Company NameAmberdale Developments Limited
Company StatusDissolved
Company Number05456148
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Britland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rother Crescent
Treeton
Rotherham
S60 5QY
Director NameMr Raymond Beale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riding Close
Flanderwell
Rotherham
S66 2HA
Secretary NameRaymond Beale
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Riding Close
Flanderwell
Rotherham
S66 2HA
Director NameWayne Colley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bole Hill
Treeton
S60 5RA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone0114 2698606
Telephone regionSheffield

Location

Registered Address14 Rother Crescent
Treeton
Rotherham
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Shareholders

102 at £1Charlotte James Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,730
Current Liabilities£36,087

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 November 2010Delivered on: 2 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no. 10463139 with the bank.
Outstanding
21 June 2010Delivered on: 24 June 2010
Persons entitled: Rotherham Borough Council

Classification: Legal charge
Secured details: £85,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at rawmarsh hill rawmarsh rotherham south yorkshire t/no. 140064.
Outstanding
14 July 2006Delivered on: 4 August 2006
Satisfied on: 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect house rawmarsh hill parkgate rotherham. 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.
Fully Satisfied

Filing History

5 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 December 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 May 2020Director's details changed for Mr Raymond Beale on 18 May 2020 (2 pages)
22 May 2020Secretary's details changed for Raymond Beale on 18 May 2020 (1 page)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 May 2019Secretary's details changed for Raymond Beale on 31 May 2019 (1 page)
31 May 2019Director's details changed for Mr Raymond Beale on 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Raymond Beale on 20 February 2018 (2 pages)
21 May 2018Secretary's details changed for Raymond Beale on 20 February 2018 (1 page)
31 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(5 pages)
31 May 2016Director's details changed for Raymond Beale on 18 May 2016 (2 pages)
31 May 2016Secretary's details changed for Raymond Beale on 18 May 2016 (1 page)
31 May 2016Director's details changed for Raymond Beale on 18 May 2016 (2 pages)
31 May 2016Secretary's details changed for Raymond Beale on 18 May 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(5 pages)
20 May 2016Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages)
20 May 2016Secretary's details changed for Raymond Beale on 8 September 2015 (1 page)
20 May 2016Director's details changed for Raymond Beale on 8 September 2015 (2 pages)
20 May 2016Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages)
20 May 2016Director's details changed for Raymond Beale on 8 September 2015 (2 pages)
20 May 2016Secretary's details changed for Raymond Beale on 8 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 102
(5 pages)
28 May 2015Director's details changed for Raymond Beale on 11 November 2014 (2 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 102
(5 pages)
28 May 2015Secretary's details changed for Raymond Beale on 11 November 2014 (1 page)
28 May 2015Director's details changed for Raymond Beale on 11 November 2014 (2 pages)
28 May 2015Secretary's details changed for Raymond Beale on 11 November 2014 (1 page)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages)
20 May 2013Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages)
20 May 2013Director's details changed for Mr Peter Britland on 1 July 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Raymond Beale on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Raymond Beale on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Raymond Beale on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Raymond Beale on 30 May 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Termination of appointment of Wayne Colley as a director (1 page)
14 September 2010Termination of appointment of Wayne Colley as a director (1 page)
2 August 2010Director's details changed for Mr Peter Britland on 18 May 2010 (2 pages)
2 August 2010Director's details changed for Wayne Colley on 18 May 2010 (2 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Raymond Beale on 18 May 2010 (2 pages)
2 August 2010Director's details changed for Wayne Colley on 18 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Peter Britland on 18 May 2010 (2 pages)
2 August 2010Director's details changed for Raymond Beale on 18 May 2010 (2 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 18/05/09; full list of members (6 pages)
13 July 2009Return made up to 18/05/09; full list of members (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 August 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 18/05/07; no change of members (7 pages)
19 July 2007Return made up to 18/05/07; no change of members (7 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 18/05/06; full list of members (7 pages)
9 June 2006Return made up to 18/05/06; full list of members (7 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)