Background WavePink WaveYellow Wave

AMBERSIDE ALP LIMITED (11041038)

AMBERSIDE ALP LIMITED (11041038) is an active UK company. incorporated on 31 October 2017. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. AMBERSIDE ALP LIMITED has been registered for 8 years. Current directors include PEARSON, Mark Alan, SPACEY, Douglas Richard.

Company Number
11041038
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
PEARSON, Mark Alan, SPACEY, Douglas Richard
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE ALP LIMITED

AMBERSIDE ALP LIMITED is an active company incorporated on 31 October 2017 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. AMBERSIDE ALP LIMITED was registered 8 years ago.(SIC: 64201)

Status

active

Active since 8 years ago

Company No

11041038

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

AMBERSIDE ALP PLC
From: 31 October 2017To: 11 November 2022
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

1C Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England
From: 30 June 2025To: 11 February 2026
9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England
From: 19 April 2024To: 30 June 2025
Amberside House Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 31 October 2017To: 19 April 2024
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Owner Exit
May 22
Funding Round
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

THE CITY PARTNERSHIP (UK) LIMITED

Active
George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 31 Oct 2017

PEARSON, Mark Alan

Active
Alderley Road, WilmslowSK9 1PT
Born June 1973
Director
Appointed 23 Nov 2023

SPACEY, Douglas Richard

Active
Alderley Road, WilmslowSK9 1PT
Born August 1972
Director
Appointed 31 Oct 2017

CORNISH, Jeffrey

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born January 1966
Director
Appointed 12 Mar 2018
Resigned 04 Dec 2018

EVANS, Matthew Benedict

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born February 1965
Director
Appointed 31 Oct 2017
Resigned 29 Mar 2022

LOMAS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 31 Oct 2017
Resigned 29 Mar 2022

MCCLATCHEY, Robert Sean

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born February 1965
Director
Appointed 12 Mar 2018
Resigned 29 Mar 2022

SCRIVENS, David James

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born July 1975
Director
Appointed 31 Oct 2017
Resigned 23 Nov 2023

Persons with significant control

1

0 Active
1 Ceased
Wood Lane, Hemel HempsteadHP2 4TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Resolution
31 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 February 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
11 November 2022
CERT10CERT10
Reregistration Public To Private Company
11 November 2022
RR02RR02
Re Registration Memorandum Articles
11 November 2022
MARMAR
Resolution
11 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Resolution
2 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Legacy
7 December 2017
CERT8ACERT8A
Application Trading Certificate
7 December 2017
SH50SH50
Incorporation Company
31 October 2017
NEWINCIncorporation