Background WavePink WaveYellow Wave

AMBLEYDALE LIMITED (01413804)

AMBLEYDALE LIMITED (01413804) is an active UK company. incorporated on 8 February 1979. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMBLEYDALE LIMITED has been registered for 47 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Pamela.

Company Number
01413804
Status
active
Type
ltd
Incorporated
8 February 1979
Age
47 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Pamela
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBLEYDALE LIMITED

AMBLEYDALE LIMITED is an active company incorporated on 8 February 1979 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMBLEYDALE LIMITED was registered 47 years ago.(SIC: 68100)

Status

active

Active since 47 years ago

Company No

01413804

LTD Company

Age

47 Years

Incorporated 8 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRADSHAW, Paul David James

Active
Bluebell Road, WalsallWS9 9EU
Secretary
Appointed 15 Nov 2006

BRADSHAW, David George

Active
Little Onn Hall, StaffordST20 0AU
Born April 1968
Director
Appointed 15 Nov 2006

BRADSHAW, Keith George

Active
The Chase Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed N/A

BRADSHAW, Pamela

Active
Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed N/A

BRADSHAW, Pamela

Resigned
Nurton Hill Road, WolverhamptonWV6 7HG
Secretary
Appointed N/A
Resigned 15 Nov 2006

Persons with significant control

2

Mr Keith George Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Pamela Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
2 March 2010
MG01MG01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
16 April 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
12 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
19 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
11 May 1989
403aParticulars of Charge Subject to s859A
Legacy
9 November 1988
363363
Legacy
9 November 1988
288288
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
4747
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363