A D C (EAST ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

A D C (EAST ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178162

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon16/12/2025
Change of details for Mrs Stephanie Gaye Reeve as a person with significant control on 2025-09-29
dot icon16/12/2025
Cessation of Michael Anthony Reeve as a person with significant control on 2025-09-29
dot icon16/12/2025
Change of details for Mr Stephen Jonathan Paige as a person with significant control on 2025-11-17
dot icon16/12/2025
Cessation of Stephanie Gaye Reeve as a person with significant control on 2025-11-17
dot icon16/12/2025
Termination of appointment of Stephanie Gaye Reeve as a director on 2025-11-17
dot icon18/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon10/07/2025
Termination of appointment of Stephanie Gaye Reeve as a secretary on 2025-06-25
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon24/02/2025
Termination of appointment of Michael Anthony Reeve as a director on 2025-02-19
dot icon07/01/2025
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Stephen Jonathan Paige on 2025-01-07
dot icon07/01/2025
Director's details changed for Michael Anthony Reeve on 2025-01-07
dot icon07/01/2025
Director's details changed for Stephanie Gaye Reeve on 2025-01-07
dot icon07/01/2025
Secretary's details changed for Stephanie Gaye Reeve on 2025-01-07
dot icon07/01/2025
Change of details for Stephanie Gaye Reeve as a person with significant control on 2025-01-07
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/11/2019
Change of details for Stephanie Gaye Reeve as a person with significant control on 2019-11-26
dot icon27/11/2019
Change of details for Michael Anthony Reeve as a person with significant control on 2019-11-26
dot icon26/11/2019
Director's details changed for Michael Anthony Reeve on 2019-11-26
dot icon26/11/2019
Director's details changed for Stephanie Gaye Reeve on 2019-11-26
dot icon05/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/03/2019
Change of details for Mr Stephen Jonathan Paige as a person with significant control on 2019-03-14
dot icon14/03/2019
Director's details changed for Stephanie Gaye Reeve on 2019-03-14
dot icon14/03/2019
Director's details changed for Michael Anthony Reeve on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr Stephen Jonathan Paige on 2019-03-14
dot icon14/03/2019
Secretary's details changed for Stephanie Gaye Reeve on 2019-03-14
dot icon19/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon07/12/2018
Registered office address changed from College Lodge High Road Wisbech PE1 4SW to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2018-12-07
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to College Lodge High Road Wisbech PE1 4SW on 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 13/03/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / stephen paige / 01/12/2007
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 13/03/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 13/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon29/04/2005
Return made up to 13/03/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 13/03/04; full list of members
dot icon17/03/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Particulars of mortgage/charge
dot icon11/07/2003
Return made up to 13/03/03; full list of members
dot icon11/07/2003
Ad 22/01/03--------- £ si 58@1=58 £ ic 2/60
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: victoria house bonnetts lane, marshlands saint james wisbech cambridgeshire PE14 8JE
dot icon28/03/2002
Return made up to 13/03/02; full list of members
dot icon28/03/2002
New director appointed
dot icon15/03/2001
Secretary resigned
dot icon13/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-9.82 % *

* during past year

Cash in Bank

£332,180.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
549.01K
-
0.00
368.35K
-
2022
20
609.49K
-
0.00
332.18K
-
2022
20
609.49K
-
0.00
332.18K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

609.49K £Ascended11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.18K £Descended-9.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/2001 - 13/03/2001
99600
Michael Anthony Reeve
Director
01/03/2004 - 19/02/2025
3
Mrs Stephanie Gaye Reeve
Director
13/03/2001 - 17/11/2025
2
Mr Stephen Jonathan Paige
Director
13/03/2001 - Present
2
Reeve, Stephanie Gaye
Secretary
13/03/2001 - 25/06/2025
1

Persons with Significant Control

5
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 A D C (EAST ANGLIA) LIMITED

A D C (EAST ANGLIA) LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of A D C (EAST ANGLIA) LIMITED?

toggle

A D C (EAST ANGLIA) LIMITED is currently Active. It was registered on 13/03/2001 .

Where is A D C (EAST ANGLIA) LIMITED located?

toggle

A D C (EAST ANGLIA) LIMITED is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does A D C (EAST ANGLIA) LIMITED do?

toggle

A D C (EAST ANGLIA) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A D C (EAST ANGLIA) LIMITED have?

toggle

A D C (EAST ANGLIA) LIMITED had 20 employees in 2022.

What is the latest filing for A D C (EAST ANGLIA) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with updates.