ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED

Register to unlock more data on OkredoRegister

ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068880

Incorporation date

06/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Dew Street, Haverfordwest, Pembrokeshire SA61 1STCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2009)
dot icon02/04/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Appointment of Mr Glen Maghie as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Maureen Roberta Ross-Harper as a director on 2025-11-28
dot icon30/04/2025
Termination of appointment of Stacey Harries as a director on 2025-02-28
dot icon30/04/2025
Appointment of Mrs Sally Ann Cornish as a director on 2025-02-28
dot icon30/04/2025
Termination of appointment of Alison Palmer as a director on 2025-02-28
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon11/09/2024
Termination of appointment of Elizabeth Rawlings as a director on 2024-09-10
dot icon11/09/2024
Appointment of Mr Thomas Baden Tudor as a director on 2024-09-10
dot icon21/06/2024
Appointment of Dr Chander Bhan as a director on 2024-06-21
dot icon21/06/2024
Appointment of Dr Babak Ghoreishi as a director on 2024-06-21
dot icon07/06/2024
Termination of appointment of Susan Jane Davies as a director on 2024-03-17
dot icon07/06/2024
Termination of appointment of Mary Noreen Hay as a director on 2024-03-17
dot icon07/06/2024
Termination of appointment of Jayne Karen Owen as a director on 2024-03-17
dot icon07/06/2024
Termination of appointment of Violet Elizabeth Jane Shaw as a director on 2024-03-17
dot icon07/06/2024
Termination of appointment of Ann Elisabeth Tadman as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mrs Alison Palmer as a director on 2024-03-17
dot icon07/06/2024
Appointment of Ms Tracey Fitzgerald as a director on 2024-03-17
dot icon07/06/2024
Appointment of Ms Francesca Maxine Dufresnoy as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mrs Stacey Harries as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mrs Bianca Baciu as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mr Ionut-Claudiu Baciu as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mrs Ruth Alderson as a director on 2024-03-17
dot icon07/06/2024
Appointment of Mrs Elizabeth Rawlings as a director on 2024-03-17
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-06 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Termination of appointment of Grace Catherine Emel Ferguson-Gardiner as a director on 2022-07-01
dot icon15/11/2022
Termination of appointment of Paulin Pool as a director on 2022-07-01
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Appointment of Mrs Maureen Roberta Ross-Harper as a director on 2021-11-19
dot icon02/12/2021
Appointment of Mrs Mary Noreen Hay as a director on 2021-11-19
dot icon02/12/2021
Appointment of Mrs Susan Jane Davies as a director on 2021-11-19
dot icon02/12/2021
Appointment of Mrs Violet Elizabeth Jane Shaw as a director on 2021-11-19
dot icon02/12/2021
Appointment of Mrs Jayne Karen Owen as a director on 2021-11-19
dot icon30/11/2021
Termination of appointment of Pamela Joy Passmore as a director on 2021-11-19
dot icon30/11/2021
Termination of appointment of Joan Callow as a director on 2021-11-19
dot icon30/11/2021
Termination of appointment of John Hamilton Bell as a director on 2021-11-19
dot icon19/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Termination of appointment of Christine Mabel Anne Hewitson as a director on 2020-01-06
dot icon18/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon01/07/2019
Appointment of Miss Christine Mabel Anne Hewitson as a director on 2019-07-01
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Notification of a person with significant control statement
dot icon09/01/2018
Confirmation statement made on 2017-11-06 with no updates
dot icon28/12/2017
Cessation of John Hamilton Bell as a person with significant control on 2017-02-01
dot icon28/12/2017
Cessation of Ann Elisabeth Tadman as a person with significant control on 2017-02-01
dot icon12/04/2017
Director's details changed for Mrs Paulin Pool Brown on 2017-03-29
dot icon07/04/2017
Appointment of Mrs Paulin Pool Brown as a director on 2017-03-29
dot icon07/04/2017
Appointment of Mrs Pamela Joy Passmore as a director on 2017-03-29
dot icon07/04/2017
Appointment of Mrs Joan Callow as a director on 2017-03-29
dot icon07/04/2017
Appointment of Mrs Grace Catherine Emel Ferguson-Gardiner as a director on 2017-03-29
dot icon07/04/2017
Termination of appointment of Helena Jane Lewis as a director on 2017-01-28
dot icon07/04/2017
Termination of appointment of Christine Mabel Anne Hewitson as a director on 2017-01-28
dot icon07/04/2017
Termination of appointment of Carol Anne Norgrove as a director on 2017-01-28
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-11-06 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon24/01/2016
Annual return made up to 2015-11-06 no member list
dot icon24/11/2015
Appointment of Ms Ann Elisabeth Tadman as a director on 2015-11-03
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-11-06 no member list
dot icon24/12/2014
Termination of appointment of Jennifer Mary Caunt as a director on 2014-09-30
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/12/2013
Annual return made up to 2013-11-06 no member list
dot icon24/12/2013
Termination of appointment of Christine Evans-Thomas as a director
dot icon24/12/2013
Termination of appointment of Anthony Holmes as a director
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/03/2013
Appointment of Ms Christine Mabel Anne Hewitson as a director
dot icon15/03/2013
Appointment of Mr John Hamilton Bell as a director
dot icon24/12/2012
Annual return made up to 2012-11-06 no member list
dot icon21/12/2012
Termination of appointment of Sara Hurley as a director
dot icon21/12/2012
Appointment of Mrs Jennifer Mary Caunt as a director
dot icon21/12/2012
Termination of appointment of Pratibha Kanse as a director
dot icon21/12/2012
Appointment of Mr Anthony Holmes as a director
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2011-11-06 no member list
dot icon12/10/2011
Registered office address changed from , Bramble Hall Sutton, Haverfordwest, Pembrokeshire, SA62 3LP, United Kingdom on 2011-10-12
dot icon23/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon10/03/2011
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon04/03/2011
Annual return made up to 2010-11-06 no member list
dot icon04/03/2011
Director's details changed for Carol Anne Norgrove on 2009-11-06
dot icon04/03/2011
Director's details changed for Helena Jane Lewis on 2009-11-06
dot icon04/03/2011
Director's details changed for Dr Pratibha Kanse on 2009-11-06
dot icon04/03/2011
Director's details changed for Christine Kent Evans-Thomas on 2009-11-06
dot icon04/03/2011
Director's details changed for Sara Felicity Hurley on 2009-11-06
dot icon08/06/2010
Memorandum and Articles of Association
dot icon08/06/2010
Statement of company's objects
dot icon06/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.71K
-
51.60K
17.17K
-
2022
1
51.56K
-
56.08K
22.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross-Harper, Maureen Roberta
Director
19/11/2021 - 28/11/2025
4
Ms Ann Elisabeth Tadman
Director
03/11/2015 - 17/03/2024
-
Davies, Susan Jane
Director
19/11/2021 - 17/03/2024
-
Hay, Mary Noreen
Director
19/11/2021 - 17/03/2024
-
Owen, Jayne Karen
Director
19/11/2021 - 17/03/2024
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED

ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED is an(a) Active company incorporated on 06/11/2009 with the registered office located at 11 Dew Street, Haverfordwest, Pembrokeshire SA61 1ST. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED?

toggle

ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED is currently Active. It was registered on 06/11/2009 .

Where is ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED located?

toggle

ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED is registered at 11 Dew Street, Haverfordwest, Pembrokeshire SA61 1ST.

What does ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED do?

toggle

ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ADAM'S BUCKETFUL OF HOPE APPEAL LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2025-11-06 with no updates.