Company NameAmshire Solutions Limited
DirectorsTrevor Mitchell Taylor and David Alan Mitchell Taylor
Company StatusActive
Company Number01536888
CategoryPrivate Limited Company
Incorporation Date2 January 1981(43 years, 4 months ago)
Previous NamesAlltime Maintenance Services Limited and Amshire Management Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Trevor Mitchell Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshire House, 4 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr David Alan Mitchell Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(25 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshire House, 4 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
Secretary NameMr Trevor Mitchell Taylor
NationalityBritish
StatusCurrent
Appointed14 August 2006(25 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshire House, 4 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
Director NameSheila Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2006)
RoleCompany Director
Correspondence Address26 Ravenoak Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EH
Secretary NameSheila Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2006)
RoleCompany Director
Correspondence Address26 Ravenoak Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EH

Contact

Websiteamshiresolutions.co.uk

Location

Registered AddressAmshire House, 4 Oak Green
Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

300 at £1Trevor Mitchell Taylor
75.00%
Ordinary
100 at £1David Alan Taylor
25.00%
Ordinary B

Financials

Year2014
Net Worth£192,285
Cash£154,994
Current Liabilities£219,732

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 December 2007Delivered on: 6 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit L1 oak green business park, earl road, cheadle, stockport.
Outstanding
4 December 2007Delivered on: 6 December 2007
Persons entitled: Trevor Mitchell Taylor

Classification: Legal charge
Secured details: £98,000.00 due or to become due from the company to.
Particulars: Unit L1 oak green business park, earl road, cheadle, stockport.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Amended total exemption full accounts made up to 31 March 2017 (13 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 400
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 400
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 400
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 400
(3 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Director's details changed for Mr David Alan Mitchell Taylor on 31 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (2 pages)
10 February 2011Secretary's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (1 page)
10 February 2011Director's details changed for Mr David Alan Mitchell Taylor on 31 December 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for Trevor Mitchell Taylor on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Trevor Mitchell Taylor on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for David Alan Mitchell Taylor on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for David Alan Mitchell Taylor on 31 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: landmark house station road cheadle hulme SK8 7BS (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: landmark house station road cheadle hulme SK8 7BS (1 page)
7 January 2008Location of debenture register (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2002Registered office changed on 13/12/02 from: suite 60 15 high street cheadle cheshire SK8 1AW (2 pages)
13 December 2002Registered office changed on 13/12/02 from: suite 60 15 high street cheadle cheshire SK8 1AW (2 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: unit a,richard street portwood stockport cheshire SK1 2AX (1 page)
14 May 2001Registered office changed on 14/05/01 from: unit a,richard street portwood stockport cheshire SK1 2AX (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Company name changed amshire management solutions lim ited\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed amshire management solutions lim ited\certificate issued on 03/03/99 (2 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
24 March 1995Return made up to 31/12/94; no change of members (4 pages)
24 March 1995Return made up to 31/12/94; no change of members (4 pages)