Background WavePink WaveYellow Wave

AMWELL SYSTEMS LIMITED (02611422)

AMWELL SYSTEMS LIMITED (02611422) is an active UK company. incorporated on 16 May 1991. with registered office in Trentham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). AMWELL SYSTEMS LIMITED has been registered for 34 years. Current directors include HOPKIRK, Ritchie, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
02611422
Status
active
Type
ltd
Incorporated
16 May 1991
Age
34 years
Address
Newstead Industrial Estate, Trentham, ST4 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
HOPKIRK, Ritchie, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWELL SYSTEMS LIMITED

AMWELL SYSTEMS LIMITED is an active company incorporated on 16 May 1991 with the registered office located in Trentham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). AMWELL SYSTEMS LIMITED was registered 34 years ago.(SIC: 31090)

Status

active

Active since 34 years ago

Company No

02611422

LTD Company

Age

34 Years

Incorporated 16 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

DRAKESPUR LIMITED
From: 16 May 1991To: 12 January 2000
Contact
Address

Newstead Industrial Estate Alderflat Drive Trentham, ST4 8HX,

Previous Addresses

Buntingford Business Park Baldock Road Buntingford Hertfordshire SG9 9ER
From: 16 May 1991To: 13 December 2013
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Joined
Apr 20
Loan Secured
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 25
Loan Secured
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHERRY, Jonathan Steven

Active
Alderflat Drive, TrenthamST4 8HX
Secretary
Appointed 27 Feb 2009

HOPKIRK, Ritchie

Active
Alderflat Drive, TrenthamST4 8HX
Born October 1966
Director
Appointed 09 Apr 2020

SHERRY, Jonathan Steven

Active
Alderflat Drive, TrenthamST4 8HX
Born May 1965
Director
Appointed 01 Nov 2006

WALLIS, Daren Johnathan

Active
Alderflat Drive, TrenthamST4 8HX
Born September 1969
Director
Appointed 19 Apr 2011

RICE, Peter

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

FERRETTI, Victor John

Resigned
Redhills View, GlasgowG66 7BL
Born January 1956
Director
Appointed 29 Jan 2004
Resigned 01 Nov 2006

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
Alderflat Drive, TrenthamST4 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 Nov 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

WALLIS, Daren Johnathan

Resigned
Buntingford Business Park, BuntingfordSG9 9ER
Born September 1969
Director
Appointed 13 Apr 2011
Resigned 13 Apr 2011

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

225

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 September 2025
AR01AR01
Confirmation Statement
20 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
11 April 2012
MG04MG04
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Legacy
4 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 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
Auditors Resignation Company
26 January 2010
AUDAUD
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Resolution
27 April 2009
RESOLUTIONSResolutions
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 Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
3 May 2007
122122
Legacy
16 April 2007
155(6)a155(6)a
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
155(6)a155(6)a
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
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 August 2005
AAAnnual Accounts
Legacy
29 July 2005
169169
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
287Change of Registered Office
Legacy
4 May 2005
169169
Legacy
29 October 2004
169169
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
169169
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Resolution
31 May 2003
RESOLUTIONSResolutions
Resolution
31 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Resolution
23 November 2001
RESOLUTIONSResolutions
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
27 June 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
88(2)R88(2)R
Resolution
6 February 2000
RESOLUTIONSResolutions
Resolution
6 February 2000
RESOLUTIONSResolutions
Resolution
6 February 2000
RESOLUTIONSResolutions
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
6 February 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
169169
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
88(2)R88(2)R
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
123Notice of Increase in Nominal Capital
Miscellaneous
13 February 1999
MISCMISC
Legacy
4 November 1998
122122
Legacy
5 October 1998
122122
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
122122
Legacy
13 November 1997
122122
Legacy
6 October 1997
122122
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
169169
Legacy
7 May 1997
122122
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
169169
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
169169
Legacy
9 December 1996
122122
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
122122
Legacy
2 October 1996
122122
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
27 June 1996
169169
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
122122
Legacy
18 December 1995
122122
Legacy
18 December 1995
122122
Resolution
13 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
12 June 1995
122122
Legacy
12 June 1995
122122
Legacy
26 May 1995
287Change of Registered Office
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
18 May 1995
122122
Legacy
10 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 November 1994
122122
Memorandum Articles
19 October 1994
MEM/ARTSMEM/ARTS
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
122122
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
11 July 1994
122122
Legacy
11 July 1994
122122
Legacy
25 May 1994
122122
Legacy
23 May 1994
122122
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
122122
Legacy
27 January 1994
122122
Legacy
20 December 1993
122122
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
19 July 1993
122122
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
122122
Legacy
1 December 1992
363aAnnual Return
Legacy
30 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Statement Of Affairs
1 June 1992
SASA
Legacy
1 June 1992
88(2)O88(2)O
Legacy
6 May 1992
88(2)P88(2)P
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
287Change of Registered Office
Legacy
16 January 1992
288288
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
224224
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
2 October 1991
395Particulars of Mortgage or Charge
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
88(2)R88(2)R
Legacy
26 July 1991
287Change of Registered Office
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Miscellaneous
16 May 1991
MISCMISC
Incorporation Company
16 May 1991
NEWINCIncorporation