Background WavePink WaveYellow Wave

AMS PLUMBERS MERCHANTS LIMITED (02791822)

AMS PLUMBERS MERCHANTS LIMITED (02791822) is an active UK company. incorporated on 19 February 1993. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMS PLUMBERS MERCHANTS LIMITED has been registered for 33 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
02791822
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS PLUMBERS MERCHANTS LIMITED

AMS PLUMBERS MERCHANTS LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMS PLUMBERS MERCHANTS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02791822

LTD Company

Age

33 Years

Incorporated 19 February 1993

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

NORTHERN PLUMBING & HEATING CONTRACTORS LIMITED
From: 19 January 1999To: 11 July 2013
AMS (PLUMBING & HEATING) LIMITED
From: 19 February 1993To: 19 January 1999
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath England WA4 6HL England
From: 4 January 2024To: 4 January 2024
89-95 Shakespeare Street Southport PR8 5AJ England
From: 12 January 2018To: 4 January 2024
55 Sefton Street Southport Merseyside PR8 6SH
From: 19 February 1993To: 12 January 2018
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Funding Round
Nov 13
Loan Secured
Sept 16
Loan Secured
Feb 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Capital Update
Dec 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 28 Apr 2023

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 28 Apr 2023

SEDDON, Christopher Michael

Resigned
Shakespeare Street, SouthportPR8 5AJ
Secretary
Appointed 19 Feb 1993
Resigned 28 Apr 2023

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Feb 1993
Resigned 19 Feb 1993

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 28 Apr 2023
Resigned 15 Oct 2024

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 19 Feb 1993
Resigned 19 Feb 1993

FALCONER, Angus Kenneth

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 28 Apr 2023
Resigned 15 Oct 2024

LOVE, Gordon Alexander

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 28 Apr 2023
Resigned 15 Oct 2024

SEDDON, Andrew Mark

Resigned
Shakespeare Street, SouthportPR8 5AJ
Born March 1962
Director
Appointed 19 Feb 1993
Resigned 28 Apr 2023

SEDDON, Christopher Michael

Resigned
Shakespeare Street, SouthportPR8 5AJ
Born March 1960
Director
Appointed 19 Feb 1993
Resigned 28 Apr 2023

WIMBLEDON, Steven John

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 28 Apr 2023
Resigned 15 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2018

Mr Andrew Mark Seddon

Ceased
Shakespeare Street, SouthportPR8 5AJ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mrs Elaine Seddon

Ceased
Shakespeare Street, SouthportPR8 5AJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mrs Tracey Alison Seddon

Ceased
Shakespeare Street, SouthportPR8 5AJ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018

Ms Joanna Elizabeth Baldwin

Ceased
Shakespeare Street, SouthportPR8 5AJ
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr Christopher Michael Seddon

Ceased
Shakespeare Street, SouthportPR8 5AJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
6 March 2014
AAAnnual Accounts
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 1999
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
20 October 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363b363b
Legacy
14 October 1998
363(287)363(287)
Gazette Notice Compulsary
11 August 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
4 June 1996
287Change of Registered Office
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1995
AAAnnual Accounts
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 September 1994
AAAnnual Accounts
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
88(2)R88(2)R
Legacy
20 April 1993
224224
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Incorporation Company
19 February 1993
NEWINCIncorporation