Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBROSE WILSON LIMITED
Company Information for

AMBROSE WILSON LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
00144766
Private Limited Company
Active

Company Overview

About Ambrose Wilson Ltd
AMBROSE WILSON LIMITED was founded on 1916-09-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Ambrose Wilson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBROSE WILSON LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Filing Information
Company Number 00144766
Company ID Number 00144766
Date formed 1916-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 26/11/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 05:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBROSE WILSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBROSE WILSON LIMITED
The following companies were found which have the same name as AMBROSE WILSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBROSE WILSON GRIMM DURAND LLP Tennessee Unknown

Company Officers of AMBROSE WILSON LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2015-10-30
CRAIG BARRY LOVELACE
Director 2015-06-25
RALPH ERIC TUCKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CARR
Director 2015-06-25 2018-01-25
PETER JOHN TYNAN
Company Secretary 1991-08-12 2015-10-30
PAUL ROBERT KENDRICK
Director 2012-01-31 2015-06-25
DEAN RODERICK MOORE
Director 2003-12-02 2015-04-30
JOHN HINCHCLIFFE
Director 2006-08-31 2012-01-31
GRAHAM GREEN
Director 2004-04-08 2006-08-31
TIMOTHY JOHN KOWALSKI
Director 1999-05-14 2003-12-02
JAMES MARTIN
Director 1991-07-19 2002-09-02
NIGEL FERGUSON GREEN
Director 1991-07-19 2000-09-01
ALAN WHITE
Director 1991-07-19 1999-05-14
IAIN SINCLAIR MACFARLANE
Director 1991-07-19 1997-12-24
ROBERT DAVID YATES
Director 1991-07-19 1996-05-31
MICHAEL IRVINE GREENWOOD
Director 1991-07-19 1994-05-17
ALAN WHITE
Company Secretary 1991-07-19 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS LIMITED Director 2018-01-25 CURRENT 1984-01-27 Active
RALPH ERIC TUCKER CUSS CONTRACTORS LIMITED Director 2018-01-25 CURRENT 1962-10-23 Active
RALPH ERIC TUCKER D H M (MANAGEMENT SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-09-24 Active
RALPH ERIC TUCKER DALE HOUSE (MAIL ORDER) LIMITED Director 2018-01-25 CURRENT 1964-05-06 Active
RALPH ERIC TUCKER E. LANGFIELD & COMPANY LIMITED Director 2018-01-25 CURRENT 1931-05-28 Active
RALPH ERIC TUCKER FIRST FINANCIAL LIMITED Director 2018-01-25 CURRENT 1964-08-12 Active
RALPH ERIC TUCKER DALY, HARVEY, MORFITT LIMITED Director 2018-01-25 CURRENT 1974-03-25 Active
RALPH ERIC TUCKER WINGMARK LIMITED Director 2018-01-25 CURRENT 1996-03-18 Active
RALPH ERIC TUCKER T-BRA LIMITED Director 2018-01-25 CURRENT 2000-02-29 Active
RALPH ERIC TUCKER FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2018-01-25 CURRENT 1980-02-15 Active
RALPH ERIC TUCKER MELGOLD LIMITED Director 2018-01-25 CURRENT 1985-04-24 Active
RALPH ERIC TUCKER BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2018-01-25 CURRENT 1953-02-28 Active
RALPH ERIC TUCKER ALDREX LIMITED Director 2018-01-25 CURRENT 1953-11-16 Active
RALPH ERIC TUCKER BETTER LIVING LIMITED Director 2018-01-25 CURRENT 1970-08-19 Active
RALPH ERIC TUCKER ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-02-18 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 1984-11-07 Active
RALPH ERIC TUCKER HOLLAND & HEELEY LIMITED Director 2018-01-25 CURRENT 1985-12-11 Active
RALPH ERIC TUCKER H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1986-04-30 Active
RALPH ERIC TUCKER N BROWN PROPERTY ONE LIMITED Director 2018-01-25 CURRENT 1987-04-02 Active
RALPH ERIC TUCKER FIGLEAVES GLOBAL TRADING LTD. Director 2018-01-25 CURRENT 1995-05-24 Active
RALPH ERIC TUCKER N. BROWN FUNDING LIMITED Director 2018-01-25 CURRENT 1997-03-18 Active
RALPH ERIC TUCKER EUNITE LIMITED Director 2018-01-25 CURRENT 1999-03-09 Active
RALPH ERIC TUCKER HEATHER VALLEY (WOOLLENS) LIMITED Director 2018-01-25 CURRENT 1961-04-25 Active
RALPH ERIC TUCKER HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2018-01-25 CURRENT 1973-03-07 Active
RALPH ERIC TUCKER N BROWN PROPERTY TWO LIMITED Director 2018-01-25 CURRENT 1977-05-16 Active
RALPH ERIC TUCKER HILTON MAILING LIMITED Director 2018-01-25 CURRENT 1981-01-14 Active
RALPH ERIC TUCKER N BROWN PROPERTY THREE LIMITED Director 2018-01-25 CURRENT 1988-02-03 Active
RALPH ERIC TUCKER WHITFORDS(BURY)LIMITED Director 2018-01-25 CURRENT 1950-12-30 Active
RALPH ERIC TUCKER WHITFORDS(COSYTRED)LIMITED Director 2018-01-25 CURRENT 1958-02-07 Active
RALPH ERIC TUCKER WHITFORDS (TEXTILES) LIMITED Director 2018-01-25 CURRENT 1979-01-25 Active
RALPH ERIC TUCKER THE VALUE CATALOGUE LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER SANDER & KAY LIMITED Director 2018-01-25 CURRENT 1972-07-10 Active
RALPH ERIC TUCKER RELIABLE COLLECTIONS LIMITED Director 2018-01-25 CURRENT 1961-11-09 Active
RALPH ERIC TUCKER OXENDALE & COMPANY LIMITED Director 2018-01-25 CURRENT 1919-03-01 Active
RALPH ERIC TUCKER ODHAMS LEISURE GROUP LIMITED Director 2018-01-25 CURRENT 1963-02-27 Active
RALPH ERIC TUCKER MATURE WISDOM LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER LANGLEY HOUSE LIMITED Director 2018-01-25 CURRENT 1942-05-12 Active
