Company NameAmelhill Limited
Company StatusActive
Company Number04006436
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Josephine Cunliffe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address9 Firs Road
Bolton
Lancashire
BL5 1EZ
Director NameWilliam Howard Burgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Goudhurst Court Horwich
Bolton
Lancashire
BL6 6TJ
Secretary NameMrs Carol Josephine Cunliffe
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 month after company formation)
Appointment Duration23 years, 10 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address9 Firs Road
Bolton
Lancashire
BL5 1EZ
Director NameRobert Richard Burgess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(9 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address22 Waterside Belmont
Bolton
Lancashire
BL7 8AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Firs Road
Bolton
Lancashire
BL5 1EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carol Josephine Cunliffe
33.33%
Ordinary
1 at £1Robert Richard Burgess
33.33%
Ordinary
1 at £1William Howard Burgess
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 April 2024 (1 week, 4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

28 January 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
1 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 August 2017Notification of Carol Josephine Cunliffe as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Carol Josephine Cunliffe as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Robert Richard Burgess as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of William Howard Burgess as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Robert Richard Burgess as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of William Howard Burgess as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Director's details changed for Robert Richard Burgess on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Robert Richard Burgess on 14 July 2017 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
29 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
19 September 2014Director's details changed for William Howard Burgess on 19 September 2014 (2 pages)
19 September 2014Director's details changed for William Howard Burgess on 19 September 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 3
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 3
(2 pages)
19 February 2010Appointment of Robert Richard Burgess as a director (2 pages)
19 February 2010Appointment of Robert Richard Burgess as a director (2 pages)
10 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
6 June 2008Director's change of particulars / william burgess / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / william burgess / 06/06/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 May 2004Return made up to 02/06/04; full list of members (7 pages)
26 May 2004Return made up to 02/06/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
31 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Ad 28/01/01--------- £ si 2@1 (2 pages)
12 July 2001Ad 28/01/01--------- £ si 2@1 (2 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
22 June 2001Return made up to 02/06/01; full list of members (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 July 2000Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2000Incorporation (20 pages)
2 June 2000Incorporation (20 pages)