Company NameAmspec Limited
Company StatusActive
Company Number04379106
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Steven Maxwell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address250 Wigan Road
Standish
Wigan
Lancashire
WN6 0AD
Secretary NameAmanda Jennings
NationalityBritish
StatusCurrent
Appointed28 November 2002(9 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address36 Copeland Drive
Standish
Wigan
Lancashire
WN6 0XR
Director NameMr Ian Anthony Poole
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Michael Kieran Wignall
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameFrank Maxwell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address257 Miles Lane
Appley Bridge
Wigan
Lancashire
WN6 9JA
Director NameJanice Maxwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address29 Coniston Avenue
Wigan
Lancashire
WN1 2EY
Secretary NameMr Andrew Steven Maxwell
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence Address29 Coniston Avenue
Wigan
Lancashire
WN1 2EY
Director NameThomas Harold Jennings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2012)
RoleSales Director
Correspondence Address92 Windsor Road
Ashton-In-Makerfield
Lancashire
WN4 9ES
Director NameMark Warren Shuttleworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2022)
RoleCompany Director
Correspondence Address2 Newby Avenue
Fleetwood
Lancashire
FY7 8NJ
Director NameMr Andrew James Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 July 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteamspec.co.uk
Telephone01924 631342
Telephone regionWakefield

Location

Registered AddressKilshaw Street Lamberhead Industrial Estate
Pemberton
Wigan
Lancashire
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

41 at £1Mr Andrew Steven Maxwell
51.25%
Ordinary A
29 at £1Mrs Janice Maxwell
36.25%
Ordinary B
10 at £1Mark Warren Shuttleworth
12.50%
Ordinary D

Financials

Year2014
Net Worth£782,092
Cash£231,554
Current Liabilities£1,151,161

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

22 December 2017Delivered on: 12 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 kilshaw street, pemberton, wigan.
Outstanding
13 December 2011Delivered on: 22 December 2011
Persons entitled: National Westminster 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: Land to the north east side of kilshaw street wigan t/nos. GM541005 GM371899 and GM184007 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
26 February 2007Delivered on: 7 March 2007
Persons entitled: National Westminster 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: Land and unit at leopold street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2003Delivered on: 7 October 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 July 2020Registered office address changed from Douglas Bank House Wigan Lane Lancashire WN1 2TB to Kilshaw Street Lamberhead Industrial Estate Pemberton Wigan Lancashire WN5 8EA on 10 July 2020 (1 page)
8 July 2020Full accounts made up to 31 March 2020 (24 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (24 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 March 2018 (20 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
12 January 2018Registration of charge 043791060004, created on 22 December 2017 (8 pages)
5 January 2018Appointment of Mr Ian Anthony Poole as a director on 3 January 2018 (2 pages)
5 January 2018Appointment of Mr Michael Kieran Wignall as a director on 3 January 2018 (2 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 August 2016Termination of appointment of Andrew James Watson as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Andrew James Watson as a director on 29 July 2016 (1 page)
14 June 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
14 June 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 20 February 2016
  • GBP 50,000
(4 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(7 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(7 pages)
3 December 2015Appointment of Mr Andrew James Watson as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr Andrew James Watson as a director on 2 December 2015 (2 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80
(6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80
(6 pages)
3 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 80
(4 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 90
(5 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 90
(5 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 80
(4 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (6 pages)
9 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
29 January 2013Termination of appointment of Thomas Jennings as a director (1 page)
29 January 2013Termination of appointment of Thomas Jennings as a director (1 page)
19 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages)
14 February 2011Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages)
14 February 2011Director's details changed for Thomas Harold Jennings on 9 February 2011 (2 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 21/02/09; full list of members (5 pages)
14 April 2009Return made up to 21/02/09; full list of members (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
2 April 2008Director's change of particulars / thomas jennings / 04/01/2008 (1 page)
2 April 2008Return made up to 21/02/08; full list of members (7 pages)
2 April 2008Director's change of particulars / thomas jennings / 04/01/2008 (1 page)
2 April 2008Return made up to 21/02/08; full list of members (7 pages)
20 March 2008Notice of assignment of name or new name to shares (1 page)
20 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2008Notice of assignment of name or new name to shares (1 page)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
7 March 2006Return made up to 21/02/06; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 June 2005Secretary's particulars changed (2 pages)
1 June 2005Secretary's particulars changed (2 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Nc inc already adjusted 10/08/04 (1 page)
30 September 2004Nc inc already adjusted 10/08/04 (1 page)
14 September 2004Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2004Nc inc already adjusted 10/08/04 (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Ad 10/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2004Nc inc already adjusted 10/08/04 (1 page)
4 August 2004Registered office changed on 04/08/04 from: unit 9, hope enterprise centre scot lane wigan lancashire WN5 0PN (1 page)
4 August 2004Registered office changed on 04/08/04 from: unit 9, hope enterprise centre scot lane wigan lancashire WN5 0PN (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004New director appointed (1 page)
4 May 2004New director appointed (1 page)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
23 July 2003Return made up to 21/02/03; full list of members (6 pages)
23 July 2003Return made up to 21/02/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
6 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
21 February 2002Incorporation (14 pages)
21 February 2002Incorporation (14 pages)