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

AHML LIMITED

VANTAGE HOUSE EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6TB,
Company Registration Number
05985387
Private Limited Company
Active

Company Overview

About Ahml Ltd
AHML LIMITED was founded on 2006-11-01 and has its registered office in Chorley. The organisation's status is listed as "Active". Ahml Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AHML LIMITED
 
Legal Registered Office
VANTAGE HOUSE EUXTON LANE
EUXTON
CHORLEY
LANCASHIRE
PR7 6TB
Other companies in PR7
 
Previous Names
ARMITAGE HOLDINGS (MONACO) LIMITED09/11/2010
Filing Information
Company Number 05985387
Company ID Number 05985387
Date formed 2006-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB936779464  
Last Datalog update: 2024-03-06 15:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AHML LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEY BOOKKEEPING LIMITED   SB PAYROLL SOLUTIONS LIMITED   STUDHOLME - BELL 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 AHML LIMITED
The following companies were found which have the same name as AHML LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AHML CONSULTING LTD 188 MITCHAM ROAD LONDON SW17 9NJ Active Company formed on the 2019-07-01
AHML FINANCE DESIGNATED ACTIVITY COMPANY 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, Ireland D02 ED70 Dissolved Company formed on the 2008-09-11
AHML HOLDINGS PTY LTD VIC 3353 Strike-off action in progress Company formed on the 2009-08-25
AHML HOLDINGS, LLC Texas Dissolved Company formed on the 2010-06-08
AHML II LLC 250 Ute Canyon Rd Durango CO 81301 Good Standing Company formed on the 2015-09-11
AHML LLC 250 Ute Canyon Rd Durango CO 81301 Good Standing Company formed on the 2015-08-11
AHML, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2012-01-16
AHMLAW LIMITED AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Dissolved Company formed on the 2010-12-22
AHMLEARNING LTD C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE Dissolved Company formed on the 2013-07-12
AHMLIZ CONSULT LTD 101A ELTHAM HIGH STREET LONDON SE9 1TD Active Company formed on the 2014-01-14

Company Officers of AHML LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ARMITAYE
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DANIEL MCLEOD
Company Secretary 2006-11-01 2013-10-08
IAN DANIEL MCLEOD
Director 2008-06-28 2013-10-08
CLAIRE LOUISE WITT
Director 2008-07-01 2011-01-31
MELANIE SIMM
Director 2006-11-01 2008-07-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-11-01 2006-11-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-11-01 2006-11-01

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
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE ARMITAGE
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DANIEL MCLEOD
2023-07-18CESSATION OF MICHAEL GEORGE ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-05-25PSC04Change of details for Mr Michael George Armitage as a person with significant control on 2022-05-12
2022-05-25CH01Director's details changed for Mr Michael George Armitage on 2022-05-12
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Northern Diver Building East Quarry, Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-06PSC04Change of details for Mr Michael George Armitage as a person with significant control on 2020-09-21
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIEL MCLEOD
2019-11-15AP01DIRECTOR APPOINTED MR MICHAEL GEORGE ARMITAGE
2019-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-13TM01Termination of appointment of a director
2018-11-12AP01DIRECTOR APPOINTED MR IAN DANIEL MCLEOD
2018-10-24CH01Director's details changed for Mr George Armitaye on 2018-10-23
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-14ANNOTATIONOther
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059853870009
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-28CH01Director's details changed for on
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-08SH08Change of share class name or designation
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-14CH01Director's details changed for on
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MCLEOD
2013-10-11AP01DIRECTOR APPOINTED MR GEORGE ARMITAYE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLEOD
2013-08-30SH0122/07/13 STATEMENT OF CAPITAL GBP 100
2013-08-20RES13£99 BE CAPITALISED 22/07/2013
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13AR0101/11/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIEL MCLEOD / 31/10/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN DANIEL MCLEOD / 31/10/2012
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-17AR0101/11/11 FULL LIST
2012-01-17AD02SAIL ADDRESS CHANGED FROM: EAST QUARRY APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AE ENGLAND
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM NUMBER 2 STOCK PARK LAKESIDE ULVERSTON CUMBRIA LA12 8AU ENGLAND
2011-01-31AR0101/11/10 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WITT
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM EAST QUARRY, APPLEBY LANE NORTH APPLEBY BRIDGE LANCASHIRE WN6 9AE
2010-11-09RES15CHANGE OF NAME 09/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED ARMITAGE HOLDINGS (MONACO) LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-23AR0101/11/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE WITT / 02/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIEL MCLEOD / 02/10/2009
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-08-12225CURRSHO FROM 31/10/2008 TO 30/04/2008
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-14353LOCATION OF REGISTER OF MEMBERS
2008-09-16288aDIRECTOR APPOINTED CLAIRE WITT
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MELANIE SIMM
2008-07-07288aDIRECTOR APPOINTED IAN DANIEL MCLEOD
2008-01-31363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-31225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to AHML 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 AHML LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-09-30 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-06-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-06-17 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-06-17 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-06-17 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-06-16 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2009-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 AHML LIMITED

Intangible Assets
Patents
We have not found any records of AHML LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AHML LIMITED
Trademarks
We have not found any records of AHML LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHML 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 (41201 - Construction of commercial buildings) as AHML LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AHML 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 AHML 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 AHML 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