RALPH ERIC TUCKER J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2018-01-25 CURRENT 1940-07-09 Active
RALPH ERIC TUCKER J.D. WILLIAMS GROUP LIMITED Director 2018-01-25 CURRENT 1968-02-19 Active
RALPH ERIC TUCKER HALWINS LIMITED Director 2018-01-25 CURRENT 1974-09-27 Active
RALPH ERIC TUCKER HARTINGDON HOUSE LIMITED Director 2018-01-25 CURRENT 1981-07-27 Active
RALPH ERIC TUCKER CRESCENT DIRECT LIMITED Director 2018-01-25 CURRENT 1965-02-01 Active
RALPH ERIC TUCKER TAGMA LIMITED Director 2018-01-25 CURRENT 1984-03-19 Active
RALPH ERIC TUCKER COMFORTABLY YOURS LIMITED Director 2018-01-25 CURRENT 1966-07-11 Active
RALPH ERIC TUCKER CLASSIC COMBINATION LIMITED Director 2018-01-25 CURRENT 1936-02-27 Active
RALPH ERIC TUCKER VOTE IT LIMITED Director 2018-01-25 CURRENT 1999-03-03 Active
RALPH ERIC TUCKER J.D. WILLIAMS & COMPANY LIMITED Director 2015-03-07 CURRENT 1921-12-13 Active
RALPH ERIC TUCKER PETHERTON MANAGEMENT LIMITED Director 2014-04-12 CURRENT 1984-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-12AAFULL ACCOUNTS MADE UP TO 04/03/23
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 04/03/23
2023-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 04/03/23
2023-07-07CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-06-21DIRECTOR APPOINTED MARIA YIANNAKOU
2023-06-21AP01DIRECTOR APPOINTED MARIA YIANNAKOU
2023-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-10-24AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY WELLS
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM MUSTARD
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-07TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID NELSON
2022-05-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MUSTARD
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/20
2020-12-08AP01DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-01-13AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARR
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 150000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/17
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-11-09AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2015-10-30
2015-11-09TM02Termination of appointment of Peter John Tynan on 2015-10-30
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 150000
2015-08-18AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED IAN CARR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KENDRICK
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 150000
2014-08-06AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-08-05AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/12
2012-07-23AR0119/07/12 ANNUAL RETURN FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT KENDRICK
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-08-03AR0119/07/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-07-21AR0119/07/10 FULL LIST
2010-04-08AR0119/07/09 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-09-05363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2007-08-16363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-08-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: AMBRON HOUSE 53 DALE STREET MANCHESTER M60 6ES
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03
2003-08-20363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-08-13363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01
2001-08-17363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2000-12-28AAFULL ACCOUNTS MADE UP TO 26/02/00
2000-08-18363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-05-02288cDIRECTOR'S PARTICULARS CHANGED
1999-12-22AAFULL ACCOUNTS MADE UP TO 27/02/99
1999-08-19363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288aNEW DIRECTOR APPOINTED
1998-12-21AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-13363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-01-19288bDIRECTOR RESIGNED
1997-12-31AAFULL ACCOUNTS MADE UP TO 01/03/97
1997-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-27363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 02/03/96
1996-12-23288cDIRECTOR'S PARTICULARS CHANGED
1996-09-11363(288)DIRECTOR RESIGNED
1996-09-11363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 25/02/95
1995-09-11288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMBROSE WILSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBROSE WILSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE. 1980-07-23 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATE(SEE DOC M173 FOR FURTHER DETAILS)
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28
Annual Accounts
2008-03-01
Annual Accounts
2007-02-24
Annual Accounts
2006-02-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBROSE WILSON LIMITED

Intangible Assets
Patents
We have not found any records of AMBROSE WILSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBROSE WILSON LIMITED
Trademarks
We have not found any records of AMBROSE WILSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBROSE WILSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMBROSE WILSON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMBROSE WILSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBROSE WILSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBROSE WILSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.