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

AMRON ENTERPRISES LIMITED

BRIDGE END HOUSE GLUSBURN BRIDGE, GLUSBURN BRIDGE, KEIGHLEY, WEST YORKSHIRE, BD20 8DP,
Company Registration Number
04040139
Private Limited Company
Active

Company Overview

About Amron Enterprises Ltd
AMRON ENTERPRISES LIMITED was founded on 2000-07-20 and has its registered office in Keighley. The organisation's status is listed as "Active". Amron Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMRON ENTERPRISES LIMITED
 
Legal Registered Office
BRIDGE END HOUSE GLUSBURN BRIDGE
GLUSBURN BRIDGE
KEIGHLEY
WEST YORKSHIRE
BD20 8DP
Other companies in BD20
 
Filing Information
Company Number 04040139
Company ID Number 04040139
Date formed 2000-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB746363614  
Last Datalog update: 2024-04-06 21:44:47
Primary Source:Companies House
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 AMRON ENTERPRISES LIMITED
The following companies were found which have the same name as AMRON ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMRON ENTERPRISES Prince Edward Island Unknown Company formed on the 1993-01-25
AMRON ENTERPRISES INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2004-12-30
AMRON ENTERPRISES, LLC NV Permanently Revoked Company formed on the 2006-04-17
AMRON ENTERPRISES, INC. C/O LAW OFFICES OF H. LEE BAUMAN MIAMI FL 33125 Inactive Company formed on the 1984-05-04
AMRON ENTERPRISES LIMITED Unknown
AMRON ENTERPRISES INCORPORATED California Unknown
AMRON ENTERPRISES INCORPORATED New Jersey Unknown
AMRON ENTERPRISES INC Louisiana Unknown
AMRON ENTERPRISES INC Mississippi Unknown
AMRON ENTERPRISES PTY LTD Active Company formed on the 2020-06-03
AMRON ENTERPRISES PTY LTD Active Company formed on the 2020-06-03

Company Officers of AMRON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NORMA SKELTON
Company Secretary 2004-05-05
NORMA SKELTON
Director 2004-05-05
WILLIAM SYDNEY SKELTON
Director 2000-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JASON SKELTON
Company Secretary 2002-03-29 2004-05-05
JASON SKELTON
Director 2000-07-20 2004-05-05
ROBERT JAMES GOUGH
Company Secretary 2001-08-01 2002-03-29
ROBERT JAMES GOUGH
Director 2001-08-01 2002-03-29
WILLIAM SYDNEY SKELTON
Company Secretary 2000-07-20 2001-08-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-20 2000-07-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-20 2000-07-20

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-09CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-13Director's details changed for Norma Skelton on 2023-09-13
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-11-18PSC04Change of details for Mrs Norma Skelton as a person with significant control on 2019-12-08
2020-11-17PSC07CESSATION OF WILLIAM SYDNEY SKELTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SYDNEY SKELTON
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-25CH01Director's details changed for Norma Skelton on 2019-09-25
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR NORMA SKELTON on 2019-09-25
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Bridge End House Glusburn Bridge, Glusburn Keighley West Yorkshire BD20 8DP
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 200000
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-03-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040401390005
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040401390006
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040401390005
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040401390006
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-22AR0119/09/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-19AR0119/09/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 200000
2013-09-20AR0119/09/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0119/09/12 ANNUAL RETURN FULL LIST
2011-12-16MG01Particulars of a mortgage or charge / charge no: 4
2011-10-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0119/09/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0119/09/10 ANNUAL RETURN FULL LIST
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0119/09/09 ANNUAL RETURN FULL LIST
2009-01-23AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-15363aReturn made up to 19/09/08; full list of members
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-24363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-08363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE
2003-12-15CERTNMCOMPANY NAME CHANGED SHL POLAR DELIVERY PLUS LIMITED CERTIFICATE ISSUED ON 15/12/03
2003-08-11363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-23363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-12363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-09-12288bSECRETARY RESIGNED
2001-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-1288(2)RAD 03/08/00--------- £ SI 199999@1=199999 £ IC 1/200000
2000-07-27288bSECRETARY RESIGNED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-07-27288bDIRECTOR RESIGNED
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AMRON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against AMRON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding INTERBAY FUNDING LIMITED
2017-03-08 Outstanding INTERBAY FUNDING LIMITED
LEGAL MORTGAGE 2011-12-16 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-05-10 Outstanding YORKSHIRE BANK
DEBENTURE 2005-05-12 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
DEBENTURE 2002-02-14 PART of the property or undertaking has been released from charge WILLIAM SYDNEY SKELTON
Creditors
Creditors Due Within One Year 2013-07-31 £ 1,810,490
Creditors Due Within One Year 2012-07-31 £ 1,837,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AMRON ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 200,000
Called Up Share Capital 2012-07-31 £ 200,000
Debtors 2013-07-31 £ 18,538
Debtors 2012-07-31 £ 39,100
Shareholder Funds 2013-07-31 £ 811,742
Shareholder Funds 2012-07-31 £ 806,334
Tangible Fixed Assets 2013-07-31 £ 2,603,694
Tangible Fixed Assets 2012-07-31 £ 2,604,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMRON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMRON ENTERPRISES LIMITED
Trademarks
We have not found any records of AMRON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMRON ENTERPRISES 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 (68320 - Management of real estate on a fee or contract basis) as AMRON ENTERPRISES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AMRON ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAMRON ENTERPRISES LIMITEDEvent Date2018-11-12
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) case number 1154 A Petition to wind up the above-named company Registered No. 04040139 - Bridge End House, Glusburn Bridge, Glusburn, Keighley, West Yorkshire, BD20 8DP presented on 12 November 2018, by BROOKSBANK VALVES LIMITED, Unit 4, The Crossing Business Park, Riparian Way, Crosshills, Keighley, BD20 7BW, claiming to be a creditor of the company will be heard at Business and Property Courts in Leeds The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Date: 8 January 2019 Time: 10:30am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether in support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 of The Insolvency Rules 2016 by 16:00 hours on Monday 7 January 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMRON ENTERPRISES 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 AMRON ENTERPRISES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1