Background WavePink WaveYellow Wave

AMTOLL LIMITED (02411009)

AMTOLL LIMITED (02411009) is an active UK company. incorporated on 3 August 1989. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). AMTOLL LIMITED has been registered for 36 years. Current directors include PATTERSON, Christopher John.

Company Number
02411009
Status
active
Type
ltd
Incorporated
3 August 1989
Age
36 years
Address
Pattersons, Bristol, BS3 2NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
PATTERSON, Christopher John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMTOLL LIMITED

AMTOLL LIMITED is an active company incorporated on 3 August 1989 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). AMTOLL LIMITED was registered 36 years ago.(SIC: 46760)

Status

active

Active since 36 years ago

Company No

02411009

LTD Company

Age

36 Years

Incorporated 3 August 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Pattersons Winterstoke Road Bristol, BS3 2NS,

Previous Addresses

13 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU
From: 3 August 1989To: 14 August 2019
Timeline

9 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 10
Director Left
Mar 10
Funding Round
Aug 10
Director Left
Jun 14
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Aug 17
Owner Exit
Apr 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOGAN, Ellen Marie

Active
Winterstoke Road, BristolBS3 2NS
Secretary
Appointed 01 Aug 2019

PATTERSON, Christopher John

Active
Winterstoke Road, BristolBS3 2NS
Born October 1959
Director
Appointed 01 Mar 2017

IRELAND, Robert

Resigned
Winterstoke Road, BristolBS3 2NS
Secretary
Appointed 01 Mar 2017
Resigned 10 Apr 2018

MASON, Michael

Resigned
23 Bowler Street, OldhamOL2 7SL
Secretary
Appointed N/A
Resigned 06 Apr 2009

MARSH, Henry Turner

Resigned
7 Rebecca Court, MilnrowOL16 4AJ
Born September 1944
Director
Appointed N/A
Resigned 05 Jun 2014

MASON, Carol Ann

Resigned
13 Chichester Business Centre, RochdaleOL16 2AU
Born January 1951
Director
Appointed N/A
Resigned 01 Mar 2017

METCALFE, Rachel Helen

Resigned
Neptune House, YorkYO10 3UD
Born May 1980
Director
Appointed 06 Apr 2009
Resigned 06 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Chrstopher John Patterson

Active
Stoberry Park, WellsBA5 3LD
Born October 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2017

Mrs Carol Ann Mason

Ceased
13 Chichester Business Centre, RochdaleOL16 2AU
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
26 August 2010
AR01AR01
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Legacy
6 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
1 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
26 January 1990
224224
Legacy
11 January 1990
288288
Legacy
10 January 1990
88(2)R88(2)R
Legacy
26 October 1989
287Change of Registered Office
Legacy
26 October 1989
288288
Incorporation Company
3 August 1989
NEWINCIncorporation