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

AMALYST LIMITED

TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
08268981
Private Limited Company
Liquidation

Company Overview

About Amalyst Ltd
AMALYST LIMITED was founded on 2012-10-25 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Amalyst Limited is a Private Limited Company registered in 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
AMALYST LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in B7
 
Filing Information
Company Number 08268981
Company ID Number 08268981
Date formed 2012-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMALYST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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 AMALYST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BARTON
Director 2014-05-20
CHRISTOPHER WAYNE GIBBS
Director 2018-06-14
DAVID RONALD HODGSON
Director 2013-05-22
ANDREW VICTOR GRAHAM MUIR
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL SCHOOLING
Director 2014-10-01 2017-05-19
DANIEL JOHN LESLIE BRETT
Director 2016-05-10 2017-05-15
CHRISTOPHER WAYNE GIBBS
Director 2013-05-22 2016-02-15
HILARY CURTIS ROTHERA
Company Secretary 2012-10-25 2015-10-15
TIMOTHY WILLIAM FISHLOCK
Director 2012-10-25 2014-10-01
STEVEN PAUL SCHOOLING
Director 2012-10-25 2013-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BARTON CHEMICAL INDUSTRIES ASSOCIATION LIMITED Director 2016-03-03 CURRENT 1965-10-05 Active
WILLIAM BARTON DIVERSUS TECHNOLOGY LTD Director 2015-11-23 CURRENT 2014-03-24 Active
WILLIAM BARTON ZUVASYNTHA LIMITED Director 2015-04-28 CURRENT 2011-11-14 Active - Proposal to Strike off
WILLIAM BARTON ADDED SCIENTIFIC LIMITED Director 2015-02-26 CURRENT 2014-10-30 Active
WILLIAM BARTON IFM ENGAGE LTD. Director 2015-01-31 CURRENT 1997-12-30 Active
WILLIAM BARTON TEMPLEWOOD MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 2010-12-01 Active
WILLIAM BARTON NITECH SOLUTIONS LIMITED Director 2014-04-16 CURRENT 2003-09-02 Active
WILLIAM BARTON OXFORD BIOTRANS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
WILLIAM BARTON WILLB CONSULTING LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
CHRISTOPHER WAYNE GIBBS TCR MATERIALS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
CHRISTOPHER WAYNE GIBBS BRAMBLE ENERGY LIMITED Director 2016-11-03 CURRENT 2015-11-27 Active
CHRISTOPHER WAYNE GIBBS CMR FUEL CELLS (UK) LIMITED Director 2010-03-02 CURRENT 2003-10-16 Dissolved 2015-05-12
DAVID RONALD HODGSON NRD VENTURES LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
DAVID RONALD HODGSON CRIVALLIAN LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
DAVID RONALD HODGSON WHEST (WATT HOUR ENERGY STORAGE TECHNOLOGY) LTD Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
DAVID RONALD HODGSON TFP HYDROGEN PRODUCTS LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
DAVID RONALD HODGSON VALLONTIA LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2017-04-03
ANDREW VICTOR GRAHAM MUIR PIRETA LIMITED Director 2017-06-08 CURRENT 2017-01-10 Liquidation
ANDREW VICTOR GRAHAM MUIR EAGLE GENOMICS LIMITED Director 2015-12-15 CURRENT 2008-05-07 In Administration
ANDREW VICTOR GRAHAM MUIR MIRICO LTD. Director 2015-12-15 CURRENT 2015-01-07 Active
ANDREW VICTOR GRAHAM MUIR ABGENTIS LIMITED Director 2012-07-16 CURRENT 2012-02-28 Active - Proposal to Strike off
ANDREW VICTOR GRAHAM MUIR MILLPOINT LIMITED Director 2009-11-10 CURRENT 1990-09-27 Active
ANDREW VICTOR GRAHAM MUIR FUTURE PLANET CAPITAL (VENTURES) LIMITED Director 2007-09-04 CURRENT 1990-05-10 Active
ANDREW VICTOR GRAHAM MUIR MIDVEN HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-21 Active
ANDREW VICTOR GRAHAM MUIR AITUA LIMITED Director 2006-12-05 CURRENT 2002-09-30 Liquidation
ANDREW VICTOR GRAHAM MUIR PRISM (GENERAL PARTNER) LIMITED Director 2005-03-18 CURRENT 2002-03-26 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
2023-05-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-30Appointment of a voluntary liquidator
2023-05-30Voluntary liquidation declaration of solvency
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CH01Director's details changed for Mr Andrew Victor Graham Muir on 2022-07-05
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 12-14 Percy Street Rotherham S65 1ED England
2022-07-05Director's details changed for Dr David Ronald Hodgson on 2022-07-05
2022-07-05CH01Director's details changed for Dr David Ronald Hodgson on 2022-07-05
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 12-14 Percy Street Rotherham S65 1ED England
