logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Brown, Duncan Leonard Thomas
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    OF - Director → CIF 0
    Brown, Duncan Leonard Thomas
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    CROP CARE LIMITED - 2001-01-04
    icon of addressRutherford House, Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (7 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Carr, Jonathan Charles
    Non-Executive Director born in February 1947
    Individual
    Officer
    icon of calendar 2009-08-14 ~ 2019-12-12
    OF - Director → CIF 0
  • 2
    Riggall, John Robert
    Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-14 ~ 2019-12-12
    OF - Director → CIF 0
  • 3
    Richards, John Peter
    Operations Director born in November 1950
    Individual
    Officer
    icon of calendar 2008-09-26 ~ 2019-12-12
    OF - Director → CIF 0
  • 4
    Saltman, David Anthony
    Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2019-12-12
    OF - Director → CIF 0
    Saltman, David Anthony
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2010-06-21
    OF - Secretary → CIF 0
    Mr David Anthony Saltman
    Born in April 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Barrow, Geoffrey
    Individual
    Officer
    icon of calendar 2010-06-21 ~ 2019-12-12
    OF - Secretary → CIF 0
  • 6
    icon of addressKemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2008-09-26 ~ 2008-09-26
    PE - Secretary → CIF 0
  • 7
    icon of addressKemp House, 152-160 City Road, London
    Corporate
    Officer
    2008-09-26 ~ 2008-09-26
    PE - Director → CIF 0
parent relation
Company in focus

AMENITY LAND SOLUTIONS LTD

Previous name
MAXWELL HOLDINGS LIMITED - 2010-12-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02018-12-01 ~ 2020-02-29
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 GBP2018-12-01 ~ 2020-02-29
Fixed Assets - Investments
231,366 GBP2020-02-29
231,366 GBP2018-11-30
Fixed Assets
231,366 GBP2020-02-29
231,366 GBP2018-11-30
Debtors
1,533 GBP2018-11-30
Cash at bank and in hand
2,385 GBP2018-11-30
Current Assets
3,918 GBP2018-11-30
Creditors
Current
231,659 GBP2020-02-29
226,494 GBP2018-11-30
Net Current Assets/Liabilities
-231,659 GBP2020-02-29
-222,576 GBP2018-11-30
Total Assets Less Current Liabilities
-293 GBP2020-02-29
8,790 GBP2018-11-30
Equity
Called up share capital
2,076 GBP2020-02-29
1,680 GBP2018-11-30
1,678 GBP2017-11-30
Share premium
27,973 GBP2020-02-29
3,823 GBP2018-11-30
3,825 GBP2017-11-30
Retained earnings (accumulated losses)
-30,342 GBP2020-02-29
3,287 GBP2018-11-30
4,403 GBP2017-11-30
Equity
-293 GBP2020-02-29
8,790 GBP2018-11-30
9,906 GBP2017-11-30
Issue of Equity Instruments
Called up share capital
396 GBP2018-12-01 ~ 2020-02-29
2 GBP2017-12-01 ~ 2018-11-30
Dividends Paid
Retained earnings (accumulated losses)
-61,503 GBP2017-12-01 ~ 2018-11-30
Dividends Paid
-61,503 GBP2017-12-01 ~ 2018-11-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-33,629 GBP2018-12-01 ~ 2020-02-29
60,387 GBP2017-12-01 ~ 2018-11-30
Comprehensive Income/Expense
-33,629 GBP2018-12-01 ~ 2020-02-29
60,387 GBP2017-12-01 ~ 2018-11-30
Issue of Equity Instruments
24,546 GBP2018-12-01 ~ 2020-02-29
Wages/Salaries
3,166,899 GBP2018-12-01 ~ 2020-02-29
2,325,831 GBP2017-12-01 ~ 2018-11-30
Social Security Costs
14,710 GBP2018-12-01 ~ 2020-02-29
14,678 GBP2017-12-01 ~ 2018-11-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
67,900 GBP2018-12-01 ~ 2020-02-29
49,839 GBP2017-12-01 ~ 2018-11-30
Staff Costs/Employee Benefits Expense
3,249,509 GBP2018-12-01 ~ 2020-02-29
2,390,348 GBP2017-12-01 ~ 2018-11-30
Average Number of Employees
802018-12-01 ~ 2020-02-29
832017-12-01 ~ 2018-11-30
Director Remuneration
127,371 GBP2018-12-01 ~ 2020-02-29
130,040 GBP2017-12-01 ~ 2018-11-30
Property, Plant & Equipment - Depreciation Expense
Owned assets
210,015 GBP2018-12-01 ~ 2020-02-29
158,222 GBP2017-12-01 ~ 2018-11-30
Audit Fees/Expenses
15,185 GBP2018-12-01 ~ 2020-02-29
12,225 GBP2017-12-01 ~ 2018-11-30
Interest Payable/Similar Charges (Finance Costs)
4,052 GBP2018-12-01 ~ 2020-02-29
3,848 GBP2017-12-01 ~ 2018-11-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-131,175 GBP2018-12-01 ~ 2020-02-29
-13,149 GBP2017-12-01 ~ 2018-11-30
Intangible Assets - Gross Cost
Net goodwill
23,175 GBP2020-02-29
163,175 GBP2018-11-30
Patents/Trademarks/Licences/Concessions
2,424 GBP2018-11-30
Computer software
2,805 GBP2018-11-30
Intangible Assets - Gross Cost
23,175 GBP2020-02-29
168,404 GBP2018-11-30
Intangible assets - Disposals
Net goodwill
-140,000 GBP2018-12-01 ~ 2020-02-29
Intangible assets - Disposals
-145,229 GBP2018-12-01 ~ 2020-02-29
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
13,902 GBP2020-02-29
151,585 GBP2018-11-30
Patents/Trademarks/Licences/Concessions
2,424 GBP2018-11-30
Intangible Assets - Accumulated Amortisation & Impairment
13,902 GBP2020-02-29
156,057 GBP2018-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,317 GBP2018-12-01 ~ 2020-02-29
Intangible Assets - Increase From Amortisation Charge for Year
3,074 GBP2018-12-01 ~ 2020-02-29
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-140,000 GBP2018-12-01 ~ 2020-02-29
Intangible assets - Disposals and decrease in the amortization or impairment
-145,229 GBP2018-12-01 ~ 2020-02-29
Intangible Assets
Net goodwill
9,273 GBP2020-02-29
11,590 GBP2018-11-30
Intangible Assets
9,273 GBP2020-02-29
12,347 GBP2018-11-30
Investments in Group Undertakings
Cost valuation
231,366 GBP2018-11-30
Investments in Group Undertakings
231,366 GBP2020-02-29
231,366 GBP2018-11-30
Amount of value-added tax that is recoverable
Current
1,532 GBP2018-11-30
Called-up share capital (not paid)
Current
1 GBP2018-11-30
Debtors
Amounts falling due within one year, Current
1,533 GBP2018-11-30
Amounts owed to group undertakings
Current
231,659 GBP2020-02-29
225,449 GBP2018-11-30
Accrued Liabilities/Deferred Income
Current
1,045 GBP2018-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
207,642 shares2020-02-29
Profit/Loss
Retained earnings (accumulated losses)
-33,629 GBP2018-12-01 ~ 2020-02-29
Profit/Loss
-33,629 GBP2018-12-01 ~ 2020-02-29

