Sheffield
S9 4EX
Director Name | Mr Alexander Jan Wouterse |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 September 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Davy Business Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Hughes Armstrong Industries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Suite 423 Chadwick House Birchwood Park Birchwood Warrington WA3 6AE |
Director Name | Mr Michael Huw Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Far Laund Belper Derbyshire DE56 1FJ |
Director Name | Mr Mark Frederick Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber Precast West Way Somercotes Alfreton Derbyshire DE55 4QJ |
Director Name | Mrs Louise Jennifer Walker |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber Precast West Way Somercotes Alfreton DE55 4QJ |
Director Name | Ms Dawn Winifred Patricia Stafferton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber Precast West Way Somercotes Alfreton DE55 4QJ |
Secretary Name | Miss Janice Lea |
---|---|
Status | Resigned |
Appointed | 17 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Davy Business Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Hughes Armstrong Corporate Investments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2014) |
Correspondence Address | Chelsea Works St. Michaels Road Kettering Northamptonshire NN15 6AU |
Website | www.amberprecast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 540707 |
Telephone region | Ripley |
Registered Address | Davy Business Park Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
50 at £1 | Hughes Armstrong Corporate Investment PLC 55.56% Ordinary |
---|---|
20 at £1 | Mark Frederick Johnson 22.22% Ordinary |
20 at £1 | Michael Huw Jones 22.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,746,495 |
Gross Profit | £1,267,774 |
Net Worth | £49,296 |
Cash | £137,686 |
Current Liabilities | £1,297,977 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 June 2019 | Delivered 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 2014 | Delivered on: 12 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2013 | Delivered 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 2013 | Delivered 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 |
17 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
17 January 2021 | Change of details for Advanced Construction Engineering Ltd as a person with significant control on 31 January 2020 (2 pages) |
10 September 2020 | Full accounts made up to 30 June 2019 (26 pages) |
22 June 2020 | Appointment of Miss Janice Lea as a secretary on 17 June 2020 (2 pages) |
23 April 2020 | Satisfaction of charge 083638040004 in full (1 page) |
12 March 2020 | Registered 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 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
10 December 2019 | Satisfaction of charge 083638040003 in full (1 page) |
26 September 2019 | Appointment of Mr Alexander Jan Wouterse as a director on 18 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Dawn Winifred Patricia Stafferton as a director on 18 September 2019 (1 page) |
21 June 2019 | Full accounts made up to 30 June 2018 (25 pages) |
7 June 2019 | Registration of charge 083638040004, created on 7 June 2019 (25 pages) |
5 May 2019 | Termination of appointment of Louise Jennifer Walker as a director on 25 April 2019 (1 page) |
5 May 2019 | Appointment of Mr Richard John Rhodes as a director on 3 May 2019 (2 pages) |
26 April 2019 | Appointment of Ms Dawn Winifred Patricia Stafferton as a director on 25 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Mark Frederick Johnson as a director on 31 January 2019 (1 page) |
28 March 2019 | Registered 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 2019 | Director's details changed for Hughes Armstrong Industries Ltd on 29 March 2018 (1 page) |
22 February 2019 | Registered 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 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 June 2018 | Appointment of Mrs Louise Jennifer Walker as a director on 19 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Michael Huw Jones as a director on 19 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
8 October 2014 | Satisfaction of charge 2 in full (6 pages) |
8 October 2014 | Satisfaction of charge 2 in full (6 pages) |
12 September 2014 | Registration of charge 083638040003, created on 11 September 2014 (13 pages) |
28 July 2014 | Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 (1 page) |
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (22 pages) |
9 August 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page) |
9 August 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page) |
22 March 2013 | Appointment of Mr Mark Frederick Johnson as a director (3 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
22 March 2013 | Appointment of Mr Mark Frederick Johnson as a director (3 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of Hughes Armstrong Corporate Investments Plc as a director (4 pages) |
8 March 2013 | Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 64 Far Laund Belper Derbyshire DE56 1FJ England on 8 March 2013 (2 pages) |
8 March 2013 | Appointment of Hughes Armstrong Corporate Investments Plc as a director (4 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Company name changed cpp dcwc LTD\certificate issued on 06/03/13
|
6 March 2013 | Company name changed cpp dcwc LTD\certificate issued on 06/03/13
|
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 January 2013 | Incorporation (29 pages) |
17 January 2013 | Incorporation (29 pages) |