Background WavePink WaveYellow Wave

AMWELL LAMINATES LIMITED (01520581)

AMWELL LAMINATES LIMITED (01520581) is an active UK company. incorporated on 6 October 1980. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. AMWELL LAMINATES LIMITED has been registered for 45 years. Current directors include SHERRY, Jonathan Steven.

Company Number
01520581
Status
active
Type
ltd
Incorporated
6 October 1980
Age
45 years
Address
Alderflat Drive, Stoke-On-Trent, ST4 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
SHERRY, Jonathan Steven
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWELL LAMINATES LIMITED

AMWELL LAMINATES LIMITED is an active company incorporated on 6 October 1980 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. AMWELL LAMINATES LIMITED was registered 45 years ago.(SIC: 46730)

Status

active

Active since 45 years ago

Company No

01520581

LTD Company

Age

45 Years

Incorporated 6 October 1980

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Alderflat Drive Newstead Industrial Trading Estate Stoke-On-Trent, ST4 8HX,

Previous Addresses

Buntingford Business Park Baldock Road Buntingford Hertfordshire SG9 9ER
From: 6 October 1980To: 19 August 2014
Timeline

2 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Secretary
Appointed 27 Feb 2009

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born May 1965
Director
Appointed 01 Nov 2006

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Secretary
Appointed N/A
Resigned 01 Jan 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Secretary
Appointed 26 Feb 2007
Resigned 27 Feb 2009

SHERRY, Jonathan Steven

Resigned
3 Clumber Close, AshbourneDE6 1JZ
Secretary
Appointed 01 Nov 2006
Resigned 26 Feb 2007

COCKMAN, William Eric

Resigned
26 Hertford Road, WareSG12 9RY
Born September 1926
Director
Appointed N/A
Resigned 31 Dec 1994

MORRIS, Michael David

Resigned
20 Presdale Drive, WareSG12 9NP
Born November 1955
Director
Appointed N/A
Resigned 31 Mar 2004

PRICE, Christopher Stephen

Resigned
Tithe Barn South Street, KetteringNN14 1HP
Born July 1949
Director
Appointed N/A
Resigned 31 Oct 1995

REES, Martin Gareth

Resigned
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born June 1955
Director
Appointed 01 Nov 2006
Resigned 11 Jul 2025

RICE, Peter

Resigned
Berrister Cottage, RaundsNN9 6JN
Born June 1951
Director
Appointed N/A
Resigned 01 Jan 2006

SHEPHERD, Amanda Louise

Resigned
3 Elkes Grove, UttoxeterST14 5NR
Born December 1971
Director
Appointed 26 Feb 2007
Resigned 27 Feb 2009

TATTERSALL, David John

Resigned
Wells House, PeterboroughPE8 5LN
Born September 1955
Director
Appointed N/A
Resigned 01 Nov 2006

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
15 November 2006
AUDAUD
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
10 June 2005
287Change of Registered Office
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
26 May 1995
287Change of Registered Office
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Legacy
13 April 1992
288288
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
29 January 1992
155(6)a155(6)a
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
288288
Legacy
14 January 1992
155(6)a155(6)a
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
288288
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
11 January 1991
288288
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
17 November 1987
363363
Legacy
1 November 1987
363(C)363(C)
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 October 1980
NEWINCIncorporation