ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amphora Group Limited

Amphora Group Limited is a liquidation company incorporated on 19 March 2018 with the registered office located in Stockton-on-Tees, County Durham. Amphora Group Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
11263400
Private limited company
Age
7 years
Incorporated 19 March 2018
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 18 March 2024 (1 year 8 months ago)
Next confirmation dated 18 March 2025
Was due on 1 April 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was 1 st. James's Market London SW1Y 4AH England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
48
Controllers (PSC)
1
Director • British • Lives in Hong Kong • Born in Sep 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£36.24M
Increased by £28.23M (+353%)
Turnover
£613.29M
Decreased by £34.76M (-5%)
Employees
1.43K
Decreased by 222 (-13%)
Total Assets
£659.48M
Decreased by £135.65M (-17%)
Total Liabilities
-£616.82M
Decreased by £55.06M (-8%)
Net Assets
£42.66M
Decreased by £80.58M (-65%)
Debt Ratio (%)
94%
Increased by 9.03% (+11%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Declaration of Solvency
1 Year 3 Months Ago on 17 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jun 2024
Roderick John Sutton Resigned
1 Year 6 Months Ago on 26 Apr 2024
James Jasper Hill Resigned
1 Year 6 Months Ago on 26 Apr 2024
Penelope Ann Winn Resigned
1 Year 6 Months Ago on 26 Apr 2024
Robert Buckner Foye Resigned
1 Year 6 Months Ago on 26 Apr 2024
Norman Mel Ashton Resigned
1 Year 6 Months Ago on 26 Apr 2024
Janine Junyuan Feng Resigned
1 Year 6 Months Ago on 26 Apr 2024
Get Credit Report
Discover Amphora Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 July 2025
Submitted on 4 Sep 2025
Resolutions
Submitted on 17 Jul 2024
Registered office address changed from 1 st. James's Market London SW1Y 4AH England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 17 July 2024
Submitted on 17 Jul 2024
Appointment of a voluntary liquidator
Submitted on 17 Jul 2024
Declaration of solvency
Submitted on 17 Jul 2024
Registered office address changed from Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB England to 1 st. James's Market London SW1Y 4AH on 5 June 2024
Submitted on 5 Jun 2024
Appointment of Mr Wayne James William Bannon as a director on 26 April 2024
Submitted on 9 May 2024
Termination of appointment of Tejvir Singh as a secretary on 26 April 2024
Submitted on 9 May 2024
Termination of appointment of Janine Junyuan Feng as a director on 26 April 2024
Submitted on 9 May 2024
Termination of appointment of Norman Mel Ashton as a director on 26 April 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year