AD MERCHANDISE LIMITED

Register to unlock more data on OkredoRegister

AD MERCHANDISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986570

Incorporation date

10/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Trafford House Chester Road, Stretford, Manchester M32 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon28/03/2026
Appointment of Mr Alan Hughes as a director on 2026-03-27
dot icon12/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon16/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/09/2021
Change of details for Mr Amarijit Singh Nagra as a person with significant control on 2021-03-23
dot icon21/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon21/09/2021
Director's details changed for Mr Nicholas Green on 2021-03-23
dot icon21/09/2021
Director's details changed for Amarjit Singh Nagra on 2021-03-23
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/03/2021
Registered office address changed from Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN England to Trafford House Chester Road Stretford Manchester M32 0RS on 2021-03-23
dot icon23/10/2020
Appointment of Mr Nicholas Green as a director on 2020-09-11
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon14/08/2020
Satisfaction of charge 069865700002 in full
dot icon11/06/2020
Registration of charge 069865700002, created on 2020-05-27
dot icon06/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/09/2018
Change of details for Mr Amarijit Singh Nagra as a person with significant control on 2018-04-06
dot icon27/09/2018
Cessation of David George Moodie as a person with significant control on 2018-04-06
dot icon27/09/2018
Termination of appointment of David George Moodie as a secretary on 2018-04-06
dot icon27/09/2018
Termination of appointment of David George Moodie as a director on 2018-04-06
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon19/09/2017
Change of details for Mr Amarijit Singh Nagra as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Mr David George Moodie as a person with significant control on 2017-09-18
dot icon18/09/2017
Director's details changed for Mr David George Moodie on 2017-09-18
dot icon18/09/2017
Director's details changed for Amarjit Singh Nagra on 2017-09-18
dot icon18/09/2017
Registered office address changed from 14th Floor, West Point 501 Chester Road Manchester M16 9HU to Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN on 2017-09-18
dot icon05/09/2017
Change of details for Mr David George Moodie as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon04/09/2017
Change of details for Mr David George Moodie as a person with significant control on 2016-04-06
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Director's details changed for Amarjit Singh Nagra on 2016-09-01
dot icon15/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/09/2016
Director's details changed for Mr David George Moodie on 2016-08-01
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon22/04/2015
Resolutions
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Registered office address changed from Trafford Plaza 73 Seymour Grove Old Trafford Manchester M16 0LD to 14Th Floor, West Point 501 Chester Road Manchester M16 9HU on 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr David George Moodie on 2010-02-25
dot icon29/09/2010
Secretary's details changed for Mr David George Moodie on 2010-02-25
dot icon29/09/2010
Director's details changed for Amarjit Singh Nagra on 2010-02-25
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2010
Registered office address changed from C/O Howards Limited Newport House Newport Road Stafford Staffs ST16 1DA England on 2010-03-09
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon22/10/2009
Appointment of Amarjit Singh Nagra as a director
dot icon17/08/2009
Director and secretary appointed david george moodie
dot icon17/08/2009
Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon17/08/2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
dot icon11/08/2009
Appointment terminated director rhys evans
dot icon10/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

12
2022
change arrow icon+35.66 % *

* during past year

Cash in Bank

£532,547.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
360.55K
-
0.00
392.56K
-
2022
12
431.38K
-
0.00
532.55K
-
2022
12
431.38K
-
0.00
532.55K
-

Employees

2022

Employees

12 Descended-25 % *

Net Assets(GBP)

431.38K £Ascended19.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

532.55K £Ascended35.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Alan
Director
27/03/2026 - Present
2
Nagra, Amarjit Singh
Director
01/10/2009 - Present
4
Green, Nicholas
Director
11/09/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AD MERCHANDISE LIMITED

AD MERCHANDISE LIMITED is an(a) Active company incorporated on 10/08/2009 with the registered office located at Trafford House Chester Road, Stretford, Manchester M32 0RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AD MERCHANDISE LIMITED?

toggle

AD MERCHANDISE LIMITED is currently Active. It was registered on 10/08/2009 .

Where is AD MERCHANDISE LIMITED located?

toggle

AD MERCHANDISE LIMITED is registered at Trafford House Chester Road, Stretford, Manchester M32 0RS.

What does AD MERCHANDISE LIMITED do?

toggle

AD MERCHANDISE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does AD MERCHANDISE LIMITED have?

toggle

AD MERCHANDISE LIMITED had 12 employees in 2022.

What is the latest filing for AD MERCHANDISE LIMITED?

toggle

The latest filing was on 28/03/2026: Appointment of Mr Alan Hughes as a director on 2026-03-27.