Company NameA.M.S. Commercial Developments Limited
DirectorsStephen Patrick Burn and Matthew Burn
Company StatusActive
Company Number02832949
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Patrick Burn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address46 Townfield
Sandbach
Cheshire
CW11 4PQ
Director NameMr Matthew Burn
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kentmere Avenue
Winsford
Cheshire
CW7 2DW
Director NameMr Michael John Stubbs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleJoiner
Correspondence Address52 Aston Avenue
Winsford
Cheshire
CW7 2HX
Secretary NameNicholas Alan Morgan
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Asquith Close
Haslington
Crewe
CW1 1TX
Secretary NameMr Stephen Burn
NationalityBritish
StatusResigned
Appointed25 August 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address52 Aston Avenue
Winsford
Cheshire
CW7 2HX
Secretary NameKenneth Burn
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address78 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5JH
Secretary NameMrs Joanne Williams
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2011)
RoleSecretary
Correspondence AddressThe Oaklands Bradwall Road
Bradwall
Sandbach
Cheshire
CW11 1RG

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84 at £1Stephen Patrick Burn
84.85%
Ordinary
15 at £1Matthew Burn
15.15%
Ordinary

Financials

Year2014
Net Worth£25,363
Cash£18
Current Liabilities£32,623

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 July 2004Delivered on: 7 August 2004
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: 75 edleston road crewe cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 1993Delivered on: 7 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 August 1993Delivered on: 7 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a station house hind heath road sandbach cheshire t/no CH312984 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
15 September 2020Change of details for Mr Matthew Burn as a person with significant control on 1 July 2020 (2 pages)
14 September 2020Director's details changed for Mr Matthew Burn on 1 July 2020 (2 pages)
15 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
15 July 2019Notification of Matthew Burn as a person with significant control on 6 July 2018 (2 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
18 July 2018Change of details for Mr Stephen Patrick Burn as a person with significant control on 15 November 2017 (2 pages)
17 July 2018Cessation of Matthew Burn as a person with significant control on 15 November 2017 (1 page)
16 July 2018Notification of Matthew Burn as a person with significant control on 15 November 2017 (2 pages)
23 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
16 November 2017Director's details changed for Mr Matthew Burn on 9 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Matthew Burn on 9 November 2017 (2 pages)
14 November 2017Appointment of Mr Matthew Burn as a director on 9 November 2017 (2 pages)
14 November 2017Appointment of Mr Matthew Burn as a director on 9 November 2017 (2 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(3 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(3 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 99
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 August 2011Termination of appointment of Joanne Williams as a secretary (1 page)
30 August 2011Termination of appointment of Joanne Williams as a secretary (1 page)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page)
12 July 2010Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page)
12 July 2010Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 05/07/09; full list of members (3 pages)
22 September 2009Return made up to 05/07/09; full list of members (3 pages)
22 September 2009Secretary's change of particulars / joanne williams / 01/07/2009 (1 page)
22 September 2009Secretary's change of particulars / joanne williams / 01/07/2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Gbp ic 99/98\24/10/08\gbp sr 1@1=1\ (1 page)
20 November 2008Gbp ic 99/98\24/10/08\gbp sr 1@1=1\ (1 page)
4 November 2008Gbp ic 100/99\24/10/08\gbp sr 1@1=1\ (2 pages)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2008Gbp ic 100/99\24/10/08\gbp sr 1@1=1\ (2 pages)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
11 August 2008Return made up to 05/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 August 2007Return made up to 05/07/07; full list of members (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Return made up to 05/07/07; full list of members (2 pages)
23 August 2007Secretary resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 November 2006Ad 01/08/05--------- £ si [email protected]=96 (1 page)
14 November 2006Ad 01/08/05--------- £ si [email protected]=96 (1 page)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2006Ad 01/08/05--------- £ si 96@1=96 (1 page)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2006Ad 01/08/05--------- £ si 96@1=96 (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 September 2004Return made up to 05/07/04; full list of members (6 pages)
24 September 2004Return made up to 05/07/04; full list of members (6 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 January 2004Return made up to 05/07/03; full list of members (6 pages)
14 January 2004Return made up to 05/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 August 2002Return made up to 05/07/02; full list of members (6 pages)
20 August 2002Return made up to 05/07/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 January 2002Return made up to 20/09/01; full list of members (6 pages)
4 January 2002Return made up to 20/09/01; full list of members (6 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Registered office changed on 05/09/01 from: 12/14 macon court herald drive crewe CW1 6EA (1 page)
5 September 2001Registered office changed on 05/09/01 from: 12/14 macon court herald drive crewe CW1 6EA (1 page)
5 September 2001Director's particulars changed (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 October 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 August 1999Return made up to 05/07/99; no change of members (4 pages)
16 August 1999Return made up to 05/07/99; no change of members (4 pages)
19 May 1999Return made up to 05/07/96; no change of members (4 pages)
19 May 1999Return made up to 05/07/97; full list of members (5 pages)
19 May 1999Return made up to 05/07/96; no change of members (4 pages)
19 May 1999Return made up to 05/07/97; full list of members (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1997 (8 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1997 (8 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 December 1998Registered office changed on 14/12/98 from: station house hind heath road sandbach cheshire (1 page)
14 December 1998Registered office changed on 14/12/98 from: station house hind heath road sandbach cheshire (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
6 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 July 1996Return made up to 05/07/95; no change of members (4 pages)
10 July 1996Return made up to 05/07/95; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 July 1993Incorporation (19 pages)
5 July 1993Incorporation (19 pages)