Company NameAmberarch Limited
DirectorsLindsey Jayne Smith and Dorothy Smith
Company StatusActive
Company Number03055415
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Lindsey Jayne Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleRetailing Consultant
Country of ResidenceEngland
Correspondence AddressBirtley Business Centre
Station Lane, Birtley
County Durham
DH3 1QT
Director NameDorothy Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Business Centre
Station Lane, Birtley
County Durham
DH3 1QT
Secretary NameLindsey Jayne Smith
NationalityBritish
StatusCurrent
Appointed05 April 2002(6 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Business Centre
Station Lane, Birtley
County Durham
DH3 1QT
Director NameWilliam Mason
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 30 June 2002)
RoleRetailing Consultant
Correspondence Address55 Chesterton Drive
Winwick Park
Warrington
WA2 8XS
Director NamePeter Smith
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1996)
RoleCompany Director
Correspondence Address68 Teesdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7RD
Secretary NameWilliam Mason
NationalityBritish
StatusResigned
Appointed09 June 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleRetailing Consultant
Correspondence Address55 Chesterton Drive
Winwick Park
Warrington
WA2 8XS
Director NamePeter Smith
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Moorside South
Fenham
Newcastle Upon Tyne
NE4 9BB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.amberarch.com/
Telephone0191 4922020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBirtley Business Centre
Station Lane, Birtley
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Lindsey Jayne Smith
66.00%
Ordinary
5 at £1Katherine Paterson
5.00%
Ordinary
15 at £1Dorothy Smith
15.00%
Ordinary
14 at £1Jeffrey James Black
14.00%
Ordinary

Financials

Year2014
Net Worth£16,456
Cash£24,705
Current Liabilities£70,362

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

8 March 2002Delivered 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

Filing History

13 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 January 2018Director's details changed for Dorothy Smith on 5 January 2018 (2 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 September 2014Director's details changed for Lindsey Jayne Smith on 29 September 2014 (2 pages)
30 September 2014Director's details changed for Lindsey Jayne Smith on 29 September 2014 (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 May 2013Director's details changed for Dorothy Smith on 6 May 2013 (2 pages)
7 May 2013Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page)
7 May 2013Director's details changed for Dorothy Smith on 6 May 2013 (2 pages)
7 May 2013Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Dorothy Smith on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Lindsey Jayne Smith on 6 May 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Secretary's details changed for Lindsey Jayne Smith on 6 May 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 March 2013Director's details changed for Dorothy Smith on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Dorothy Smith on 12 March 2013 (2 pages)
17 May 2012Termination of appointment of Peter Smith as a director (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
17 May 2012Termination of appointment of Peter Smith as a director (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 May 2010Director's details changed for Peter Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Peter Smith on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Dorothy Smith on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Dorothy Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Lindsey Jayne Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Peter Smith on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Dorothy Smith on 6 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 May 2009Return made up to 06/05/09; full list of members (5 pages)
18 May 2009Return made up to 06/05/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 June 2008Return made up to 06/05/08; full list of members (4 pages)
17 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 06/05/07; full list of members (7 pages)
29 August 2007Return made up to 06/05/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2006Return made up to 06/05/06; full list of members (7 pages)
14 June 2006Return made up to 06/05/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 March 2002Particulars of mortgage/charge (7 pages)
13 March 2002Particulars of mortgage/charge (7 pages)
8 January 2002Registered office changed on 08/01/02 from: amber house,11 vance business park, norwood road gateshead tyne & wear NE11 9NE (1 page)
8 January 2002Registered office changed on 08/01/02 from: amber house,11 vance business park, norwood road gateshead tyne & wear NE11 9NE (1 page)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
25 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 August 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
11 August 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
17 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 1999Return made up to 11/05/99; no change of members (4 pages)
12 May 1999Return made up to 11/05/99; no change of members (4 pages)
22 April 1999Director's particulars changed (2 pages)
22 April 1999Director's particulars changed (2 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 February 1999Registered office changed on 16/02/99 from: 62 moorside south fenham newcastle upon tyne NE4 9BB (1 page)
16 February 1999Registered office changed on 16/02/99 from: 62 moorside south fenham newcastle upon tyne NE4 9BB (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
19 May 1998Return made up to 11/05/98; full list of members (6 pages)
19 May 1998Return made up to 11/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(6 pages)
5 June 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(6 pages)
29 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Return made up to 11/05/96; full list of members (6 pages)
16 May 1996Return made up to 11/05/96; full list of members (6 pages)
16 May 1996New director appointed (2 pages)
22 April 1996Director resigned (2 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
15 June 1995New secretary appointed;new director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 June 1995Registered office changed on 15/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 June 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Incorporation (24 pages)
11 May 1995Incorporation (24 pages)