Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMAZON GROUP LIMITED
Company Information for

AMAZON GROUP LIMITED

1 GATESHEAD CLOSE, SUNDERLAND ROAD, SANDY, BEDFORDSHIRE, SG19 1RS,
Company Registration Number
06615578
Private Limited Company
Active

Company Overview

About Amazon Group Ltd
AMAZON GROUP LIMITED was founded on 2008-06-10 and has its registered office in Sandy. The organisation's status is listed as "Active". Amazon Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMAZON GROUP LIMITED
 
Legal Registered Office
1 GATESHEAD CLOSE
SUNDERLAND ROAD
SANDY
BEDFORDSHIRE
SG19 1RS
Other companies in SG6
 
Filing Information
Company Number 06615578
Company ID Number 06615578
Date formed 2008-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-03 20:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAZON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMAZON GROUP LIMITED
The following companies were found which have the same name as AMAZON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMAZON GROUP CORP. 332 A NINTH STREET KINGS BROOKLYN NEW YORK 11215 Active Company formed on the 2009-12-14
AMAZON GROUP CORP 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2014-01-10
AMAZON GROUP HOLDINGS PTY LTD Active Company formed on the 2006-10-25
AMAZON GROUP QATAR LLC Delaware Unknown
Amazon Group, Inc. Delaware Unknown
AMAZON GROUP HOLDING CO., LIMITED Active Company formed on the 2009-10-28
AMAZON GROUP LIMITED Active Company formed on the 2009-04-16
AMAZON GROUP OF AMERICA CORP. 7125 SW 158TH PATH MIAMI FL 33193 Inactive Company formed on the 2003-03-24
AMAZON GROUP CORP. 8182 SW 163 AVE MIAMI FL 33193 Inactive Company formed on the 1996-04-17
AMAZON GROUP QATAR LLC Delaware Unknown
AMAZON GROUP PTY LTD WA 6009 Dissolved Company formed on the 2018-03-13
Amazon Group LLC 301 Thelma Dr #102 Casper WY 82609 Active Company formed on the 2020-09-24
AMAZON GROUP LIMITED 9 FAIRFIELD ST. MERRYN PADSTOW PL28 8FQ Active Company formed on the 2021-10-01

