Company NameAmalgamated Ltd
DirectorGeoffrey Francis Teader
Company StatusActive
Company Number00978651
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)
Previous NameAmalgamated Fire Alarm Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Secretary NameAnn Teader
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address1 The Mews
Worsley
Manchester
Lancashire
M28 2GT
Secretary NameMr Ronald Smith
NationalityBritish
StatusResigned
Appointed07 May 1993(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Church Street
Little Lever
Bolton
Lancashire
BL3 1BS
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed11 July 1994(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1995)
RoleSecretary
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Secretary NameRobert Bernard Long
NationalityBritish
StatusResigned
Appointed16 February 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address95 Green Lane
Horwich
Bolton
Lancashire
BL6 7RQ
Secretary NameHilary Nuttall
NationalityBritish
StatusResigned
Appointed13 March 2000(29 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence Address74 Brook Lane
Timperley
Altrincham
Cheshire
WA15 6RS
Secretary NameAnn Teader
NationalityBritish
StatusResigned
Appointed25 September 2000(30 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Director NameMr Ian James Teader
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(42 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF

Contact

Websiteamalgamatedltd.com
Email address[email protected]
Telephone0161 7282228
Telephone regionManchester

Location

Registered AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Geoffrey Francis Teader
60.00%
Deferred
399 at £1Geoffrey Francis Teader
39.90%
Ordinary
1 at £1J.s. Teader
0.10%
Ordinary

Financials

Year2014
Net Worth£1,467,269
Cash£1,214,192
Current Liabilities£508,823

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

12 November 2007Delivered on: 22 November 2007
Satisfied on: 11 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
17 January 1984Delivered on: 19 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises situate on the corner of dawson street and albion street pendlebury salford greater manchester t/n LA373294 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 May 2019Director's details changed for Mr Ian James Teader on 16 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Geoffrey Francis Teader on 16 May 2019 (2 pages)
22 May 2019Registered office address changed from Systems House Dawson Street Swinton Greater Manchester M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page)
19 February 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
26 July 2018Satisfaction of charge 1 in full (4 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
30 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
14 November 2017Termination of appointment of Ann Teader as a secretary on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Ann Teader as a secretary on 1 November 2017 (1 page)
29 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
24 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(6 pages)
10 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 February 2013Appointment of Mr Ian James Teader as a director (2 pages)
27 February 2013Appointment of Mr Ian James Teader as a director (2 pages)
19 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (4 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 February 2009Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2009Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 11/12/06; full list of members (6 pages)
24 January 2007Return made up to 11/12/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 11/12/03; full list of members (6 pages)
23 January 2004Return made up to 11/12/03; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2003Return made up to 11/12/02; full list of members (6 pages)
9 February 2003Return made up to 11/12/02; full list of members (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Return made up to 11/12/01; full list of members (6 pages)
26 January 2002Return made up to 11/12/01; full list of members (6 pages)
24 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
27 January 2000Return made up to 11/12/99; full list of members (6 pages)
27 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 11/12/98; no change of members (4 pages)
8 January 1999Return made up to 11/12/98; no change of members (4 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 11/12/95; no change of members (4 pages)
1 February 1996Return made up to 11/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)