Company NameAmbic Limited
Company StatusActive
Company Number04279534
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInventair Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Liam Alexander Hunt
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Ambic Stella Gill Industrial Estate
Pelton Fell
Chester Le Street
County Durham
DH2 2RN
Director NameMrs Jessica Amy Hunt
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Ambic Stella Gill Industrial Estate
Pelton Fell
Chester Le Street
County Durham
DH2 2RN
Director NameMr David Potter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark House Station Lane
Pelton Fell
Chester Le Street
DH2 2QT
Secretary NameMargaret Turnbull
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSecretary
Correspondence Address24 Tamerton Drive
Springs
Birtley
Durham
DH3 2LX
Secretary NameSharon Rogan
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2007)
RoleAccounts Manager
Correspondence Address1 Clarendon Street
Consett
Durham
DH8 5LS
Secretary NameNicola Churchward
NationalityBritish
StatusResigned
Appointed08 March 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2008)
RoleFinance Administrator
Correspondence Address59 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameMrs Janet Elizabeth Royal
NationalityBritish
StatusResigned
Appointed06 November 2008(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 January 2009)
RoleBookkeeper/Administrator
Correspondence Address31 Weybourne Lea
Seaham
County Durham
SR7 7WE
Secretary NameMr David Richings
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broomside Lane
Belmont
Durham
Co Durham
DH1 2QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ambic.ltd.uk/
Telephone0191 3891888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHouse Of Ambic
Stella Gill Industrial Estate Pelton Fell
Chester Le Street
County Durham
DH2 2RN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central

Shareholders

1000 at £1David Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£443,350
Cash£72,881
Current Liabilities£394,234

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

20 May 2009Delivered on: 21 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stella gill industrial estate pelton fell chester le street t/no DU302834; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 August 2008Delivered on: 14 August 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 February 2004Delivered on: 13 February 2004
Satisfied on: 21 August 2008
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
10 November 2020Notification of Liam Alexander Hunt as a person with significant control on 28 October 2020 (2 pages)
6 November 2020Appointment of Mr Liam Alexander Hunt as a director on 28 October 2020 (2 pages)
6 November 2020Notification of Inventair Limited as a person with significant control on 28 October 2020 (1 page)
6 November 2020Cessation of David Potter as a person with significant control on 28 October 2020 (1 page)
6 November 2020Termination of appointment of David Potter as a director on 28 October 2020 (1 page)
6 November 2020Appointment of Mr Robert Griffiths as a director on 28 October 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,000
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,000
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 1,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for David Potter on 31 August 2010 (2 pages)
6 September 2010Director's details changed for David Potter on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
30 September 2009Registered office changed on 30/09/2009 from 41-44 stella gill industrial estate pelton fell chester le street durham DH2 2RH (1 page)
30 September 2009Registered office changed on 30/09/2009 from 41-44 stella gill industrial estate pelton fell chester le street durham DH2 2RH (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Appointment terminated secretary janet royal (1 page)
7 January 2009Secretary appointed mr david richings (1 page)
7 January 2009Appointment terminated secretary janet royal (1 page)
7 January 2009Secretary appointed mr david richings (1 page)
6 November 2008Secretary appointed mrs janet elizabeth royal (1 page)
6 November 2008Secretary appointed mrs janet elizabeth royal (1 page)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Appointment terminated secretary nicola churchward (1 page)
24 September 2008Appointment terminated secretary nicola churchward (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 November 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
8 November 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
5 September 2001New secretary appointed (1 page)
5 September 2001New director appointed (1 page)
5 September 2001New secretary appointed (1 page)
5 September 2001New director appointed (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)