Background WavePink WaveYellow Wave

R.H.AMAR & CO LIMITED (00497691)

R.H.AMAR & CO LIMITED (00497691) is an active UK company. incorporated on 17 July 1951. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R.H.AMAR & CO LIMITED has been registered for 74 years. Current directors include AMAR, Henry Raoul, AMAR, James Henry, AMAR, Robert Edward Sam and 3 others.

Company Number
00497691
Status
active
Type
ltd
Incorporated
17 July 1951
Age
74 years
Address
Unit A Coronation Road, High Wycombe, HP12 3TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMAR, Henry Raoul, AMAR, James Henry, AMAR, Robert Edward Sam, BRADY, Timothy John, BURBAGE, Justin, TUHRIM, Paul Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.H.AMAR & CO LIMITED

R.H.AMAR & CO LIMITED is an active company incorporated on 17 July 1951 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R.H.AMAR & CO LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00497691

LTD Company

Age

74 Years

Incorporated 17 July 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit A Coronation Road Cressex Business Park High Wycombe, HP12 3TA,

Previous Addresses

Turnpike Way High Wycombe Buckinghamshire HP12 3TF
From: 17 July 1951To: 6 March 2026
Timeline

15 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Jul 51
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Aug 21
New Owner
Jun 23
New Owner
Jun 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

AMAR, Ruth

Active
Coronation Road, High WycombeHP12 3TA
Secretary
Appointed 14 Dec 1992

AMAR, Henry Raoul

Active
Turnpike Way, BuckinghamshireHP12 3TF
Born May 1938
Director
Appointed N/A

AMAR, James Henry

Active
Coronation Road, High WycombeHP12 3TA
Born January 1981
Director
Appointed 01 Jul 2020

AMAR, Robert Edward Sam

Active
Coronation Road, High WycombeHP12 3TA
Born April 1976
Director
Appointed 30 Apr 2008

BRADY, Timothy John

Active
Coronation Road, High WycombeHP12 3TA
Born July 1967
Director
Appointed 14 Mar 2001

BURBAGE, Justin

Active
Coronation Road, High WycombeHP12 3TA
Born February 1975
Director
Appointed 02 Sept 2019

TUHRIM, Paul Martin

Active
Coronation Road, High WycombeHP12 3TA
Born September 1959
Director
Appointed 01 Jul 2001

SABATINI, Joan

Resigned
Jesmond 8 Loudhams Road, AmershamHP7 9NY
Secretary
Appointed N/A
Resigned 06 Nov 1992

AMAR, Essie

Resigned
38 Snells Wood Court, AmershamHP7 9QT
Born May 1915
Director
Appointed N/A
Resigned 02 Jun 1995

AMAR, Maureen Mathilda Susan

Resigned
Whixall House, LondonNW2 4SD
Born March 1944
Director
Appointed 28 Sept 2004
Resigned 31 Mar 2009

ANDERSON, David

Resigned
47 Royce Grove, WatfordWD25 7GB
Born September 1954
Director
Appointed 01 Oct 2001
Resigned 03 Feb 2005

EDMANS, James

Resigned
Belgravia House 27 Devonshire Park, ReadingRG2 7DX
Born June 1951
Director
Appointed 01 Jun 1999
Resigned 30 Sept 2000

EGAN, Michael James

Resigned
5 Sandringham Crescent, HarrowHA2 9BW
Born December 1939
Director
Appointed N/A
Resigned 18 Mar 1998

FRY, Simon Douglas Stewart

Resigned
19 Oak Tree Avenue, MarlowSL7 3EN
Born January 1964
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2021

GAGE, Jonathan Moreton

Resigned
100 Liverpool StreetEC2M 2RH
Born March 1954
Director
Appointed 01 Oct 1995
Resigned 30 Jun 2005

HEYNEN, John

Resigned
Turnpike Way, BuckinghamshireHP12 3TF
Born September 1967
Director
Appointed 17 Sept 2012
Resigned 26 Jul 2019

LANE, Christopher John

Resigned
Little Cucknells Woodhill Lane, GuildfordGU5 0SP
Born September 1943
Director
Appointed 01 Oct 2005
Resigned 30 Sept 2006

LILLEYSTONE, John Spencer

Resigned
Aylesbury Road, AylesburyHP22 5DW
Born January 1973
Director
Appointed 01 Oct 2010
Resigned 01 Aug 2015

MELLOR, David James

Resigned
Field Close Wood Lane, ReadingRG4 9BB
Born July 1952
Director
Appointed N/A
Resigned 30 Jun 2012

MUERS, April

Resigned
6 Ash Close Cedar Heights, WatfordWD25 0RU
Born March 1953
Director
Appointed 01 Jan 2004
Resigned 08 May 2013

Persons with significant control

6

4 Active
2 Ceased

Mr James Henry Amar

Active
Coronation Road, High WycombeHP12 3TA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023

Mr Robert Edward Sam Amar

Ceased
Latchmoor Way, Gerrards CrossSL9 8LP
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

James Henry Amar

Ceased
The Queensway, BuckinghamshireSL9 8NB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Edward Sam Amar

Active
Coronation Road, High WycombeHP12 3TA
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry Raoul Amar

Active
Coronation Road, High WycombeHP12 3TA
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Ruth Amar

Active
Coronation Road, High WycombeHP12 3TA
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Memorandum Articles
9 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Statement Of Companys Objects
13 February 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
13 February 2015
SH10Notice of Particulars of Variation
Resolution
13 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
22 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Resolution
26 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
15 July 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
22 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Legacy
18 June 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
169169
Legacy
15 August 2001
363aAnnual Return
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Legacy
19 August 1997
288cChange of Particulars
Legacy
19 August 1997
288cChange of Particulars
Legacy
8 August 1997
363aAnnual Return
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
29 September 1996
288288
Legacy
29 September 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
26 July 1993
363b363b
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
4 May 1988
288288
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
7 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
17 July 1951
NEWINCIncorporation