About

Registered Number: 00731878
Date of Incorporation: 07/08/1962 (62 years and 5 months ago)
Company Status: Active
Registered Address: Chamber House, Halesfield 13, Telford, Shropshire, TF7 4PL

 

Ambroplastics Ltd was founded on 07 August 1962, it has a status of "Active". This organisation is registered for VAT in the UK. The companies directors are Caudle, Philip Craig, Kelly, Roy Paul, Reed, Stephanie Lois, Teichmann, Thomas August Walter. Ambroplastics Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDLE, Philip Craig 31 July 2002 - 1
KELLY, Roy Paul 11 March 1996 10 November 2011 1
REED, Stephanie Lois 12 July 1995 29 November 2004 1
TEICHMANN, Thomas August Walter N/A 22 October 2010 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 03 April 2019
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 12 June 2018
CH01 - Change of particulars for director 23 April 2018
MR01 - N/A 02 March 2018
MR01 - N/A 02 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 26 September 2014
MR04 - N/A 24 September 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 29 September 2011
AAMD - Amended Accounts 22 September 2011
AA - Annual Accounts 27 June 2011
TM02 - Termination of appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
RESOLUTIONS - N/A 05 November 2010
TM01 - Termination of appointment of director 04 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 03 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2006
AUD - Auditor's letter of resignation 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 24 July 2003
363a - Annual Return 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
353 - Register of members 06 August 2002
AA - Annual Accounts 22 July 2002
363a - Annual Return 15 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 14 September 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 08 October 1996
288 - N/A 25 May 1996
363s - Annual Return 14 September 1995
288 - N/A 14 August 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 23 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
395 - Particulars of a mortgage or charge 27 September 1990
395 - Particulars of a mortgage or charge 27 September 1990
395 - Particulars of a mortgage or charge 01 May 1990
395 - Particulars of a mortgage or charge 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
288 - N/A 02 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
363 - Annual Return 28 April 1989
RESOLUTIONS - N/A 19 April 1989
RESOLUTIONS - N/A 19 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1989
AA - Annual Accounts 13 April 1989
395 - Particulars of a mortgage or charge 24 February 1989
363 - Annual Return 09 February 1988
AA - Annual Accounts 09 February 1988
288 - N/A 09 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
288 - N/A 06 June 1986
363 - Annual Return 04 November 1985
AA - Annual Accounts 04 June 1985
AA - Annual Accounts 30 March 1984
NEWINC - New incorporation documents 07 August 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Chattel mortgage 19 January 2006 Fully Satisfied

N/A

Fixed and floating charge 16 January 2006 Fully Satisfied

N/A

Legal charge 07 September 2004 Fully Satisfied

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Legal charge 13 September 1990 Fully Satisfied

N/A

Legal charge 13 September 1990 Fully Satisfied

N/A

Legal charge 11 April 1990 Fully Satisfied

N/A

Debenture 11 April 1990 Fully Satisfied

N/A

Legal mortgage 17 February 1989 Fully Satisfied

N/A

Legal mortgage 12 November 1985 Fully Satisfied

N/A

Mortgage debenture 19 September 1985 Fully Satisfied

N/A

Guarantee & debenture 29 October 1982 Fully Satisfied

N/A

Debenture 30 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.