Company NameW E Amies Holdings Limited
Company StatusActive
Company Number07276098
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen John Shepley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW.E.Amies & Company Limited Quarry Lane
Chatsworth Road
Chesterfield
S40 3AT
Director NameRobert Ball
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(6 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlastic Works Quarry Lane
Chatsworth Road
Chesterfield
Derbyshire
S40 3AT
Director NameAnna Louise Baldwin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlastic Works Quarry Lane
Chatsworth Road
Chesterfield
Derbyshire
S40 3AT
Director NameHelia Cristina Simoes Ferraz Mateus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 April 2011(10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlastic Works Quarry Lane
Chatsworth Road
Chestershire
Derbyshire
S40 3AT
Director NameMr Simon Stewart-Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameElizabeth Anne Shepley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlastic Works Quarry Lane
Chatsworth Road
Chesterfield
Derbyshire
S40 3AT

Contact

Websitewww.amiesplastics.co.uk/
Telephone01246 568046
Telephone regionChesterfield

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£58,541
Cash£21,384
Current Liabilities£113,588

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 May 2017Termination of appointment of Elizabeth Anne Shepley as a director on 4 March 2017 (1 page)
12 May 2017Termination of appointment of Elizabeth Anne Shepley as a director on 4 March 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 49,800
(8 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 49,800
(8 pages)
24 June 2016Registered office address changed from W.E.Amies & Company Limited Quarry Lane Chatsworth Road Chesterfield S40 3AT to Cannon House Rutland Road Sheffield S3 8DP on 24 June 2016 (1 page)
24 June 2016Registered office address changed from W.E.Amies & Company Limited Quarry Lane Chatsworth Road Chesterfield S40 3AT to Cannon House Rutland Road Sheffield S3 8DP on 24 June 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 49,800
(8 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 49,800
(8 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 49,800
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 49,800
(8 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 49,800
(8 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 49,800
(8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 49,800
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 49,800
(4 pages)
4 October 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 49,800
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
13 February 2012Appointment of Anna Louise Baldwin as a director (3 pages)
13 February 2012Appointment of Elizabeth Anne Shepley as a director (4 pages)
13 February 2012Appointment of Helia Cristina Simoes Ferraz Mateus as a director (5 pages)
13 February 2012Appointment of Robert Ball as a director (3 pages)
13 February 2012Appointment of Elizabeth Anne Shepley as a director (4 pages)
13 February 2012Appointment of Anna Louise Baldwin as a director (3 pages)
13 February 2012Appointment of Robert Ball as a director (3 pages)
13 February 2012Appointment of Helia Cristina Simoes Ferraz Mateus as a director (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2010Incorporation (21 pages)
7 June 2010Incorporation (21 pages)