Background WavePink WaveYellow Wave

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298) is an active UK company. incorporated on 5 December 2018. with registered office in Stockton Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMS PLUMBERS MERCHANTS HOLDINGS LIMITED has been registered for 7 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
11712298
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Stockton Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMS PLUMBERS MERCHANTS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11712298

LTD Company

Age

7 Years

Incorporated 5 December 2018

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 10 July 2025 (9 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

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

Previous Addresses

C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 5 December 2018To: 4 May 2023
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Dec 18
Company Founded
Dec 18
Funding Round
Feb 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Capital Update
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Capital Update
Dec 23
Director Joined
Sept 24
Director Left
Oct 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 28 Apr 2023

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 28 Apr 2023

CHRISTIE, Douglas Brash

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

SEDDON, Andrew Mark

Resigned
The Plaza, LiverpoolL3 9QJ
Born March 1962
Director
Appointed 05 Dec 2018
Resigned 28 Apr 2023

SEDDON, Christopher Michael

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born March 1960
Director
Appointed 05 Dec 2018
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2023

Mr Andrew Mark Seddon

Ceased
The Plaza, LiverpoolL3 9QJ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
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
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
CAP-SSCAP-SS
Legacy
21 December 2023
SH20SH20
Resolution
21 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
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
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
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
2 May 2023
SH19Statement of Capital
Resolution
2 May 2023
RESOLUTIONSResolutions
Legacy
26 April 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 August 2021
AAMDAAMD
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Resolution
20 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
17 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Legacy
15 February 2019
SH20SH20
Capital Variation Of Rights Attached To Shares
15 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Incorporation Company
5 December 2018
NEWINCIncorporation