
dot icon24/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/09/2024
Particulars of variation of rights attached to shares
dot icon28/09/2024
Change of share class name or designation
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon05/01/2024
Change of details for Mrs Emma Amey as a person with significant control on 2023-12-17
dot icon05/01/2024
Change of details for Mr Robert John Amey as a person with significant control on 2023-12-17
dot icon05/01/2024
17/12/23 Statement of Capital gbp 51.00
dot icon02/01/2024
Registered office address changed from 22a Haymarket Norwich Norfolk NR2 1QE to 11 Church Street Attleborough Norfolk NR17 2AH on 2024-01-02
dot icon02/01/2024
Secretary's details changed for Katie Elizabeth Amey on 2023-12-17
dot icon02/01/2024
Director's details changed for Mr Robert John Amey on 2023-12-17
dot icon02/01/2024
Director's details changed for Mrs Emma Amey on 2023-12-17
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Second filing of Confirmation Statement dated 2021-12-17
dot icon02/02/2022
Confirmation statement made on 2021-12-17 with updates
dot icon22/11/2021
Change of share class name or designation
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Sub-division of shares on 2021-11-08
dot icon15/11/2021
Appointment of Katie Elizabeth Amey as a secretary on 2021-11-08
dot icon15/11/2021
Termination of appointment of Robert John Amey as a secretary on 2021-11-08
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Mrs Emma Amey as a director on 2016-08-09
dot icon23/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon29/01/2013
Resolutions
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2013
Termination of appointment of David Gebbie as a director
dot icon10/01/2013
Appointment of Mr Robert John Amey as a secretary
dot icon10/01/2013
Appointment of Mr Robert John Amey as a director
dot icon18/12/2012
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
768.05K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amey, Robert John
Secretary
10/01/2013 - 08/11/2021
-
Amey, Katie Elizabeth
Secretary
08/11/2021 - Present
-
Gebbie, David Alexander George
Director
18/12/2012 - 10/01/2013
61
Amey, Emma
Director
09/08/2016 - Present
6
Amey, Robert John
Director
10/01/2013 - Present
13

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 CECIL AMEY HOLDINGS LIMITED

CECIL AMEY HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2012 with the registered office located at 11 Church Street, Attleborough, Norfolk NR17 2AH. There are currently 3 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 CECIL AMEY HOLDINGS LIMITED?

toggle

CECIL AMEY HOLDINGS LIMITED is currently Active. It was registered on 18/12/2012 .

Where is CECIL AMEY HOLDINGS LIMITED located?

toggle

CECIL AMEY HOLDINGS LIMITED is registered at 11 Church Street, Attleborough, Norfolk NR17 2AH.

What does CECIL AMEY HOLDINGS LIMITED do?

toggle

CECIL AMEY 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 CECIL AMEY HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-17 with no updates.