Company NameAmber Precast Ltd.
Company StatusActive
Company Number08363804
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Previous NameCPP Dcwc Ltd

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Richard John Rhodes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleSpecial Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Business Park Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Alexander Jan Wouterse
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDavy Business Park Prince Of Wales Road
Sheffield
S9 4EX
Director NameHughes Armstrong Industries Ltd (Corporation)
StatusCurrent
Appointed01 July 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressSuite 423 Chadwick House Birchwood Park
Birchwood
Warrington
WA3 6AE
Director NameMr Michael Huw Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Far Laund
Belper
Derbyshire
DE56 1FJ
Director NameMr Mark Frederick Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber Precast West Way
Somercotes
Alfreton
Derbyshire
DE55 4QJ
Director NameMrs Louise Jennifer Walker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber Precast West Way
Somercotes
Alfreton
DE55 4QJ
Director NameMs Dawn Winifred Patricia Stafferton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber Precast West Way
Somercotes
Alfreton
DE55 4QJ
Secretary NameMiss Janice Lea
StatusResigned
Appointed17 June 2020(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressDavy Business Park Prince Of Wales Road
Sheffield
S9 4EX
Director NameHughes Armstrong Corporate Investments Plc (Corporation)
StatusResigned
Appointed26 February 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2014)
Correspondence AddressChelsea Works St. Michaels Road
Kettering
Northamptonshire
NN15 6AU

Contact

Websitewww.amberprecast.co.uk
Email address[email protected]
Telephone01773 540707
Telephone regionRipley

Location

Registered AddressDavy Business Park
Prince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

50 at £1Hughes Armstrong Corporate Investment PLC
55.56%
Ordinary
20 at £1Mark Frederick Johnson
22.22%
Ordinary
20 at £1Michael Huw Jones
22.22%
Ordinary

Financials

Year2014
Turnover£3,746,495
Gross Profit£1,267,774
Net Worth£49,296
Cash£137,686
Current Liabilities£1,297,977

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

7 June 2019Delivered on: 7 June 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 8 March 2013
Satisfied on: 8 October 2014
Persons entitled: Amber Precast LTD

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a cpp dcwc limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 February 2013Delivered on: 26 February 2013
Satisfied on: 10 October 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
17 January 2021Change of details for Advanced Construction Engineering Ltd as a person with significant control on 31 January 2020 (2 pages)
10 September 2020Full accounts made up to 30 June 2019 (26 pages)
22 June 2020Appointment of Miss Janice Lea as a secretary on 17 June 2020 (2 pages)
23 April 2020Satisfaction of charge 083638040004 in full (1 page)
12 March 2020Registered office address changed from Amber Precast West Way Somercotes Alfreton DE55 4QJ England to Davy Business Park Prince of Wales Road Sheffield S9 4EX on 12 March 2020 (1 page)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 December 2019Satisfaction of charge 083638040003 in full (1 page)
26 September 2019Appointment of Mr Alexander Jan Wouterse as a director on 18 September 2019 (2 pages)
26 September 2019Termination of appointment of Dawn Winifred Patricia Stafferton as a director on 18 September 2019 (1 page)
21 June 2019Full accounts made up to 30 June 2018 (25 pages)
7 June 2019Registration of charge 083638040004, created on 7 June 2019 (25 pages)
5 May 2019Termination of appointment of Louise Jennifer Walker as a director on 25 April 2019 (1 page)
5 May 2019Appointment of Mr Richard John Rhodes as a director on 3 May 2019 (2 pages)
26 April 2019Appointment of Ms Dawn Winifred Patricia Stafferton as a director on 25 April 2019 (2 pages)
28 March 2019Termination of appointment of Mark Frederick Johnson as a director on 31 January 2019 (1 page)
28 March 2019Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to Amber Precast West Way Somercotes Alfreton DE55 4QJ on 28 March 2019 (1 page)
26 February 2019Director's details changed for Hughes Armstrong Industries Ltd on 29 March 2018 (1 page)
22 February 2019Registered office address changed from Amber Precast West Way Somercotes Alfreton Derbyshire DE55 4QJ to Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 22 February 2019 (1 page)
22 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 June 2018Appointment of Mrs Louise Jennifer Walker as a director on 19 June 2018 (2 pages)
28 June 2018Termination of appointment of Michael Huw Jones as a director on 19 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 90
(5 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 90
(5 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
10 October 2015Satisfaction of charge 1 in full (4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
8 January 2015Full accounts made up to 30 June 2014 (24 pages)
8 January 2015Full accounts made up to 30 June 2014 (24 pages)
8 October 2014Satisfaction of charge 2 in full (6 pages)
8 October 2014Satisfaction of charge 2 in full (6 pages)
12 September 2014Registration of charge 083638040003, created on 11 September 2014 (13 pages)
28 July 2014Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
1 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
(5 pages)
8 January 2014Full accounts made up to 30 June 2013 (22 pages)
8 January 2014Full accounts made up to 30 June 2013 (22 pages)
9 August 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
9 August 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
22 March 2013Appointment of Mr Mark Frederick Johnson as a director (3 pages)
22 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 90
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 90
(4 pages)
22 March 2013Appointment of Mr Mark Frederick Johnson as a director (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Resolutions
  • RES13 ‐ Company business 26/02/2013
(1 page)
8 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 70
(6 pages)
8 March 2013Resolutions
  • RES13 ‐ Company business 26/02/2013
(1 page)
8 March 2013Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages)
8 March 2013Appointment of Hughes Armstrong Corporate Investments Plc as a director (4 pages)
8 March 2013Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages)
8 March 2013Appointment of Hughes Armstrong Corporate Investments Plc as a director (4 pages)
8 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 70
(6 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Company name changed cpp dcwc LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
6 March 2013Company name changed cpp dcwc LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 January 2013Incorporation (29 pages)
17 January 2013Incorporation (29 pages)