Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amscan Holdings Limited
Amscan Holdings Limited is a liquidation company incorporated on 9 March 1970 with the registered office located in Leeds, West Yorkshire. Amscan Holdings Limited was registered 55 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
00974290
Private limited company
Age
55 years
Incorporated
9 March 1970
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
247 days
Dated
19 December 2023
(1 year 8 months ago)
Next confirmation dated
19 December 2024
Was due on
2 January 2025
(8 months ago)
Last change occurred
1 year 8 months ago
Accounts
Overdue
Accounts overdue by
341 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Amscan Holdings Limited
Contact
Address
C/O INTERPATH LIMITED
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4DP
Address changed on
19 Dec 2024
(8 months ago)
Previous address was
Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA
Companies in LS1 4DP
Telephone
01908288500
Email
Available in Endole App
Website
Amscan.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
James Christopher Michael Woolley
Director • British • Lives in UK • Born in Dec 1977
Laura Jane Evison
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1972
Wonder Group Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
M.& W.Mack Limited
Laura Jane Evison is a mutual person.
Active
Primafruit Limited
Laura Jane Evison is a mutual person.
Active
Fresca Group Limited
Laura Jane Evison is a mutual person.
Active
Manor Fresh Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Earth Peppers Investments Limited
Laura Jane Evison is a mutual person.
Active
Thanet Growers Seven Limited
Laura Jane Evison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.76M
Increased by £12.89M (+35%)
Total Liabilities
-£28.93M
Increased by £12.89M (+80%)
Net Assets
£20.84M
Same as previous period
Debt Ratio (%)
58%
Increased by 14.63% (+34%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 19 Dec 2024
Voluntary Liquidator Appointed
8 Months Ago on 16 Dec 2024
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Joseph Francis Hennigan Resigned
1 Year 8 Months Ago on 22 Dec 2023
Mr James Christopher Michael Woolley Appointed
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Ms Laura Jane Evison Appointed
2 Years 2 Months Ago on 19 Jun 2023
Summerhouse Bidco Limited (PSC) Details Changed
2 Years 4 Months Ago on 15 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 22 Dec 2022
Get Alerts
Get Credit Report
Discover Amscan Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Jun 2025
Registered office address changed from Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 19 December 2024
Submitted on 19 Dec 2024
Appointment of a voluntary liquidator
Submitted on 16 Dec 2024
Statement of affairs
Submitted on 16 Dec 2024
Resolutions
Submitted on 16 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2022
Submitted on 3 Jan 2024
Appointment of Mr James Christopher Michael Woolley as a director on 22 December 2023
Submitted on 28 Dec 2023
Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023
Submitted on 28 Dec 2023
Confirmation statement made on 19 December 2023 with updates
Submitted on 19 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs