Company NameAMB Holdings Limited
DirectorAndrew Simon Whitfield
Company StatusActive
Company Number04750965
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Andrew Simon Whitfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameAndrew Simon Whitfield
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnit 5 Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameStephen Howard Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Secretary NameCarol Ann Murray
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameRobert Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameMr Stephen Howard Black
NationalityBritish
StatusResigned
Appointed02 May 2003(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurstdale Devisdale Road
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameJohn William Ashton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF

Contact

Websitelarltd.com

Location

Registered AddressUnit 5 Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

40k at £1Andrew Simon Whitfield
40.00%
Ordinary
40k at £1Robert Clarke
40.00%
Ordinary
20k at £1John William Ashton
20.00%
Ordinary

Financials

Year2014
Turnover£10,761,278
Gross Profit£3,269,260
Net Worth£511,098
Cash£303,798
Current Liabilities£2,099,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

15 March 2019Delivered on: 19 March 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 February 2004Delivered on: 26 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 August 2010Delivered on: 28 August 2010
Satisfied on: 26 March 2011
Persons entitled: Michael Anderson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
28 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 April 2019Cessation of Andrew Simon Whitfield as a person with significant control on 15 March 2019 (1 page)
11 April 2019Cessation of Robert Clarke as a person with significant control on 15 March 2019 (1 page)
11 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 80,000
(4 pages)
11 April 2019Purchase of own shares. (3 pages)
11 April 2019Notification of Lar Group Limited as a person with significant control on 15 March 2019 (2 pages)
11 April 2019Termination of appointment of Robert Clarke as a director on 15 March 2019 (1 page)
19 March 2019Registration of charge 047509650004, created on 15 March 2019 (10 pages)
26 February 2019Purchase of own shares. (3 pages)
26 February 2019Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 87,400
(4 pages)
11 January 2019Purchase of own shares. (3 pages)
11 January 2019Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 89,200.00
(4 pages)
17 December 2018Satisfaction of charge 047509650003 in full (1 page)
28 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 April 2018Cancellation of shares. Statement of capital on 15 January 2018
  • GBP 91,000
(4 pages)
3 April 2018Purchase of own shares. (3 pages)
30 January 2018Director's details changed for Robert Clarke on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of John William Ashton as a director on 17 January 2018 (1 page)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(4 pages)
5 November 2014Registration of charge 047509650003, created on 4 November 2014 (5 pages)
5 November 2014Registration of charge 047509650003, created on 4 November 2014 (5 pages)
5 November 2014Registration of charge 047509650003, created on 4 November 2014 (5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(4 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(4 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(4 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Robert Clarke on 30 January 2012 (2 pages)
25 October 2012Director's details changed for John William Ashton on 30 January 2012 (2 pages)
25 October 2012Director's details changed for Mr Andrew Simon Whitfield on 30 January 2012 (2 pages)
25 October 2012Director's details changed for Robert Clarke on 30 January 2012 (2 pages)
25 October 2012Director's details changed for Mr Andrew Simon Whitfield on 30 January 2012 (2 pages)
25 October 2012Director's details changed for John William Ashton on 30 January 2012 (2 pages)
25 October 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Appointment of Andrew Simon Whitfield as a secretary (3 pages)
20 September 2012Appointment of Andrew Simon Whitfield as a secretary (3 pages)
6 September 2012Appointment of Andrew Simon Whitfield as a secretary (3 pages)
6 September 2012Appointment of Andrew Simon Whitfield as a secretary (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Change of share class name or designation (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 28/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
12 April 2012Change of share class name or designation (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 28/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
12 December 2011Termination of appointment of Stephen Black as a secretary (2 pages)
12 December 2011Termination of appointment of Stephen Black as a secretary (2 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 April 2011Statement of capital on 23 March 2011
  • GBP 100,000
(5 pages)
12 April 2011Statement of capital on 23 March 2011
  • GBP 100,000
(5 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Resolutions
  • RES13 ‐ Settlement agreement 18/08/2010
(6 pages)
25 August 2010Resolutions
  • RES13 ‐ Settlement agreement 18/08/2010
(6 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
21 July 2010Registered office address changed from C/O Stephen Black Solicitors Station House Stamford New Road Altrincham Cheshire WA14 1EP on 21 July 2010 (1 page)
21 July 2010Registered office address changed from C/O Stephen Black Solicitors Station House Stamford New Road Altrincham Cheshire WA14 1EP on 21 July 2010 (1 page)
21 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Andrew Simon Whitfield on 1 May 2010 (2 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
28 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 01/05/08; no change of members (7 pages)
18 June 2008Return made up to 01/05/08; no change of members (7 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
25 June 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
3 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
27 June 2006Return made up to 01/05/06; full list of members (8 pages)
27 June 2006Return made up to 01/05/06; full list of members (8 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
26 April 2004Statement of affairs (38 pages)
26 April 2004Statement of affairs (38 pages)
26 April 2004Ad 20/02/04--------- £ si 33500@1=33500 £ ic 100000/133500 (3 pages)
26 April 2004Ad 20/02/04--------- £ si 33500@1=33500 £ ic 100000/133500 (3 pages)
13 March 2004Conve 20/02/04 (1 page)
13 March 2004Conve 20/02/04 (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 February 2004Particulars of mortgage/charge (8 pages)
26 February 2004Particulars of mortgage/charge (8 pages)
24 February 2004Ad 18/02/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
24 February 2004Ad 18/02/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
24 February 2004Ad 13/02/04--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
24 February 2004Ad 13/02/04--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
24 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (26 pages)
1 May 2003Incorporation (26 pages)