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

AMORARTIS LIMITED

DE MONTFORT HOUSE, EUROPA WAY, LICHFIELD, STAFFORDSHIRE, WS14 9NW,
Company Registration Number
06046527
Private Limited Company
Active

Company Overview

About Amorartis Ltd
AMORARTIS LIMITED was founded on 2007-01-09 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Amorartis 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
AMORARTIS LIMITED
 
Legal Registered Office
DE MONTFORT HOUSE, EUROPA WAY
LICHFIELD
STAFFORDSHIRE
WS14 9NW
Other companies in WS14
 
Filing Information
Company Number 06046527
Company ID Number 06046527
Date formed 2007-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMORARTIS 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 AMORARTIS LIMITED
The following companies were found which have the same name as AMORARTIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMORARTIS BIDCO LIMITED DE MONTFORT HOUSE EUROPA WAY LICHFIELD STAFFORDSHIRE WS14 9NW Active Company formed on the 2021-06-24
AMORARTIS MIDCO LIMITED DE MONTFORT HOUSE EUROPA WAY LICHFIELD STAFFORDSHIRE WS14 9NW Active Company formed on the 2021-06-23
AMORARTIS DEBTCO LIMITED 44 RUSSELL SQUARE LONDON WC1B 4JP Active Company formed on the 2021-06-29