Related profiles found in government register
  • AMENITY LAND SOLUTIONS LTD
    Info
    MAXWELL HOLDINGS LIMITED - 2010-12-09
    Registered number 06708848
    icon of addressRutherford House, Nottingham Science & Technology Park, Nottingham NG7 2PZ
    PRIVATE LIMITED COMPANY incorporated on 2008-09-26 and dissolved on 2021-12-07 (13 years 2 months). The company status is Dissolved.
    CIF 0
  • AMENITY LAND SOLUTIONS LTD
    S
    Registered number 06708848
    icon of addressAllscott Park, Allscott, Telford, England, TF6 5DY
    Limited Comapny in England & Wales, England
    CIF 1
  • AMENITY LAND SOLUTIONS LIMITED
    S
    Registered number 06708848
    icon of addressAllscott Park, Allscott, Telford, England, TF6 5DY
    Private Limited Company in England & Wales, England
    CIF 2
  • AMENITY LAND SOLUTIONS LIMITED
    S
    Registered number 06708848
    icon of addressAllscott Park, Allscott, Telford, Shropshire, England, TF6 5DY
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    AMENITY LAND SOLUTIONS LIMITED - 2008-07-17
    icon of addressRutherford House, Nottingham Science & Technology Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-13
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    AMENITY LAND SERVICES LIMITED - 2008-07-17
    EXACTROCKET LIMITED - 1988-01-04
    AMENITY LAND SOLUTIONS LIMITED - 2010-12-09
    icon of addressRutherford House, Nottingham Science & Technology Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,115 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-13
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRutherford House, Nottingham Science & Technology Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,415 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-13
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.