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

AMBERBLEND LIMITED

TYN Y CAE COTTAGE, PETERSTON-SUPER-ELY, CARDIFF, CF5 6NE,
Company Registration Number
06049264
Private Limited Company
Active

Company Overview

About Amberblend Ltd
AMBERBLEND LIMITED was founded on 2007-01-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Amberblend Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBERBLEND LIMITED
 
Legal Registered Office
TYN Y CAE COTTAGE
PETERSTON-SUPER-ELY
CARDIFF
CF5 6NE
Other companies in CF5
 
Filing Information
Company Number 06049264
Company ID Number 06049264
Date formed 2007-01-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERBLEND 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 AMBERBLEND LIMITED

Current Directors
Officer Role Date Appointed
TOM IEAUN RHYS HIGGINS
Director 2014-02-01
WILLIAM HIGGINS
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM HIGGINS
Director 2009-01-12 2014-02-01
PHILIP DAVISON-SEBRY
Company Secretary 2007-01-11 2011-10-03
PHILIP DAVISON-SEBRY
Director 2007-01-11 2011-08-31
DUNCAN WHITTINGTON TAYLOR
Director 2007-01-11 2009-03-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-01-11 2007-01-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-01-11 2007-01-16

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
2024-10-28DIRECTOR APPOINTED MR ROBERT WILLIAM HIGGINS
2024-10-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HIGGINS
2024-10-21REGISTERED OFFICE CHANGED ON 21/10/24 FROM 22 Edwards Terrace Abergarwed Neath SA11 4DG Wales
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ROSS DANIEL CLARKE
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CESSATION OF ROBERT WILLIAM HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HIGGINS
2023-08-08DIRECTOR APPOINTED MRS ALISON JANE HIGGINS
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM Tyn Y Cae Cottage Peterston-Super-Ely Groes Faen Road Cardiff CF5 6NE Wales
2023-08-08DIRECTOR APPOINTED MR ROSS DANIEL CLARKE
2023-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HIGGINS
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HIGGINS
2020-06-12AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HIGGINS
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGINS
2020-06-12PSC07CESSATION OF TOM IEAUN RHYS HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Coach House Hillside the Tumble Cardiff CF5 6SA
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0111/01/16 FULL LIST
2016-02-29AR0111/01/16 FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0111/01/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Hillside the Tumble St. Nicholas Cardiff CF5 6SA
2014-05-21DISS40Compulsory strike-off action has been discontinued
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0111/01/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR TOM IEAUN RHYS HIGGINS
2014-05-20AP01DIRECTOR APPOINTED MR WILLIAM HIGGINS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINS
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 22 Main Avenue Peterston-Super-Ely Vale of Glamorgan CF5 6LQ
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0111/01/12 ANNUAL RETURN FULL LIST
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DAVISON-SEBRY
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVISON-SEBRY
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVISON-SEBRY
2011-02-27AR0111/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AR0111/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON-SEBRY / 10/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVISON-SEBRY / 10/01/2010
2009-09-05288aDIRECTOR APPOINTED ROBERT WILLIAM HIGGINS LOGGED FORM
2009-08-21288aDIRECTOR APPOINTED ROBERT WILLIAM HIGGINS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ELFED HOUSE OAK TREE MULBERRY DRIVE CARDIFF GATE BUSINES PARK CARDIFF CF23 8RS
2009-03-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN TAYLOR
2009-01-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-17363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-07-24225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-30288bSECRETARY RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to AMBERBLEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against AMBERBLEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERBLEND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 38,953
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMBERBLEND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 2,212
Current Assets 2012-04-01 £ 65,197
Debtors 2012-04-01 £ 62,985
Fixed Assets 2012-04-01 £ 162
Shareholder Funds 2012-04-01 £ 26,406
Tangible Fixed Assets 2012-04-01 £ 162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBERBLEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERBLEND LIMITED
Trademarks
We have not found any records of AMBERBLEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERBLEND 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 (81300 - Landscape service activities) as AMBERBLEND LIMITED are:

KRINKELS UK LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
KRINKELS UK LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
KRINKELS UK LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
KRINKELS UK LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where AMBERBLEND 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 TypeProposal to Strike Off
Defending partyAMBERBLEND LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERBLEND 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 AMBERBLEND 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