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR ANDREW VICTOR GRAHAM MUIR
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR GRAHAM MUIR
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTON
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-20CH01Director's details changed for Mr Andrew Victor Graham Muir on 2018-11-19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mr David Ronald Hodgson on 2018-11-19
2018-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER WAYNE GIBBS
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham B7 4BB
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 21.979
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-12PSC05Change of details for Ucl Busieness Plc as a person with significant control on 2017-10-12
2017-05-25AP01DIRECTOR APPOINTED MR ANDREW VICTOR GRAHAM MUIR
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRETT
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 21.979
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED PROFESSOR DANIEL JOHN LESLIE BRETT
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYNE GIBBS
2016-02-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 21.979
2015-11-16AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM02Termination of appointment of Hilary Curtis Rothera on 2015-10-15
2015-10-13AA01Previous accounting period shortened from 22/05/15 TO 30/04/15
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/05/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 21.979
2015-03-24SH0125/02/15 STATEMENT OF CAPITAL GBP 21.979000
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/05/13
2015-01-27AA01Current accounting period shortened from 30/04/14 TO 22/05/13
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES01ADOPT ARTICLES 26/11/2014
2015-01-19SH0126/11/14 STATEMENT OF CAPITAL GBP 19.201000
2014-11-11AR0125/10/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RONALD HODGSON / 25/10/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE GIBBS / 25/10/2014
2014-10-06AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHLOCK
2014-05-27SH0122/05/13 STATEMENT OF CAPITAL GBP 13.333000
2014-05-22AP01DIRECTOR APPOINTED DR WILLIAM BARTON
2014-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-03-14AA01PREVSHO FROM 31/10/2013 TO 30/04/2013
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 13.33
2013-11-27AR0125/10/13 FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O UCL BUSINESS PLC THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING
2013-06-13AP01DIRECTOR APPOINTED DAVID HODGSON
2013-06-13AP01DIRECTOR APPOINTED CHRISTOPHER WAYNE GIBBS
2013-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-13RES01ADOPT ARTICLES 22/05/2013
2013-05-23SH02SUB-DIVISION 14/05/13
2013-05-23SH0114/05/13 STATEMENT OF CAPITAL GBP 4.734
2012-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMALYST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-25
Appointmen2023-05-25
Resolution2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against AMALYST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMALYST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 AMALYST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-25 £ 1
Shareholder Funds 2012-10-25 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMALYST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMALYST LIMITED
Trademarks
We have not found any records of AMALYST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMALYST 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AMALYST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMALYST 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 TypeNotices to
Defending partyAMALYST LIMITEDEvent Date2023-05-25
 
Initiating party Event TypeAppointmen
Defending partyAMALYST LIMITEDEvent Date2023-05-25
Name of Company: AMALYST LIMITED Company Number: 08268981 Nature of Business: Business Services - Other Registered office: 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT Type of Liquidation…
 
Initiating party Event TypeResolution
Defending partyAMALYST LIMITEDEvent Date2023-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
AMALYST LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 107,252

CategoryAward Date Award/Grant
Low-cost, high-performance catalyst for high temperature polymer electrolyte fuel cells : Feasibility Study 2013-08-01 £ 90,318
Utilising next generation fuel cell catalysts : Feasibility Study 2013-06-01 £ 16,934

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AMALYST 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.