Company NameAMS Plumbers Merchants Limited
Company StatusActive
Company Number02791822
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Previous NamesAMS (Plumbing & Heating) Limited and Northern Plumbing & Heating Contractors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr Steven John Wimbledon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Secretary NameMr William Sones Woof
StatusCurrent
Appointed28 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park Greenalls Avenue
Stockton Heath
WA4 6HL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Andrew Mark Seddon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-95 Shakespeare Street
Southport
PR8 5AJ
Director NameMr Christopher Michael Seddon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-95 Shakespeare Street
Southport
PR8 5AJ
Secretary NameMr Christopher Michael Seddon
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-95 Shakespeare Street
Southport
PR8 5AJ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteamsplumbing.co.uk

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

535 at £1Andrew Mark Seddon & Tracey Seddon
50.00%
Ordinary
535 at £1Christopher Michael Seddon & Elaine Seddon
50.00%
Ordinary

Financials

Year2014
Turnover£13,634,195
Gross Profit£3,388,133
Net Worth£1,198,785
Cash£25,784
Current Liabilities£3,860,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

13 February 2017Delivered on: 18 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 89-95 shakespeare street southport merseyside t/nos MS262620 & MS634865.
Outstanding
21 September 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 May 2023Appointment of Mr Steven John Wimbledon as a director on 28 April 2023 (2 pages)
4 May 2023Appointment of Mr Gordon Alexander Love as a director on 28 April 2023 (2 pages)
4 May 2023Termination of appointment of Andrew Mark Seddon as a director on 28 April 2023 (1 page)
4 May 2023Change of details for Ams Plumbers Merchants Holdings Limited as a person with significant control on 28 April 2023 (2 pages)
4 May 2023Appointment of Mr Douglas Brash Christie as a director on 28 April 2023 (2 pages)
4 May 2023Termination of appointment of Christopher Michael Seddon as a secretary on 28 April 2023 (1 page)
4 May 2023Appointment of Mr Angus Kenneth Falconer as a director on 28 April 2023 (2 pages)
4 May 2023Appointment of Mr William Sones Woof as a director on 28 April 2023 (2 pages)
4 May 2023Appointment of Mr William Sones Woof as a secretary on 28 April 2023 (2 pages)
4 May 2023Termination of appointment of Christopher Michael Seddon as a director on 28 April 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
13 March 2019Director's details changed for Mr Andrew Mark Seddon on 1 March 2019 (2 pages)
12 March 2019Cessation of Christopher Michael Seddon as a person with significant control on 14 December 2018 (1 page)
12 March 2019Change of details for Mrs Tracey Ann Seddon as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Christopher Michael Seddon on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Andrew Mark Seddon on 12 March 2019 (2 pages)
12 March 2019Cessation of Andrew Mark Seddon as a person with significant control on 14 December 2018 (1 page)
12 March 2019Secretary's details changed for Mr Christopher Michael Seddon on 12 March 2019 (1 page)
12 March 2019Notification of Ams Plumbers Merchants Holdings Limited as a person with significant control on 14 December 2018 (2 pages)
12 March 2019Change of details for Mrs Elaine Seddon as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Change of details for Mr Andrew Mark Seddon as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Cessation of Elaine Seddon as a person with significant control on 14 December 2018 (1 page)
12 March 2019Change of details for Ms Joanna Elizabeth Baldwin as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Cessation of Tracey Ann Seddon as a person with significant control on 14 December 2018 (1 page)
12 March 2019Cessation of Joanna Elizabeth Baldwin as a person with significant control on 14 December 2018 (1 page)
12 March 2019Change of details for Mr Christopher Michael Seddon as a person with significant control on 1 March 2019 (2 pages)
24 April 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 January 2018Registered office address changed from 55 Sefton Street Southport Merseyside PR8 6SH to 89-95 Shakespeare Street Southport PR8 5AJ on 12 January 2018 (1 page)
23 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
18 February 2017Registration of charge 027918220002, created on 13 February 2017 (9 pages)
18 February 2017Registration of charge 027918220002, created on 13 February 2017 (9 pages)
23 September 2016Registration of charge 027918220001, created on 21 September 2016 (5 pages)
23 September 2016Registration of charge 027918220001, created on 21 September 2016 (5 pages)
25 May 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
25 May 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,070
(5 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,070
(5 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,070
(5 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,070
(5 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,070
(5 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,070
(5 pages)
6 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 March 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
13 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,070
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,070
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,070
(3 pages)
7 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 July 2013Company name changed northern plumbing & heating contractors LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Company name changed northern plumbing & heating contractors LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / christopher seddon / 01/01/2008 (2 pages)
11 March 2008Director and secretary's change of particulars / christopher seddon / 01/01/2008 (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 19/02/06; full list of members (2 pages)
15 March 2006Return made up to 19/02/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 19/02/05; full list of members (2 pages)
28 February 2005Return made up to 19/02/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Return made up to 19/02/04; full list of members (7 pages)
3 March 2004Return made up to 19/02/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 19/02/01; full list of members (6 pages)
4 April 2001Return made up to 19/02/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1999Return made up to 19/02/99; full list of members (6 pages)
8 July 1999Return made up to 19/02/99; full list of members (6 pages)
18 January 1999Company name changed ams (plumbing & heating) LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed ams (plumbing & heating) LIMITED\certificate issued on 19/01/99 (2 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1998Return made up to 19/02/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1998Return made up to 19/02/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
19 June 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 June 1996Return made up to 19/02/96; no change of members (4 pages)
4 June 1996Return made up to 19/02/96; no change of members (4 pages)
4 June 1996Registered office changed on 04/06/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR (1 page)
4 June 1996Registered office changed on 04/06/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR (1 page)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1995Return made up to 19/02/95; no change of members (4 pages)
21 March 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 February 1993Incorporation (20 pages)