AMBLEYDALE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5TB

Company number 01413804
Status Active
Incorporation Date 8 February 1979
Company Type Private Limited Company
Address 11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 90 ; Full accounts made up to 31 March 2015. The most likely internet sites of AMBLEYDALE LIMITED are www.ambleydale.co.uk, and www.ambleydale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.3 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleydale Limited is a Private Limited Company. The company registration number is 01413804. Ambleydale Limited has been working since 08 February 1979. The present status of the company is Active. The registered address of Ambleydale Limited is 11 Waterloo Street Birmingham West Midlands B2 5tb. . BRADSHAW, Paul David James is a Secretary of the company. BRADSHAW, David George is a Director of the company. BRADSHAW, Keith George is a Director of the company. BRADSHAW, Pamela is a Director of the company. Secretary BRADSHAW, Pamela has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRADSHAW, Paul David James
Appointed Date: 15 November 2006

Director
BRADSHAW, David George
Appointed Date: 15 November 2006
57 years old

Director

Director
BRADSHAW, Pamela

82 years old

Resigned Directors

Secretary
BRADSHAW, Pamela
Resigned: 15 November 2006

AMBLEYDALE LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 90

07 Jan 2016
Full accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 90

17 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 73 more events
27 Jul 1987
Accounts for a small company made up to 31 March 1987

27 Jul 1987
Return made up to 05/06/87; full list of members

10 Nov 1986
Particulars of mortgage/charge

24 Jun 1986
Full accounts made up to 31 March 1986

24 Jun 1986
Return made up to 14/06/86; full list of members

AMBLEYDALE LIMITED Charges

17 February 2010
Charge of deposit
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
30 November 2006
Mortgage debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Blocks 4 and b halesfield 13, telford t/n sl 33602. by way…
23 November 1987
Mortgage and general charge.
Delivered: 24 November 1987
Status: Satisfied on 11 May 1989
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company.
Description: F/H property k/a penn squash club, smethurst drive, mount…
5 November 1986
Debenture
Delivered: 10 November 1986
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…
1 August 1984
Charge
Delivered: 13 August 1984
Status: Satisfied on 4 May 2000
Persons entitled: Bass Mitchells & Butlers Limited.
Description: F/H land and premises k/a penn squash club. Colton hills…
21 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied on 4 May 2000
Persons entitled: Courage Brewing Limited.
Description: F/H- the penn squash club, upper penn, wolverhampton, W…
20 December 1982
Legal charge
Delivered: 30 December 1982
Status: Satisfied on 4 May 2000
Persons entitled: Midland Bank PLC
Description: F/H/- the penn squash club, upper penn, wolverhampton, W…