Company Officers of AMORARTIS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ANSELL
Company Secretary 2016-09-01
MARK JOHN ANSELL
Director 2007-05-18
REBECCA VICTORIA MARY BALL
Director 2015-04-15
LYNN GODSON
Director 2007-05-18
SARA HILL
Director 2007-05-18
JONATHAN PETER STEPHEN KEARNS
Director 2007-05-18
HELEN ELIZABETH SWABY
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN PATRICK FERGUSON
Company Secretary 2007-05-18 2016-09-01
DAMIAN PATRICK FERGUSON
Director 2007-05-18 2016-09-01
PAUL RICHARD BENNETT
Company Secretary 2007-01-09 2007-05-18
LYNN GODSON
Director 2007-05-18 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ANSELL ANSELL CONSULTING LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active - Proposal to Strike off
MARK JOHN ANSELL ARDEN PARTNERS EBT LIMITED Director 2013-01-01 CURRENT 2004-08-12 Active
MARK JOHN ANSELL CLARENDON FINE ART LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MARK JOHN ANSELL XEATRE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
MARK JOHN ANSELL ARDEN PARTNERS PLC Director 2010-12-31 CURRENT 2002-04-30 Active
MARK JOHN ANSELL RG PARKSIDE LIMITED Director 2009-07-04 CURRENT 2005-02-21 Dissolved 2015-04-07
MARK JOHN ANSELL TEAM ACADEMY PRO LTD Director 2009-06-12 CURRENT 2009-05-11 Dissolved 2018-05-08
MARK JOHN ANSELL VENTURE 7 LTD Director 2009-04-03 CURRENT 2000-06-21 Dissolved 2018-05-08
MARK JOHN ANSELL SHEBEC LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MARK JOHN ANSELL DE MONTFORT FINE ART LIMITED Director 2007-05-18 CURRENT 1989-07-10 Active
MARK JOHN ANSELL WHITE WALL GALLERIES LIMITED Director 2006-05-15 CURRENT 2005-12-06 Active
MARK JOHN ANSELL MARK ANSELL CONSULTING LIMITED Director 1997-08-20 CURRENT 1997-07-29 Liquidation
REBECCA VICTORIA MARY BALL DE MONTFORT FINE ART LIMITED Director 2015-04-15 CURRENT 1989-07-10 Active
REBECCA VICTORIA MARY BALL WHITE WALL GALLERIES LIMITED Director 2015-04-15 CURRENT 2005-12-06 Active
REBECCA VICTORIA MARY BALL CLARENDON FINE ART LIMITED Director 2015-04-15 CURRENT 2012-12-07 Active
LYNN GODSON DE MONTFORT FINE ART LIMITED Director 2002-01-01 CURRENT 1989-07-10 Active
SARA HILL CLARENDON FINE ART LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
SARA HILL WHITE WALL GALLERIES LIMITED Director 2012-06-26 CURRENT 2005-12-06 Active
SARA HILL DE MONTFORT FINE ART LIMITED Director 2005-05-01 CURRENT 1989-07-10 Active
JONATHAN PETER STEPHEN KEARNS CLARENDON FINE ART LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
JONATHAN PETER STEPHEN KEARNS DE MONTFORT FINE ART LIMITED Director 2007-05-18 CURRENT 1989-07-10 Active
JONATHAN PETER STEPHEN KEARNS WHITE WALL GALLERIES LIMITED Director 2007-05-18 CURRENT 2005-12-06 Active
HELEN ELIZABETH SWABY CLARENDON FINE ART LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
HELEN ELIZABETH SWABY WHITE WALL GALLERIES LIMITED Director 2007-05-18 CURRENT 2005-12-06 Active
HELEN ELIZABETH SWABY LE BRUCIATE LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
HELEN ELIZABETH SWABY DE MONTFORT FINE ART LIMITED Director 1991-07-10 CURRENT 1989-07-10 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
2024-03-07FULL ACCOUNTS MADE UP TO 31/07/23
2023-01-11CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SVEN WILLI SWITHIN GAEDE
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SVEN WILLI SWITHIN GAEDE
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-01-21Change of details for Amorartis Bidco Limited as a person with significant control on 2021-07-20
2022-01-21PSC05Change of details for Amorartis Bidco Limited as a person with significant control on 2021-07-20
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-17CESSATION OF HELEN ELIZABETH SWABY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF HELEN ELIZABETH SWABY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17Notification of Amorartis Bidco Limited as a person with significant control on 2021-07-20
2022-01-17Notification of Amorartis Bidco Limited as a person with significant control on 2021-07-20
2022-01-17PSC02Notification of Amorartis Bidco Limited as a person with significant control on 2021-07-20
2022-01-17PSC07CESSATION OF HELEN ELIZABETH SWABY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-09-01SH10Particulars of variation of rights attached to shares
2021-09-01SH08Change of share class name or designation
2021-08-16RES13Resolutions passed:
  • Share purchase agreement 20/07/2021
  • Resolution of varying share rights or name
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12SH0109/01/07 STATEMENT OF CAPITAL GBP 7519999
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060465270002
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060465270001
2021-06-17AP01DIRECTOR APPOINTED MR SVEN WILLI SWITHIN GAEDE
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWBERY
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060465270001
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-11-05RP04CS01Second filing of Confirmation Statement dated 09/01/2019
2019-11-05RP04CS01Second filing of Confirmation Statement dated 09/01/2019
2019-08-22CH01Director's details changed for Mr Robin Newberry on 2019-08-01
2019-08-15AP01DIRECTOR APPOINTED MR GRENVILL CHEETHAM
2019-08-14SH06Cancellation of shares. Statement of capital on 2019-07-11 GBP 3,764,000
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,513 on 2019-01-02
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER STEPHEN KEARNS
2018-11-27RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 3767513
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-29AP03Appointment of Mr Mark John Ansell as company secretary on 2016-09-01
2016-09-29TM02Termination of appointment of Damian Patrick Ferguson on 2016-09-01
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN PATRICK FERGUSON
2016-02-07LATEST SOC07/02/16 STATEMENT OF CAPITAL;GBP 3767513
2016-02-07AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-04-30AP01DIRECTOR APPOINTED MRS REBECCA VICTORIA MARY BALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 3767513
2015-01-30AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 3767513
2014-02-05AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-25CH01Director's details changed for Mr Jonathan Peter Stephen Kearns on 2013-07-24
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-06-20CH01Director's details changed for Helen Elizabeth Swaby on 2012-06-20
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-10AR0109/01/11 FULL LIST
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIAN PATRICK FERGUSON / 09/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SWABY / 09/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HILL / 09/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GODSON / 09/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PATRICK FERGUSON / 09/01/2011
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANSELL / 16/12/2010
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER STEPHEN KEARNS / 15/04/2010
2010-01-11AR0109/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SWABY / 09/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HILL / 09/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GODSON / 09/01/2010
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-27363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-07-16363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND
2008-07-04169CAPITALS NOT ROLLED UP
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN SWABY / 23/05/2008
2008-01-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/07/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-01RES12VARYING SHARE RIGHTS AND NAMES
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMORARTIS 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 AMORARTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AMORARTIS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 AMORARTIS LIMITED

Intangible Assets
Patents
We have not found any records of AMORARTIS LIMITED registering or being granted any patents
Domain Names

AMORARTIS LIMITED owns 1 domain names.

amorartis.co.uk  

Trademarks
We have not found any records of AMORARTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMORARTIS 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 AMORARTIS 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 AMORARTIS 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 AMORARTIS 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 AMORARTIS 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.