Amphora Aromatics Holdings Limited BRISTOL


Founded in 2015, Amphora Aromatics Holdings, classified under reg no. 09848967 is an active company. Currently registered at Airfield House Western Drive BS14 0AF, Bristol the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Miles D., Woody E. and Roger M.. Of them, Miles D., Woody E., Roger M. have been with the company the longest, being appointed on 29 October 2015. As of 26 April 2024, there were 2 ex directors - Christine C., Peter C. and others listed below. There were no ex secretaries.

Amphora Aromatics Holdings Limited Address / Contact

Office Address Airfield House Western Drive
Office Address2 Hengrove
Town Bristol
Post code BS14 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09848967
Date of Incorporation Thu, 29th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Miles D.

Position: Director

Appointed: 29 October 2015

Woody E.

Position: Director

Appointed: 29 October 2015

Roger M.

Position: Director

Appointed: 29 October 2015

Christine C.

Position: Director

Appointed: 29 October 2015

Resigned: 19 June 2017

Peter C.

Position: Director

Appointed: 29 October 2015

Resigned: 19 June 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Woody E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Roger M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Miles D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Woody E.

Notified on 19 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 19 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Miles D.

Notified on 19 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 000156 811139 274277 187282 586157 22961 72116 261
Current Assets1 494 2271 479 4342 416 8412 255 2031 370 3451 511 4301 338 3651 112 777
Debtors783 086495 4771 356 165918 8011 087 7591 354 2011 276 6441 096 516
Net Assets Liabilities798 2851 133 9111 969 7202 071 5962 140 9402 453 4922 479 9822 295 707
Other Debtors 111 659575 856237 77312 729674755161 973
Property Plant Equipment84 72564 870103 5441 840 0501 795 3942 053 2462 468 7062 384 320
Total Inventories701 141827 146921 4021 059 215    
Other
Accumulated Amortisation Impairment Intangible Assets 1 0002 0003 0004 0005 000 5 000
Accumulated Depreciation Impairment Property Plant Equipment 21 62363 718163 700225 011270 624343 526113 857
Additions Other Than Through Business Combinations Property Plant Equipment 1 768230 7691 836 69927 4056 865 18 900
Amortisation Rate Used For Intangible Assets 55555 5
Amounts Owed By Group Undertakings Participating Interests  81 259 1 073 230785 387876 242932 383
Amounts Owed To Group Undertakings Participating Interests 72 003 244 084100100100200
Average Number Employees During Period5171414  13
Bank Borrowings Overdrafts   47 20047 20022 20047 36836 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      1 603 4001 603 400
Comprehensive Income Expense823 275360 626      
Corporation Tax Payable 23 00652 308355 22 701  
Creditors335 673414 399535 8251 122 316176 726148 014240 856184 754
Depreciation Rate Used For Property Plant Equipment 2525252525 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1062 688  244 593
Disposals Property Plant Equipment  150 00021110 750  332 955
Dividends Paid25 00025 000      
Fixed Assets89 73168 876106 6501 842 1561 796 5002 053 3472 468 8072 384 521
Income Expense Recognised Directly In Equity-24 990-25 000      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     296 600  
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 0001 000  
Increase From Depreciation Charge For Year Property Plant Equipment 21 62342 095100 08863 99945 613 14 924
Intangible Assets5 0004 0003 0002 0001 000   
Intangible Assets Gross Cost 5 0005 0005 0005 0005 000 5 000
Investment Property Fair Value Model     1 900 000 2 250 000
Investments 6106106106101101201
Investments Fixed Assets66106106106101101201
Investments In Group Undertakings 6106106106101101201
Issue Equity Instruments10       
Net Current Assets Liabilities1 158 5541 065 0351 881 0161 132 8871 193 6191 363 4161 097 509928 023
Other Creditors 137 344226 742105 49881 25047 036166 427138 339
Other Taxation Social Security Payable 7 23213 2726 66844 84548 57212 2521 402
Profit Loss823 275360 626      
Property Plant Equipment Gross Cost84 72586 493167 2622 003 7502 020 4052 323 8702 812 2322 498 177
Taxation Including Deferred Taxation Balance Sheet Subtotal  17 94643 54736 47985 471164 408148 375
Total Assets Less Current Liabilities1 248 2851 133 9111 987 6662 975 0432 990 1193 416 7633 566 3163 312 544
Total Increase Decrease From Revaluations Property Plant Equipment     296 600  
Trade Creditors Trade Payables 174 814243 503718 5113 3317 40514 7098 813
Trade Debtors Trade Receivables 383 818699 050681 0281 800568 140399 6472 160
Transfers To From Property Plant Equipment Fair Value Model     -1 603 400  
Advances Credits Directors  1 1902 544    
Advances Credits Made In Period Directors  1 19075 000    
Advances Credits Repaid In Period Directors   76 3542 544   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (13 pages)

Company search