Station Lane, Birtley
County Durham
DH3 1QT
Director Name | Dorothy Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Business Centre Station Lane, Birtley County Durham DH3 1QT |
Secretary Name | Lindsey Jayne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birtley Business Centre Station Lane, Birtley County Durham DH3 1QT |
Director Name | William Mason |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 30 June 2002) |
Role | Retailing Consultant |
Correspondence Address | 55 Chesterton Drive Winwick Park Warrington WA2 8XS |
Director Name | Peter Smith |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 68 Teesdale Gardens High Heaton Newcastle Upon Tyne NE7 7RD |
Secretary Name | William Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2002) |
Role | Retailing Consultant |
Correspondence Address | 55 Chesterton Drive Winwick Park Warrington WA2 8XS |
Director Name | Peter Smith |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Moorside South Fenham Newcastle Upon Tyne NE4 9BB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.amberarch.com/ |
---|---|
Telephone | 0191 4922020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Birtley Business Centre Station Lane, Birtley County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Lindsey Jayne Smith 66.00% Ordinary |
---|---|
5 at £1 | Katherine Paterson 5.00% Ordinary |
15 at £1 | Dorothy Smith 15.00% Ordinary |
14 at £1 | Jeffrey James Black 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,456 |
Cash | £24,705 |
Current Liabilities | £70,362 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
8 March 2002 | Delivered on: 13 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 |
---|
13 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 January 2018 | Director's details changed for Dorothy Smith on 5 January 2018 (2 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 September 2014 | Director's details changed for Lindsey Jayne Smith on 29 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Lindsey Jayne Smith on 29 September 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 May 2013 | Director's details changed for Dorothy Smith on 6 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page) |
7 May 2013 | Director's details changed for Dorothy Smith on 6 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Dorothy Smith on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 March 2013 | Director's details changed for Dorothy Smith on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Dorothy Smith on 12 March 2013 (2 pages) |
17 May 2012 | Termination of appointment of Peter Smith as a director (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Termination of appointment of Peter Smith as a director (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 May 2010 | Director's details changed for Peter Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter Smith on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dorothy Smith on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Dorothy Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Peter Smith on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dorothy Smith on 6 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 06/05/07; full list of members (7 pages) |
29 August 2007 | Return made up to 06/05/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 June 2005 | Return made up to 06/05/05; full list of members
|
20 June 2005 | Return made up to 06/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members
|
19 May 2003 | Return made up to 06/05/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 July 2002 | Return made up to 11/05/02; full list of members
|
15 July 2002 | Return made up to 11/05/02; full list of members
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 March 2002 | Particulars of mortgage/charge (7 pages) |
13 March 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: amber house,11 vance business park, norwood road gateshead tyne & wear NE11 9NE (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: amber house,11 vance business park, norwood road gateshead tyne & wear NE11 9NE (1 page) |
20 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
25 May 2001 | Return made up to 11/05/01; full list of members
|
25 May 2001 | Return made up to 11/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 August 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
11 August 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
17 May 2000 | Return made up to 11/05/00; full list of members
|
17 May 2000 | Return made up to 11/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
22 April 1999 | Director's particulars changed (2 pages) |
22 April 1999 | Director's particulars changed (2 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 62 moorside south fenham newcastle upon tyne NE4 9BB (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 62 moorside south fenham newcastle upon tyne NE4 9BB (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
19 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 June 1997 | Return made up to 11/05/97; full list of members
|
5 June 1997 | Return made up to 11/05/97; full list of members
|
29 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
15 June 1995 | New secretary appointed;new director appointed (2 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 June 1995 | Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 June 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | Incorporation (24 pages) |
11 May 1995 | Incorporation (24 pages) |