10 ADL17 LIMITED

Register to unlock more data on OkredoRegister

10 ADL17 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749958

Incorporation date

21/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite 1, 50 Watergate Street, Chester CH1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon08/04/2026
Director's details changed for Mr Kevin Peoples on 2026-04-08
dot icon08/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon09/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon09/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/02/2025
Registered office address changed from PO Box Ppm Ltd Crusader House 14 Pall Mall London SW1Y 5LU England to Suite 1, 50 Watergate Street Chester CH1 2LA on 2025-02-20
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Registered office address changed from C/O Peoples Property Management Ltd. Regus House Herons Way Chester Business Park Chester CH4 9QR England to PO Box Ppm Ltd Crusader House 14 Pall Mall London SW1Y 5LU on 2023-11-27
dot icon09/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon11/01/2022
Termination of appointment of Stuart George Jamieson Wilkin as a director on 2021-12-31
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Mr Kevin Peoples as a director on 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon01/02/2019
Termination of appointment of Joseph Reid as a director on 2019-01-19
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-03-21 with updates
dot icon12/01/2018
Appointment of Mr Stuart George Jamieson Wilkin as a director on 2018-01-12
dot icon12/01/2018
Termination of appointment of Victoria Reid as a director on 2018-01-12
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Termination of appointment of Jennifer Rothbury as a director on 2017-11-17
dot icon17/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Robert Marsh as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of John Christiansen as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of Brian Ellis Hooson as a secretary on 2016-11-01
dot icon02/11/2016
Appointment of Dr Victoria Reid as a director on 2016-11-01
dot icon02/11/2016
Appointment of Mr Joseph Reid as a director on 2016-11-01
dot icon20/10/2016
Registered office address changed from 21 Beacham Road Southport Merseyside PR8 6BA to C/O Peoples Property Management Ltd. Regus House Herons Way Chester Business Park Chester CH4 9QR on 2016-10-20
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 7. 29 Park Road Southport Merseyside PR9 9JL United Kingdom on 2013-04-03
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from Flat 1 2 Argyle Road Southport PR9 9LH on 2011-09-05
dot icon07/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon07/04/2011
Director's details changed for Jennifer Walker on 2011-03-01
dot icon07/04/2011
Director's details changed for John Christiansen on 2011-03-21
dot icon07/04/2011
Director's details changed for Robert Marsh on 2011-03-21
dot icon07/04/2011
Secretary's details changed for Brian Ellis Hooson on 2010-11-01
dot icon07/04/2011
Secretary's details changed for Brian Ellis Hooson on 2010-11-01
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Registered office address changed from 78 Burnley Road Ainsdale Southport North West PR8 3LR on 2010-12-10
dot icon21/04/2010
Annual return made up to 2010-03-21
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/05/2009
Return made up to 21/03/08; change of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminate, secretary jennifer walker logged form
dot icon19/05/2008
Secretary appointed brian hooson logged form
dot icon28/04/2008
Secretary appointed brian hooson
dot icon22/12/2007
Registered office changed on 22/12/07 from: ramillies house ramillies street london W1F 7LN
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Ad 29/10/07--------- £ si 16@1=16 £ ic 2/18
dot icon02/12/2007
Resolutions
dot icon08/08/2007
Return made up to 21/03/07; full list of members
dot icon27/07/2007
Nc inc already adjusted 21/03/06
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Ad 21/03/06--------- £ si 2@1=2 £ ic 2/4
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon21/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peoples, Kevin
Director
31/07/2019 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ADL17 LIMITED

10 ADL17 LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Suite 1, 50 Watergate Street, Chester CH1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 ADL17 LIMITED?

toggle

10 ADL17 LIMITED is currently Active. It was registered on 21/03/2006 .

Where is 10 ADL17 LIMITED located?

toggle

10 ADL17 LIMITED is registered at Suite 1, 50 Watergate Street, Chester CH1 2LA.

What does 10 ADL17 LIMITED do?

toggle

10 ADL17 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 10 ADL17 LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-03-31.