AD-BENCH U.K. LIMITED

Register to unlock more data on OkredoRegister

AD-BENCH U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010105

Incorporation date

16/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Honeyfields 4 The Balk, Hutton, Driffield, E. Yorks YO25 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1995)
dot icon05/04/2026
Confirmation statement made on 2026-01-16 with updates
dot icon30/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/08/2025
Register inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon17/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon12/03/2020
Confirmation statement made on 2020-01-16 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/06/2018
Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull East Yorkshire HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/01/2011
Director's details changed for Andrew Kenneth Richardson on 2011-01-10
dot icon19/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon19/01/2011
Director's details changed for Andrew Kenneth Richardson on 2011-01-10
dot icon19/01/2011
Registered office address changed from Jubilee House Hutton Driffield YO25 9QE on 2011-01-19
dot icon24/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/08/2010
Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon30/01/2010
Register inspection address has been changed
dot icon30/01/2010
Director's details changed for Andrew Kenneth Richardson on 2009-10-01
dot icon15/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/03/2009
Return made up to 16/01/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon21/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon30/01/2008
Return made up to 16/01/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/04/2007
Return made up to 16/01/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/04/2006
Return made up to 16/01/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Return made up to 16/01/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon10/03/2003
Return made up to 16/01/03; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon31/01/2002
Return made up to 16/01/02; full list of members
dot icon24/07/2001
Accounts for a dormant company made up to 2001-01-31
dot icon13/02/2001
Return made up to 16/01/01; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 2000-01-31
dot icon21/01/2000
Return made up to 16/01/00; full list of members
dot icon10/02/1999
Accounts for a dormant company made up to 1999-01-31
dot icon13/01/1999
Return made up to 16/01/99; no change of members
dot icon19/05/1998
Accounts for a dormant company made up to 1998-01-31
dot icon21/01/1998
Return made up to 16/01/98; no change of members
dot icon28/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon26/06/1997
Return made up to 16/01/97; full list of members
dot icon18/04/1997
Accounts for a dormant company made up to 1996-01-31
dot icon18/04/1997
Resolutions
dot icon08/06/1996
Return made up to 16/01/96; full list of members
dot icon26/10/1995
Certificate of change of name
dot icon25/10/1995
Ad 02/10/95--------- £ si 98@1=98 £ ic 1/99
dot icon25/10/1995
Registered office changed on 25/10/95 from: lishman chambers 12 princes square harrogate n yorks HG1 1LY
dot icon25/10/1995
Secretary resigned;new secretary appointed
dot icon25/10/1995
Director resigned;new director appointed
dot icon24/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon16/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Kenneth Richardson
Director
03/10/1995 - Present
-
Clayton, George Mark
Director
16/01/1995 - 16/03/1995
1
Hanrahan, Janet Sandra
Director
03/05/1995 - 03/10/1995
1
Horne, Karen Louise
Secretary
16/01/1995 - 03/10/1995
1
Connor, Lois Jane Margaret
Director
16/03/1995 - 03/05/1995
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD-BENCH U.K. LIMITED

AD-BENCH U.K. LIMITED is an(a) Active company incorporated on 16/01/1995 with the registered office located at Honeyfields 4 The Balk, Hutton, Driffield, E. Yorks YO25 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AD-BENCH U.K. LIMITED?

toggle

AD-BENCH U.K. LIMITED is currently Active. It was registered on 16/01/1995 .

Where is AD-BENCH U.K. LIMITED located?

toggle

AD-BENCH U.K. LIMITED is registered at Honeyfields 4 The Balk, Hutton, Driffield, E. Yorks YO25 9PT.

What does AD-BENCH U.K. LIMITED do?

toggle

AD-BENCH U.K. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AD-BENCH U.K. LIMITED?

toggle

The latest filing was on 05/04/2026: Confirmation statement made on 2026-01-16 with updates.