Amalgamated Construction Ltd

DataGardener
live
Large Enterprise

Amalgamated Construction Ltd

00995892Private Limited With Share Capital

3125 Century Way, Thorpe Park, Leeds, LS158ZB
Incorporated

02/12/1970

Company Age

55 years

Directors

6

Employees

1,404

SIC Code

42990

Risk

very low risk

Company Overview

Registration, classification & business activity

Amalgamated Construction Ltd (00995892) is a private limited with share capital incorporated on 02/12/1970 (55 years old) and registered in leeds, LS158ZB. The company operates under SIC code 42990 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 42990
Large Enterprise
Incorporated 02/12/1970
LS158ZB
1,404 employees

Financial Overview

Total Assets

£96.47M

Liabilities

£73.51M

Net Assets

£22.96M

Turnover

£339.87M

Cash

£44.97M

Key Metrics

1,404

Employees

6

Directors

1

Shareholders

4

CCJs

Board of Directors

5

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:05-10-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2018
Memorandum Articles
Category:Incorporation
Date:04-07-2018
Resolution
Category:Resolution
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Miscellaneous
Category:Miscellaneous
Date:18-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2013
Resolution
Category:Resolution
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Termination Secretary Company With Name
Category:Officers
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:08-03-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Legacy
Category:Mortgage
Date:02-03-2011
Legacy
Category:Mortgage
Date:02-03-2011
Legacy
Category:Mortgage
Date:25-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2010
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Address
Date:11-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2009
Legacy
Category:Mortgage
Date:22-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Mortgage
Date:28-04-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Capital
Date:21-04-2008
Memorandum Articles
Category:Incorporation
Date:21-04-2008
Resolution
Category:Resolution
Date:21-04-2008
Legacy
Category:Mortgage
Date:19-04-2008
Auditors Resignation Company
Category:Auditors
Date:17-04-2008
Legacy
Category:Mortgage
Date:17-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:25-06-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date16/12/2025
Latest Accounts30/09/2025

Trading Addresses

3125 Century Way, Thorpe Park, Leeds, LS158ZBRegistered
Prince Of Wales Colliery, Park Road, Pontefract, West Yorkshire, WF84QB
Stillingfleet Mine, Stillingfleet, York, North Yorkshire, YO196HX

Contact

01226243413
3125 Century Way, Thorpe Park, Leeds, LS158ZB