Company NameAMH Workspace Ltd
Company StatusActive
Company Number01808688
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years, 1 month ago)
Previous NamesA.M.H. Interiors Limited and AMH Office Interiors Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Ian Moir
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1984(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
Director NameMrs Clarice May Moir
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1984(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
Secretary NameMrs Clarice May Moir
NationalityBritish
StatusCurrent
Appointed13 April 1984(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
Director NameSimon Greensmith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(23 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
Director NameMrs Maria Elaina Potts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(23 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleFinance & Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
Director NameMr Thomas William Harper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address24 Featherstone Street
Roker
Sunderland
Tyne & Wear
SR6 0PE
Director NameMr Mark David Rolls
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG

Contact

Websitewww.amh-workspace.co.uk

Location

Registered Address3 Bridgewater Road
Hertburn
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

3.1k at £1Mr Alexander Ian Moir
38.13%
Ordinary A
2.2k at £1Mrs Clarice May Moir
26.88%
Ordinary A
1.2k at £1Mr Alexander Ian Moir
15.00%
Ordinary B
800 at £1Maria Elaina Potts
10.00%
Ordinary C
800 at £1Simon Greensmith
10.00%
Ordinary C

Financials

Year2014
Net Worth£356,358
Cash£400,712
Current Liabilities£581,023

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

8 July 1987Delivered on: 13 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
3 February 2016Termination of appointment of Mark David Rolls as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Mark David Rolls as a director on 31 January 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8,000
(6 pages)
11 August 2015Director's details changed for Simon Greensmith on 14 July 2015 (2 pages)
11 August 2015Director's details changed for Simon Greensmith on 14 July 2015 (2 pages)
11 August 2015Director's details changed for Mrs Maria Elaina Potts on 14 July 2015 (2 pages)
11 August 2015Director's details changed for Mrs Maria Elaina Potts on 14 July 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8,000
(6 pages)
11 August 2015Director's details changed for Mr Mark David Rolls on 14 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Mark David Rolls on 14 July 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,000
(6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Change of share class name or designation (2 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
19 June 2013Director's details changed for Mr Mark Rolls on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Mark Rolls on 19 June 2013 (2 pages)
12 April 2013Appointment of Mr Mark Rolls as a director (2 pages)
12 April 2013Appointment of Mr Mark Rolls as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Mrs Clarice May Moir on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Clarice May Moir on 2 March 2012 (1 page)
2 March 2012Director's details changed for Alexander Ian Moir on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Alexander Ian Moir on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Clarice May Moir on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Mrs Clarice May Moir on 2 March 2012 (1 page)
2 March 2012Director's details changed for Maria Elaina Potts on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Clarice May Moir on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Maria Elaina Potts on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Simon Greensmith on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Maria Elaina Potts on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Simon Greensmith on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Clarice May Moir on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Alexander Ian Moir on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Simon Greensmith on 2 March 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
13 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
19 August 2010Director's details changed for Mrs Clarice May Moir on 14 July 2010 (2 pages)
19 August 2010Director's details changed for Simon Greensmith on 17 April 2010 (2 pages)
19 August 2010Director's details changed for Mrs Clarice May Moir on 14 July 2010 (2 pages)
19 August 2010Director's details changed for Maria Elaina Potts on 14 July 2010 (2 pages)
19 August 2010Director's details changed for Simon Greensmith on 17 April 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Alexander Ian Moir on 14 July 2010 (2 pages)
19 August 2010Director's details changed for Alexander Ian Moir on 14 July 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Maria Elaina Potts on 14 July 2010 (2 pages)
1 February 2010Company name changed amh office interiors LTD\certificate issued on 01/02/10
  • CONNOT ‐
(2 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
1 February 2010Company name changed amh office interiors LTD\certificate issued on 01/02/10
  • CONNOT ‐
(2 pages)
7 August 2009Return made up to 14/07/09; full list of members (5 pages)
7 August 2009Return made up to 14/07/09; full list of members (5 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2008Director's change of particulars / alexander moir / 14/07/2008 (1 page)
16 July 2008Director and secretary's change of particulars / clarice moir / 14/07/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from hadrian house front street chester-le-street co durham DH3 3DB uk (1 page)
16 July 2008Director's change of particulars / alexander moir / 14/07/2008 (1 page)
16 July 2008Director and secretary's change of particulars / clarice moir / 14/07/2008 (1 page)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
16 July 2008Registered office changed on 16/07/2008 from hadrian house front street chester-le-street co durham DH3 3DB uk (1 page)
16 July 2008Return made up to 14/07/08; full list of members (5 pages)
15 July 2008Registered office changed on 15/07/2008 from 3 bridgewater road hertburn district 11 washington tyne & wear NE37 2SG (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from 3 bridgewater road hertburn district 11 washington tyne & wear NE37 2SG (1 page)
15 July 2008Return made up to 14/07/07; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 14/07/07; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006£ ic 28000/8000 31/10/06 £ sr 20000@1=20000 (2 pages)
5 December 2006£ ic 28000/8000 31/10/06 £ sr 20000@1=20000 (2 pages)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
28 July 2006Return made up to 14/07/06; full list of members (7 pages)
4 January 2006Company name changed A.M.H. interiors LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed A.M.H. interiors LIMITED\certificate issued on 04/01/06 (2 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
15 September 2004Return made up to 14/07/04; full list of members (7 pages)
15 September 2004Return made up to 14/07/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 October 2003£ sr 2000@1 30/09/02 (1 page)
1 October 2003£ sr 2000@1 30/09/02 (1 page)
2 September 2003Return made up to 14/07/03; full list of members (8 pages)
2 September 2003Return made up to 14/07/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 October 2002£ ic 30000/28000 30/09/02 £ sr 2000@1=2000 (1 page)
11 October 2002£ ic 30000/28000 30/09/02 £ sr 2000@1=2000 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2002Return made up to 14/07/02; full list of members (8 pages)
24 July 2002Return made up to 14/07/02; full list of members (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
11 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
11 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (9 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (9 pages)
17 July 2000Return made up to 14/07/00; full list of members (7 pages)
17 July 2000Return made up to 14/07/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (8 pages)
4 January 2000Registered office changed on 04/01/00 from: 3 bridgewater road hertburn estate district 11 washington tyne & wear NE37 2SG (1 page)
4 January 2000Registered office changed on 04/01/00 from: 3 bridgewater road hertburn estate district 11 washington tyne & wear NE37 2SG (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
20 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
20 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
14 April 1999Registered office changed on 14/04/99 from: 7 elswick road district 2 armstrong industrial estate washington tyne & wear (1 page)
14 April 1999Registered office changed on 14/04/99 from: 7 elswick road district 2 armstrong industrial estate washington tyne & wear (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 September 1998Return made up to 14/07/98; no change of members (6 pages)
4 September 1998Return made up to 14/07/98; no change of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
20 July 1997Return made up to 14/07/97; no change of members (4 pages)
20 July 1997Return made up to 14/07/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
3 August 1996Return made up to 14/07/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (9 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 August 1995Return made up to 14/07/95; full list of members (6 pages)
16 August 1995Return made up to 14/07/95; full list of members (6 pages)
18 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 June 1991Nc inc already adjusted 25/02/91 (1 page)
18 June 1991Ad 25/02/91-26/02/91 £ si 12500@1=12500 £ ic 5000/17500 (2 pages)
18 June 1991Nc inc already adjusted 25/02/91 (1 page)
18 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 June 1991Ad 25/02/91-26/02/91 £ si 12500@1=12500 £ ic 5000/17500 (2 pages)