Company NameAmblemead Limited
DirectorCarl Gene Duggan
Company StatusActive
Company Number02288696
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Gene Duggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Secretary NameMrs Suzette Duggan
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 4 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hebden Way
Nuneaton
Warwickshire
CV11 6WL
Director NameDavid Foster
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address67 Bettina Close
Nuneaton
Warwickshire
CV10 9EX
Director NameTerry Charles Ward
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address4 Helston Close
Nuneaton
Warwickshire
CV11 6FP
Director NameMrs Suzette Duggan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hebden Way
Nuneaton
Warwickshire
CV11 6WL

Contact

Websitewww.thepaddock-f1.com/
Email address[email protected]
Telephone028 63042560
Telephone regionNorthern Ireland

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250 at £1Carl Gene Duggan
25.00%
Ordinary
250 at £1Emma Duggan
25.00%
Ordinary
250 at £1James Duggan
25.00%
Ordinary
250 at £1Suzette Duggan
25.00%
Ordinary

Financials

Year2014
Net Worth£5,371
Cash£31,571
Current Liabilities£58,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

27 May 2015Delivered on: 28 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the south side of george street, attleborough, nuneaton, hm land registry title numbers: WK242291 and WK416109.
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 June 2007Delivered on: 12 December 2007
Satisfied on: 16 October 2014
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: F/Hold being 34 earls rd,nuneaton warwickshire CV11 5HS; WK437856.
Fully Satisfied
4 October 2007Delivered on: 9 October 2007
Satisfied on: 16 October 2014
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: F/H land at george street nuneaton warwickshire t/n WK416109.
Fully Satisfied
17 November 2005Delivered on: 2 December 2005
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £162,000.00 due or to become due from the company to.
Particulars: The arcade george street attleborough nuneaton warwickshire.
Fully Satisfied
21 September 2001Delivered on: 22 September 2001
Satisfied on: 16 October 2014
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: F/H property k/a 167 church road, stockingford, nuneaton, warwickshire.
Fully Satisfied
9 February 2000Delivered on: 11 February 2000
Satisfied on: 16 October 2014
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: F/H unit 22 alliance business close townsend drive nuneaton.
Fully Satisfied
6 February 1998Delivered on: 16 February 1998
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and david foster as mortgagor by the company as trustee for the mortgagor and by the company as principal debtor issued by the company
Secured details: All monies due or to become due from the company and/or david foster to the chargee on any account whatsoever.
Particulars: Units 23 and 24 alliance business park townsend drive attleborough industrial estate nuneaton warwickshire t/n-WK335674.
Fully Satisfied
27 January 1998Delivered on: 6 February 1998
Satisfied on: 16 October 2014
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 1996Delivered on: 21 May 1996
Satisfied on: 18 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Registered office address changed from 24 Alliance Close Attleborough Fields Ind Est Nuneaton Warwickshire CV11 6SD to 23 Alliance Close Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD on 19 April 2018 (1 page)
11 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Registration of charge 022886960010, created on 27 May 2015 (23 pages)
29 May 2015Registration of charge 022886960010, created on 27 May 2015 (23 pages)
28 May 2015Registration of charge 022886960009, created on 27 May 2015 (7 pages)
28 May 2015Registration of charge 022886960009, created on 27 May 2015 (7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Satisfaction of charge 8 in full (1 page)
16 October 2014Satisfaction of charge 8 in full (1 page)
16 October 2014Satisfaction of charge 4 in full (1 page)
16 October 2014Satisfaction of charge 4 in full (1 page)
16 October 2014Satisfaction of charge 7 in full (1 page)
16 October 2014Satisfaction of charge 2 in full (1 page)
16 October 2014Satisfaction of charge 5 in full (1 page)
16 October 2014Satisfaction of charge 6 in full (1 page)
16 October 2014Satisfaction of charge 6 in full (1 page)
16 October 2014Satisfaction of charge 3 in full (1 page)
16 October 2014Satisfaction of charge 5 in full (1 page)
16 October 2014Satisfaction of charge 2 in full (1 page)
16 October 2014Satisfaction of charge 7 in full (1 page)
16 October 2014Satisfaction of charge 3 in full (1 page)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Registered office address changed from 780 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 780 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD England on 11 October 2011 (1 page)
26 September 2011Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages)
26 September 2011Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages)
26 September 2011Director's details changed for Mr Carl Gene Duggan on 1 April 2011 (2 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of Suzette Duggan as a director (1 page)
21 January 2010Termination of appointment of Suzette Duggan as a secretary (1 page)
21 January 2010Termination of appointment of Suzette Duggan as a director (1 page)
21 January 2010Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages)
21 January 2010Termination of appointment of Suzette Duggan as a secretary (1 page)
21 January 2010Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Carl Gene Duggan on 1 December 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Registered office changed on 23/01/2009 from 24 alliance close attleborough fields indu nuneaton warwickshire CV11 6SD (1 page)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from 24 alliance close attleborough fields indu nuneaton warwickshire CV11 6SD (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 January 2008Return made up to 28/12/07; full list of members (3 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
27 January 2007Return made up to 28/12/06; full list of members (7 pages)
27 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 28/12/05; full list of members (7 pages)
6 March 2006Return made up to 28/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
4 February 2005Return made up to 28/12/04; full list of members (7 pages)
4 February 2005Return made up to 28/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
17 March 2004Return made up to 28/12/03; full list of members (7 pages)
17 March 2004Return made up to 28/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Return made up to 28/12/02; full list of members (7 pages)
6 February 2003Return made up to 28/12/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 28/12/01; full list of members (6 pages)
21 February 2002Return made up to 28/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 28/12/00; full list of members (6 pages)
7 February 2001Return made up to 28/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 March 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Registered office changed on 02/11/98 from: 93 astley road earl shilton leics LE9 7AE (1 page)
2 November 1998Registered office changed on 02/11/98 from: 93 astley road earl shilton leics LE9 7AE (1 page)
8 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 28/12/96; no change of members (4 pages)
23 January 1997Return made up to 28/12/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 28/12/95; full list of members (6 pages)
15 January 1996Return made up to 28/12/95; full list of members (6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1988Incorporation (15 pages)
23 August 1988Incorporation (15 pages)