Company Officers of AMAZON GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW HEHIR
Company Secretary 2014-02-26
JOSEPH ADAM CONNOLLY
Director 2016-04-07
RICHARD ANDREW HEHIR
Director 2016-04-07
ALLAN WILLIAM PIRIE
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BRAITHWAITE
Director 2011-06-30 2016-04-07
GRAHAM MARTIN PHILIP
Director 2009-03-19 2016-04-07
MARK PETER SARGEANT
Director 2013-03-05 2016-04-07
TIMOTHY WILLIAM SHEEHAN
Director 2013-06-27 2016-04-07
PETER JOHN SIMPSON
Director 2014-02-26 2016-04-07
ALASTAIR WILLIAM MUIRHEAD
Director 2008-07-30 2016-03-16
PETER JOHN SIMPSON
Company Secretary 2008-12-18 2014-02-26
JAMES GRAHAM
Director 2011-02-28 2013-03-05
FREDERICK ALEXANDER BRUCE SHEPHERD
Director 2009-01-01 2012-11-30
CHRISTOPHER STEWART HANNA
Director 2008-06-13 2011-01-18
ANDREW WILLIAM DOGGETT
Director 2008-06-13 2009-09-16
ANDREW ROBERT HOLROYD
Director 2008-06-13 2009-09-16
PHILIP NICHOLAS LANIGAN
Director 2008-11-19 2009-07-17
BRIAN LONG
Director 2008-06-13 2009-04-05
IAIN JAMES GUTHRIE
Company Secretary 2008-06-13 2008-12-31
IAIN JAMES GUTHRIE
Director 2008-06-13 2008-12-31
MARTIN ROBERT HENDERSON
Nominated Secretary 2008-06-10 2008-06-13
BIBI RAHIMA ALLY
Nominated Director 2008-06-10 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADAM CONNOLLY AMAZON ACQUISITIONS LIMITED Director 2016-04-07 CURRENT 2008-06-10 Active
JOSEPH ADAM CONNOLLY AMAZON INVESTCO LIMITED Director 2016-04-07 CURRENT 2008-06-10 Active
JOSEPH ADAM CONNOLLY ASHTEAD TECHNOLOGY LIMITED Director 2016-04-07 CURRENT 1985-02-12 Active
JOSEPH ADAM CONNOLLY BUCKTHORN CORPORATE LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RICHARD ANDREW HEHIR BP INV2 BIDCO LTD Director 2016-04-07 CURRENT 2016-03-03 Liquidation
RICHARD ANDREW HEHIR AMAZON ACQUISITIONS LIMITED Director 2013-04-05 CURRENT 2008-06-10 Active
RICHARD ANDREW HEHIR AMAZON INVESTCO LIMITED Director 2013-04-05 CURRENT 2008-06-10 Active
ALLAN WILLIAM PIRIE BP INV2 NEWCO LTD Director 2018-01-03 CURRENT 2017-11-23 Liquidation
ALLAN WILLIAM PIRIE BP INV2 HOLDCO LTD Director 2016-03-17 CURRENT 2016-03-03 Liquidation
ALLAN WILLIAM PIRIE BP INV2 BIDCO LTD Director 2016-03-17 CURRENT 2016-03-03 Liquidation
ALLAN WILLIAM PIRIE AMAZON ACQUISITIONS LIMITED Director 2009-06-08 CURRENT 2008-06-10 Active
ALLAN WILLIAM PIRIE AMAZON INVESTCO LIMITED Director 2009-06-08 CURRENT 2008-06-10 Active
ALLAN WILLIAM PIRIE ASHTEAD TECHNOLOGY LIMITED Director 2009-06-08 CURRENT 1985-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-07LIQ01Voluntary liquidation declaration of solvency
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England
2019-02-08600Appointment of a voluntary liquidator
2019-02-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-22
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/04/2018
2018-04-16CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ANDREW HEHIR on 2018-04-16
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066155780001
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 94108.4
2016-07-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-14SH0107/04/16 STATEMENT OF CAPITAL GBP 94108.4
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HEHIR / 16/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ADAM CONNOLLY / 16/06/2016
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEEHAN
2016-05-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW HEHIR
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARGEANT
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAITHWAITE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIP
2016-04-25AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066155780001
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MUIRHEAD
2015-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW HEHIR / 11/12/2015
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 94100.8
2015-06-25AR0110/06/15 FULL LIST
2015-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM SHEEHAN / 01/09/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM CAMPUS 5 LETCHWORTH BUSINESS PARK LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2JF
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 94100.8
2014-07-01AR0110/06/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED PETER JOHN SIMPSON
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON
2014-03-10AP03SECRETARY APPOINTED RICHARD ANDREW HEHIR
2014-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-01AP01DIRECTOR APPOINTED TIMOTHY WILLIAM SHEEHAN
2013-06-20AR0110/06/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR MARK PETER SARGEANT
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHEPHERD
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-28AR0110/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM PIRIE / 09/06/2012
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-20RES13SECTION 630 15/09/2011
2011-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-20SH0115/09/11 STATEMENT OF CAPITAL GBP 94100.80
2011-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-26AR0110/06/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 29/03/2011
2011-07-25AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BRAITHWAITE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANNA
2011-03-25AP01DIRECTOR APPOINTED JAMES GRAHAM
2011-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-02-01SH0130/12/10 STATEMENT OF CAPITAL GBP 94100.40
2011-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-16AR0110/06/10 FULL LIST
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOLROYD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOGGETT
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 10 NORWICH STREET LONDON EC4A 1BD
2009-07-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED ALLAN WILLIAM PIRIE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LONG
2009-04-09288aDIRECTOR APPOINTED GRAHAM MARTIN PHILIP
2009-03-12225CURRSHO FROM 30/06/2009 TO 30/04/2009
2009-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1288(2)AD 30/01/09 GBP SI 30000@0.1=3000 GBP IC 91000/94000
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN GUTHRIE
2009-01-13288aSECRETARY APPOINTED PETER JOHN SIMPSON
2009-01-08288aDIRECTOR APPOINTED FREDERICK ALEXANDER BRUCE SHEPHERD
2009-01-07288aDIRECTOR APPOINTED PHILIP NICHOLAS LANIGAN
2008-11-2488(2)AD 26/06/08 GBP SI 909990@0.1=90999 GBP IC 1/91000
2008-08-27288aDIRECTOR APPOINTED ALASTAIR WILLIAM MUIRHEAD
2008-08-06RES13SUBDIVIDE SHARES - CANCELLED 26/06/2008
2008-08-06RES01ADOPT ARTICLES 26/06/2008
2008-08-06122NC DEC ALREADY ADJUSTED 22/07/08
2008-08-06122S-DIV
2008-07-29RES13SUBDIVISION 26/06/2008
2008-07-29RES01ADOPT ARTICLES 26/06/2008
2008-07-11288aDIRECTOR APPOINTED ANDREW ROBERT HOLROYD
2008-07-08123NC INC ALREADY ADJUSTED 23/06/08
2008-07-08RES12VARYING SHARE RIGHTS AND NAMES
2008-07-08RES04GBP NC 100/1000000 23/06/2008
2008-07-07288aDIRECTOR APPOINTED BRIAN LONG
2008-07-07288aDIRECTOR AND SECRETARY APPOINTED IAIN JAMES GUTHRIE
2008-07-07288aDIRECTOR APPOINTED ANDREW WILLIAM DOGGETT
2008-07-07288aDIRECTOR APPOINTED CHRISTOPHER STEWART HANNA
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2008-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMAZON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMAZON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMAZON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMAZON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAZON GROUP LIMITED
Trademarks
We have not found any records of AMAZON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAZON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AMAZON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMAZON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMAZON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMAZON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.