Amberstone Developments (northern) Limited DONCASTER


Founded in 2002, Amberstone Developments (northern), classified under reg no. 04363318 is an active company. Currently registered at 25 Warnington Drive DN4 6ST, Doncaster the company has been in the business for 22 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 20th October 2010 Amberstone Developments (northern) Limited is no longer carrying the name Amberstone Developments (nursery Street).

The company has 2 directors, namely David W., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 24 April 2002 and David W. has been with the company for the least time - from 18 October 2010. As of 29 April 2024, there was 1 ex secretary - Joanne G.. There were no ex directors.

Amberstone Developments (northern) Limited Address / Contact

Office Address 25 Warnington Drive
Office Address2 Bessacarr
Town Doncaster
Post code DN4 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363318
Date of Incorporation Wed, 30th Jan 2002
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

David W.

Position: Director

Appointed: 18 October 2010

Michael R.

Position: Director

Appointed: 24 April 2002

Joanne G.

Position: Secretary

Appointed: 24 April 2002

Resigned: 18 October 2010

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 30 January 2002

Resigned: 24 April 2002

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 30 January 2002

Resigned: 24 April 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Skerryvore Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amberstone Developments Limited that put Doncaster, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is David W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Skerryvore Holdings Limited

Lakestream House 4 St. Johns Park, Leeds, LS8 2UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12269500
Notified on 30 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Amberstone Developments Limited

Ls2 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 29 January 2017
Nature of control: 25-50% shares

David W.

Notified on 29 January 2017
Ceased on 30 November 2019
Nature of control: 25-50% shares

Company previous names

Amberstone Developments (nursery Street) October 20, 2010
Cognip May 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand162 92841 259111 443118 57759 104
Current Assets170 85149 650118 641121 94865 868
Debtors7 9238 3917 1983 3716 764
Other Debtors9385031 380579393
Other
Average Number Employees During Period22222
Creditors75 13527 06485 75140 02725 394
Net Current Assets Liabilities95 71622 58632 89081 92140 474
Other Creditors14 45311 20117 68215 7019 524
Other Taxation Social Security Payable50 69815 85667 58924 20111 820
Total Assets Less Current Liabilities95 71622 58632 89081 92140 474
Trade Creditors Trade Payables9 98474801254 050
Trade Debtors Trade Receivables6 9857 8885 8182 7926 371

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
Free Download (7 pages)

Company search

Advertisements