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

AMBERDALE MANUFACTURING LIMITED

C/O POLYCLEAR LIMITED 1ST AVENUE, MILLBROOK TRADING ESTATE, SOUTHAMPTON, HAMPSHIRE, SO15 0LG,
Company Registration Number
01997506
Private Limited Company
Active

Company Overview

About Amberdale Manufacturing Ltd
AMBERDALE MANUFACTURING LIMITED was founded on 1986-03-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Amberdale Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMBERDALE MANUFACTURING LIMITED
 
Legal Registered Office
C/O POLYCLEAR LIMITED 1ST AVENUE
MILLBROOK TRADING ESTATE
SOUTHAMPTON
HAMPSHIRE
SO15 0LG
Other companies in SO15
 
Filing Information
Company Number 01997506
Company ID Number 01997506
Date formed 1986-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB424855245  
Last Datalog update: 2024-04-06 21:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERDALE MANUFACTURING 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.

Company Officers of AMBERDALE MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
KEIRAN JOHN FEIGHONEY
Director 1993-01-01
JATIN PAUL MEHTA
Director 2004-03-05
KOMAL MEHTA
Director 2004-03-03
NITIN PAUL MEHTA
Director 2004-03-05
RAJIN PAUL MEHTA
Director 2004-03-05
SURINDER PAL SINGH MEHTA
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARY GETHING
Company Secretary 1993-01-01 2009-04-16
STEPHEN CHARLES NELSON
Director 1991-07-14 2004-12-01
TIMOTHY GEORGE COPEMAN
Company Secretary 1991-07-14 1993-01-01
TIMOTHY GEORGE COPEMAN
Director 1991-07-14 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATIN PAUL MEHTA CHALK N CHEESE EVENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
JATIN PAUL MEHTA POLYCLEAR LIMITED Director 1996-06-17 CURRENT 1976-05-27 Active
KOMAL MEHTA POLYCLEAR LIMITED Director 2009-06-05 CURRENT 1976-05-27 Active
KOMAL MEHTA AMBERDALE HOLDINGS LIMITED Director 2004-03-03 CURRENT 1990-07-19 Active - Proposal to Strike off
KOMAL MEHTA POLYCLEAR HOLDINGS LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
NITIN PAUL MEHTA EAST WINCHESTER SOCIAL CLUB LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
NITIN PAUL MEHTA POLYCLEAR LIMITED Director 1999-12-08 CURRENT 1976-05-27 Active
RAJIN PAUL MEHTA BID ON MY CAR LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
RAJIN PAUL MEHTA POLYCLEAR LIMITED Director 1999-12-08 CURRENT 1976-05-27 Active
SURINDER PAL SINGH MEHTA POLYCLEAR HOLDINGS LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
SURINDER PAL SINGH MEHTA POLYCLEAR LIMITED Director 1991-12-31 CURRENT 1976-05-27 Active
SURINDER PAL SINGH MEHTA AMBERDALE HOLDINGS LIMITED Director 1991-07-19 CURRENT 1990-07-19 Active - Proposal to Strike off

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
2024-03-21Unaudited abridged accounts made up to 2023-06-30
2024-01-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-02-24Unaudited abridged accounts made up to 2022-06-30
2023-02-06CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-09-29CH01Director's details changed for Jatin Paul Mehta on 2020-09-29
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KEIRAN JOHN FEIGHONEY
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER PAL SINGH MEHTA
2020-04-01PSC07CESSATION OF SURINDER PAL SINGH MEHTA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mrs Komal Mehta on 2019-05-01
2019-05-01PSC04Change of details for Mrs Komal Mehta as a person with significant control on 2019-05-01
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIN PAUL MEHTA / 15/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JATIN PAUL MEHTA / 15/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NITIN PAUL MEHTA / 15/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERIANN JOHN FEIGHONEY / 15/09/2016
2016-03-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-23AR0123/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-25AR0123/01/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-25AR0123/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0123/01/13 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0123/01/12 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJIN PAUL MEHTA / 23/02/2011
2011-02-01AR0123/01/11 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-26AR0123/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJIN PAUL MEHTA / 23/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JATIN PAUL MEHTA / 23/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KERIANN JOHN FEIGHONEY / 23/01/2010
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY PAMELA GETHING
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/06
2006-08-16363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-04-25AUDAUDITOR'S RESIGNATION
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-18MEM/ARTSARTICLES OF ASSOCIATION
2004-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-01-10AUDAUDITOR'S RESIGNATION
2003-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-21363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 840-844 HIGH ROAD LEYTON LONDON E10 6AE
2002-08-27363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-16363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/00
2000-08-30363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-13363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-10-08363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-26363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AMBERDALE MANUFACTURING 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 AMBERDALE MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1999-03-31 Satisfied POLYCLEAR (SOUTHAMPTON) LIMITED
CHARGE 1998-03-31 Satisfied HARLOW GROUP STORAGE LIMITED
DEBENTURE 1991-01-25 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1988-11-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 2,361,969
Creditors Due Within One Year 2011-07-01 £ 1,799,015
Provisions For Liabilities Charges 2012-07-01 £ 25,907
Provisions For Liabilities Charges 2011-07-01 £ 12,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AMBERDALE MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 50,000
Called Up Share Capital 2011-07-01 £ 50,000
Cash Bank In Hand 2012-07-01 £ 597,318
Cash Bank In Hand 2011-07-01 £ 509,859
Current Assets 2012-07-01 £ 2,256,828
Current Assets 2011-07-01 £ 1,816,127
Debtors 2012-07-01 £ 1,531,827
Debtors 2011-07-01 £ 1,237,722
Fixed Assets 2012-07-01 £ 1,002,860
Fixed Assets 2011-07-01 £ 919,662
Shareholder Funds 2012-07-01 £ 871,812
Shareholder Funds 2011-07-01 £ 924,265
Stocks Inventory 2012-07-01 £ 127,683
Stocks Inventory 2011-07-01 £ 68,546
Tangible Fixed Assets 2012-07-01 £ 1,002,860
Tangible Fixed Assets 2011-07-01 £ 919,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBERDALE MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERDALE MANUFACTURING LIMITED
Trademarks
We have not found any records of AMBERDALE MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBERDALE MANUFACTURING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-03-31 GBP £13,250 Environmental
Basingstoke and Deane Borough Council 2016-03-31 GBP £994 Environmental
Basingstoke and Deane Borough Council 2015-04-30 GBP £13,980 Environmental
Basingstoke and Deane Borough Council 2015-04-30 GBP £606 Environmental
Basingstoke and Deane Borough Council 2014-01-31 GBP £12,566 Environmental

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBERDALE MANUFACTURING 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.
Import/Export of Goods
Goods imported/exported by AMBERDALE MANUFACTURING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-06-0084797900Passenger boarding bridges (excl. of a kind used in airports)
2018-06-0084797900Passenger boarding bridges (excl. of a kind used in airports)
2016-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-08-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-11-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-03-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-10-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-02-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERDALE MANUFACTURING 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 AMBERDALE MANUFACTURING 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.