Amity Limited BARNSLEY


Amity started in year 1995 as Private Limited Company with registration number 03006418. The Amity company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Barnsley at Libra House West Street. Postal code: S70 5PG.

The company has 2 directors, namely Victoria B., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 13 July 2022 and Victoria B. has been with the company for the least time - from 1 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amity Limited Address / Contact

Office Address Libra House West Street
Office Address2 Worsbrough Dale
Town Barnsley
Post code S70 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006418
Date of Incorporation Thu, 5th Jan 1995
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Victoria B.

Position: Director

Appointed: 01 November 2023

Richard H.

Position: Director

Appointed: 13 July 2022

Dominik A.

Position: Director

Appointed: 13 July 2022

Resigned: 15 December 2023

Mokhles T.

Position: Secretary

Appointed: 31 October 2001

Resigned: 13 July 2022

Peter B.

Position: Director

Appointed: 01 November 1997

Resigned: 01 June 1999

Michael P.

Position: Director

Appointed: 01 November 1997

Resigned: 31 October 2001

Andrew P.

Position: Secretary

Appointed: 05 January 1995

Resigned: 31 October 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 January 1995

Resigned: 05 January 1995

Mokhles T.

Position: Director

Appointed: 05 January 1995

Resigned: 13 July 2022

Ram S.

Position: Director

Appointed: 05 January 1995

Resigned: 31 October 2023

Andrew P.

Position: Director

Appointed: 05 January 1995

Resigned: 31 October 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1995

Resigned: 05 January 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Metall Zug Ag from Zug, Switzerland. The abovementioned PSC is classified as "an aktiengesellschaft", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Virusolve Limited that put Barnsley, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Amity International Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Metall Zug Ag

Industriestrasse 66 6300, Zug, Switzerland

Legal authority The Law Of Switzerland
Legal form Aktiengesellschaft
Country registered Switzerland
Place registered Commercial Register Of Canton Zug
Registration number Che-101.865.948
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virusolve Limited

Libra House West Street, Worsbrough, Barnsley, S70 5PG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 05531806
Notified on 7 July 2022
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amity International Limited

Libra House West Street, Worsbrough, Barnsley, S70 5PG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06105032
Notified on 5 July 2022
Ceased on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mokles T.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: 25-50% shares

Ram S.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth405 855602 8231 054 0521 393 116      
Balance Sheet
Cash Bank On Hand   685 388851 543860 555845 9451 432 5202 357 6843 244 529
Current Assets1 054 0951 236 3771 456 8531 751 2001 930 8022 218 5902 386 3033 137 1914 298 9904 986 764
Debtors536 979681 343709 460666 171561 724749 501896 1851 031 9221 012 692858 959
Net Assets Liabilities   1 393 1161 721 4451 943 4252 094 1902 674 0224 033 3154 801 347
Other Debtors   63 71088 00468 989114 23887 84267 59984 294
Property Plant Equipment   383 206366 733363 795365 202348 699332 420320 616
Total Inventories   399 641517 535608 534644 173672 749928 614883 276
Cash Bank In Hand148 435211 379397 055685 388      
Stocks Inventory368 681343 655350 339399 641      
Tangible Fixed Assets48 11357 646384 435383 206      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve404 855601 8231 053 0521 392 116      
Shareholder Funds405 855602 8231 054 0521 393 116      
Other
Accumulated Amortisation Impairment Intangible Assets   65 00065 00065 00065 00065 00065 000 
Accumulated Depreciation Impairment Property Plant Equipment   54 68871 62385 731100 589118 698135 947150 975
Average Number Employees During Period      14151514
Bank Borrowings Overdrafts   195 497154 074126 175105 11583 134  
Corporation Tax Payable   80 79364 03921 443 65 619159 768101 162
Corporation Tax Recoverable      9 907   
Creditors   195 497154 074126 175105 11583 134590 210499 104
Future Minimum Lease Payments Under Non-cancellable Operating Leases      67 07885 977106 764102 385
Increase From Depreciation Charge For Year Property Plant Equipment    16 93518 66122 65418 52617 24917 915
Intangible Assets Gross Cost   65 00065 00065 00065 00065 00065 000 
Net Current Assets Liabilities368 762625 172961 3271 216 9081 518 0471 715 7941 845 6452 418 1493 708 7804 487 660
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors   107 14380 70080 06072 67160 05068 37611 525
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 5537 796417 2 887
Other Disposals Property Plant Equipment     4 5537 796417 2 887
Other Taxation Social Security Payable   16 81619 54815 32613 85425 11716 71621 278
Par Value Share 11111    
Property Plant Equipment Gross Cost   437 894438 356449 526465 791467 397468 367471 591
Provisions For Liabilities Balance Sheet Subtotal   11 5019 2619 98911 5429 6927 8856 929
Total Additions Including From Business Combinations Property Plant Equipment    46215 72324 0612 0239706 111
Total Assets Less Current Liabilities416 875682 8181 345 7611 600 1141 884 7802 079 5892 210 8472 766 8484 041 2004 808 276
Trade Creditors Trade Payables   289 342207 098357 924432 801546 149345 350365 139
Trade Debtors Trade Receivables   602 461473 720680 512772 040944 080945 093774 665
Creditors Due After One Year 68 496281 357195 497      
Creditors Due Within One Year685 333611 205495 527534 292      
Intangible Fixed Assets Aggregate Amortisation Impairment65 00065 00065 00065 000      
Intangible Fixed Assets Cost Or Valuation65 00065 00065 00065 000      
Number Shares Allotted 1 0001 0001 000      
Provisions For Liabilities Charges11 02011 49910 35211 501      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 18 024342 72816 355      
Tangible Fixed Assets Cost Or Valuation60 78778 811421 539437 894      
Tangible Fixed Assets Depreciation12 67421 16537 10454 688      
Tangible Fixed Assets Depreciation Charged In Period 8 49115 93917 584      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 10th, June 2023
Free Download (16 pages)

Company search

Advertisements