ADAMANT DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ADAMANT DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06411701

Incorporation date

29/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon09/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon12/09/2025
Registered office address changed from 34 High Street Westbury-on-Trym Bristol Avon BS9 3DZ to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2025-09-12
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon26/03/2018
Registration of charge 064117010005, created on 2018-03-21
dot icon15/03/2018
Registration of charge 064117010004, created on 2018-03-15
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon06/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon15/04/2017
Satisfaction of charge 064117010002 in full
dot icon15/12/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/11/2016
Satisfaction of charge 064117010003 in full
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/05/2015
Certificate of change of name
dot icon22/04/2015
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 34 High Street Westbury-on-Trym Bristol Avon BS9 3DZ on 2015-04-22
dot icon22/04/2015
Change of name notice
dot icon18/03/2015
Satisfaction of charge 1 in full
dot icon26/01/2015
Registration of charge 064117010003, created on 2015-01-23
dot icon17/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon12/11/2014
Registration of charge 064117010002, created on 2014-11-11
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/07/2014
Appointment of James Michael Withall as a director on 2014-07-03
dot icon07/01/2014
Termination of appointment of Marc Booth as a secretary
dot icon07/01/2014
Termination of appointment of Mark Withall as a director
dot icon07/01/2014
Appointment of James Michael Withall as a secretary
dot icon08/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon13/07/2012
Termination of appointment of James Withall as a director
dot icon13/07/2012
Appointment of Marc Booth as a secretary
dot icon13/07/2012
Termination of appointment of Adam Booth as a secretary
dot icon13/07/2012
Appointment of Mark John Withall as a director
dot icon15/06/2012
Appointment of Adam Booth as a secretary
dot icon15/06/2012
Termination of appointment of Mark Withall as a director
dot icon15/06/2012
Termination of appointment of Marc Booth as a secretary
dot icon15/06/2012
Appointment of James Michael Withall as a director
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/04/2012
Termination of appointment of James Withall as a director
dot icon19/04/2012
Termination of appointment of Adam Booth as a secretary
dot icon19/04/2012
Appointment of Mark John Withall as a director
dot icon19/04/2012
Appointment of Marc Booth as a secretary
dot icon14/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Adam Booth on 2010-10-01
dot icon13/10/2010
Director's details changed for Adam Booth on 2010-10-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon08/12/2009
Director's details changed for Adam Booth on 2009-10-29
dot icon08/12/2009
Director's details changed for James Withall on 2009-10-29
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 29/10/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from 4 worcester terrace, clifton bristol avon BS8 3JW
dot icon11/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-32.10 % *

* during past year

Cash in Bank

£14,197.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.41K
-
0.00
101.45K
-
2022
2
211.68K
-
0.00
20.91K
-
2023
-
229.66K
-
0.00
14.20K
-
2023
-
229.66K
-
0.00
14.20K
-

Employees

2023

Employees

-

Net Assets(GBP)

229.66K £Ascended8.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.20K £Descended-32.10 % *

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
Booth, Adam
Director
29/10/2007 - Present
15
Withall, James Michael
Director
05/06/2012 - 07/07/2012
18
Withall, James Michael
Director
03/07/2014 - Present
18
Withall, James Michael
Director
29/10/2007 - 09/04/2012
18
Withall, Mark John
Director
07/07/2012 - 24/12/2013
-

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+
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 ADAMANT DEVELOPMENTS LTD

ADAMANT DEVELOPMENTS LTD is an(a) Active company incorporated on 29/10/2007 with the registered office located at Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EF. There are currently 3 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 ADAMANT DEVELOPMENTS LTD?

toggle

ADAMANT DEVELOPMENTS LTD is currently Active. It was registered on 29/10/2007 .

Where is ADAMANT DEVELOPMENTS LTD located?

toggle

ADAMANT DEVELOPMENTS LTD is registered at Westbury Court Church Road, Westbury-On-Trym, Bristol BS9 3EF.

What does ADAMANT DEVELOPMENTS LTD do?

toggle

ADAMANT DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADAMANT DEVELOPMENTS LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.