AD BUSINESS RECOVERY LIMITED

Register to unlock more data on OkredoRegister

AD BUSINESS RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715415

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E, 2nd Floor, The Octagon,, Middleborough, Colchester CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon08/04/2026
Change of details for Mr Andrew Dix as a person with significant control on 2026-04-08
dot icon23/02/2026
Change of details for Mr Andrew Dix as a person with significant control on 2026-02-23
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon25/03/2025
Director's details changed for Mr Andrew Dix on 2025-03-18
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/05/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon01/08/2022
Certificate of change of name
dot icon25/07/2022
Termination of appointment of Stuart Francis Sheldrick as a director on 2022-07-22
dot icon25/07/2022
Cessation of Lb Group Limited as a person with significant control on 2022-07-22
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon07/04/2021
Cessation of Richard Charles Alexander Francis as a person with significant control on 2021-03-31
dot icon07/04/2021
Cessation of Trevor Michael Lake as a person with significant control on 2021-03-31
dot icon24/03/2021
Termination of appointment of Paul Mustoe as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Mark Middleton as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Chris Annis as a director on 2021-03-24
dot icon22/03/2021
Appointment of Mark Middleton as a director on 2021-03-19
dot icon19/03/2021
Appointment of Chris Annis as a director on 2021-03-19
dot icon19/03/2021
Appointment of Mr Paul Mustoe as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Richard Charles Alexander Francis as a secretary on 2021-03-19
dot icon19/03/2021
Appointment of Stuart Francis Sheldrick as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Trevor Michael Lake as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Richard Charles Alexander Francis as a director on 2021-03-19
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon18/01/2018
Director's details changed for Mr Andrew Dix on 2018-01-18
dot icon22/08/2017
Registration of charge 047154150001, created on 2017-08-09
dot icon26/05/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suite E, 2nd Floor, the Octagon, Middleborough Colchester CO1 1TG on 2017-05-26
dot icon26/05/2017
Micro company accounts made up to 2016-08-31
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Peter George Henry Byatt as a director on 2015-01-31
dot icon29/08/2014
Appointment of Mr Andrew Dix as a director on 2014-08-11
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon15/08/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Richard Charles Alexander Francis on 2010-03-28
dot icon13/04/2010
Director's details changed for Peter George Byatt on 2010-03-28
dot icon13/04/2010
Secretary's details changed for Mr Richard Charles Alexander Francis on 2010-03-28
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/07/2008
Return made up to 28/03/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/06/2007
Return made up to 28/03/07; full list of members
dot icon30/03/2007
Certificate of change of name
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/06/2006
Return made up to 28/03/06; full list of members
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/05/2004
Return made up to 28/03/04; full list of members
dot icon11/01/2004
Memorandum and Articles of Association
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon19/12/2003
Ad 27/11/03--------- £ si 299@1=299 £ ic 1/300
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Registered office changed on 07/05/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon25/04/2003
Certificate of change of name
dot icon28/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+84.04 % *

* during past year

Cash in Bank

£64,406.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
533.00
-
0.00
35.00K
-
2022
10
13.25K
-
0.00
64.41K
-
2022
10
13.25K
-
0.00
64.41K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

13.25K £Ascended2.39K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.41K £Ascended84.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Dix
Director
11/08/2014 - Present
-
Mustoe, Paul
Director
19/03/2021 - 24/03/2021
37
Middleton, Mark
Director
19/03/2021 - 24/03/2021
11
Annis, Chris
Director
18/03/2021 - 23/03/2021
2
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/03/2003 - 24/04/2003
4893

Persons with Significant Control

4
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 AD BUSINESS RECOVERY LIMITED

AD BUSINESS RECOVERY LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Suite E, 2nd Floor, The Octagon,, Middleborough, Colchester CO1 1TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AD BUSINESS RECOVERY LIMITED?

toggle

AD BUSINESS RECOVERY LIMITED is currently Active. It was registered on 28/03/2003 .

Where is AD BUSINESS RECOVERY LIMITED located?

toggle

AD BUSINESS RECOVERY LIMITED is registered at Suite E, 2nd Floor, The Octagon,, Middleborough, Colchester CO1 1TG.

What does AD BUSINESS RECOVERY LIMITED do?

toggle

AD BUSINESS RECOVERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AD BUSINESS RECOVERY LIMITED have?

toggle

AD BUSINESS RECOVERY LIMITED had 10 employees in 2022.

What is the latest filing for AD BUSINESS RECOVERY LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Andrew Dix as a person with significant control on 2026-04-08.