ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AHL Holdings (Manchester) Limited

AHL Holdings (Manchester) Limited is an active company incorporated on 17 April 2003 with the registered office located in Leeds, West Yorkshire. AHL Holdings (Manchester) Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04738638
Private limited company
Age
22 years
Incorporated 17 April 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 April 2025 (7 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Ems Limited, 2nd Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
England
Address changed on 15 Jan 2025 (10 months ago)
Previous address was 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Head Of Strategy • British • Lives in UK • Born in May 1990
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Jan 1992
Director • British • Lives in England • Born in Nov 1960
Director • Chartered Accountant • British • Lives in England • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amey Highways Lighting (Wakefield) Limited
Jack Antony Garnett, Katherine Anne Louise Pearman, and 4 more are mutual people.
Active
AHL Holdings (Wakefield) Limited
Thomas Samuel Cunningham, Jack Antony Garnett, and 4 more are mutual people.
Active
Amey Highways Lighting (Manchester) Limited
Thomas Samuel Cunningham, Jack Antony Garnett, and 4 more are mutual people.
Active
Walsall Public Lighting Holding Company Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Walsall Public Lighting Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Lambeth Lighting Services Limited
Thomas Samuel Cunningham, Equitix Management Services Limited, and 1 more are mutual people.
Active
Iic Lambeth Funding Investment Limited
Thomas Samuel Cunningham, Jack Anthony Scott, and 1 more are mutual people.
Active
Iic Lambeth Subdebt Limited
Thomas Samuel Cunningham, Jack Anthony Scott, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£266K
Decreased by £95K (-26%)
Turnover
£6.07M
Decreased by £178K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£13.77M
Decreased by £2.43M (-15%)
Total Liabilities
-£9.42M
Decreased by £3.05M (-24%)
Net Assets
£4.35M
Increased by £620K (+17%)
Debt Ratio (%)
68%
Decreased by 8.57% (-11%)
Latest Activity
Mr John Gerard Connelly Details Changed
1 Month Ago on 1 Nov 2025
Beth Holliday Resigned
1 Month Ago on 1 Nov 2025
Equitix Management Services Limited Appointed
1 Month Ago on 1 Nov 2025
Group Accounts Submitted
5 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
Amey Ventures Investments Limited (PSC) Details Changed
8 Months Ago on 7 Apr 2025
Registered Address Changed
10 Months Ago on 15 Jan 2025
Kelvin Matthew Dryden Resigned
11 Months Ago on 8 Jan 2025
Mr Jack Antony Garnett Appointed
11 Months Ago on 8 Jan 2025
Miss Beth Holliday Appointed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover AHL Holdings (Manchester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Gerard Connelly on 1 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Beth Holliday as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Appointment of Equitix Management Services Limited as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Second filing of Confirmation Statement dated 17 April 2024
Submitted on 29 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 28 Apr 2025
Change of details for Amey Ventures Investments Limited as a person with significant control on 7 April 2025
Submitted on 28 Apr 2025
Appointment of Mr Jack Antony Garnett as a director on 8 January 2025
Submitted on 17 Jan 2025
Termination of appointment of Kelvin Matthew Dryden as a director on 8 January 2025
Submitted on 17 Jan 2025
Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year