ADAMSON DEL 4 LIMITED

Register to unlock more data on OkredoRegister

ADAMSON DEL 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05157967

Incorporation date

18/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Edison House, Daniel Adamson Road, Salford, Manchester M50 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/06/2025
Director's details changed for Mr Ian Andrew Gadsby on 2025-06-20
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon13/08/2018
Termination of appointment of Timothy Hays Scott as a director on 2016-10-25
dot icon29/06/2018
Termination of appointment of Richard Wardner as a secretary on 2018-06-28
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Auditor's resignation
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Andrew John Evans as a director on 2017-10-27
dot icon26/09/2017
Appointment of Mr Ian Andrew Gadsby as a director on 2017-09-26
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/04/2017
Director's details changed for Mr Andrew John Evans on 2017-04-26
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Termination of appointment of a director
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon28/10/2016
Statement by Directors
dot icon28/10/2016
Statement of capital on 2016-10-28
dot icon28/10/2016
Solvency Statement dated 25/10/16
dot icon28/10/2016
Resolutions
dot icon20/10/2016
Resolutions
dot icon20/10/2016
Director's details changed for Mr Timothy Hays Scott on 2016-10-20
dot icon20/10/2016
Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 2016-10-20
dot icon20/10/2016
Secretary's details changed for Richard Wardner on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Andrew John Evans on 2016-10-20
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon28/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon20/04/2015
Resolutions
dot icon12/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/11/2014
Director's details changed for Mr Andrew John Evans on 2014-11-20
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Timothy Hays Scott as a director
dot icon30/05/2013
Termination of appointment of Derek Duffill as a director
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon28/09/2012
Termination of appointment of Peter Southby as a director
dot icon08/09/2012
Appointment of Mr Andrew John Evans as a director
dot icon18/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon26/01/2012
Appointment of Richard Wardner as a secretary
dot icon26/01/2012
Termination of appointment of Andrew Evans as a secretary
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Appointment of Mr Peter John Southby as a director
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Termination of appointment of Andrew Evans as a director
dot icon03/10/2011
Appointment of Mr Peter John Southby as a director
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of Andrew Maclellan as a director
dot icon08/10/2009
Termination of appointment of Timothy Scott as a director
dot icon08/10/2009
Appointment of Mr Derek John Duffill as a director
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from ener-g house daniel adamson road salford manchester M50 1DT
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from ener-g house daniel adamson road salford manchester M50 1DT
dot icon18/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/05/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon06/05/2008
Appointment terminated director cedric rodrigues
dot icon13/02/2008
Certificate of change of name
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New secretary appointed;new director appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: acorn house clews road redditch worcestershire B98 7ST
dot icon27/10/2007
Secretary resigned
dot icon16/07/2007
Return made up to 18/06/07; full list of members
dot icon16/07/2007
Secretary's particulars changed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Secretary's particulars changed
dot icon12/07/2006
Return made up to 18/06/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon30/10/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon27/07/2004
Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon18/06/2004
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HENDERSON BOYD JACKSON LIMITED
Corporate Director
17/06/2004 - 05/07/2004
60
HBJGW SECRETARIAL LIMITED
Corporate Secretary
17/06/2004 - 05/07/2004
184
Rodrigues, Cedric Matthew
Director
05/07/2004 - 17/04/2008
7
Scott, Timothy Hays
Director
01/10/2007 - 30/09/2009
49
Scott, Timothy Hays
Director
04/06/2013 - 24/10/2016
49

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 ADAMSON DEL 4 LIMITED

ADAMSON DEL 4 LIMITED is an(a) Active company incorporated on 18/06/2004 with the registered office located at Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMSON DEL 4 LIMITED?

toggle

ADAMSON DEL 4 LIMITED is currently Active. It was registered on 18/06/2004 .

Where is ADAMSON DEL 4 LIMITED located?

toggle

ADAMSON DEL 4 LIMITED is registered at Edison House, Daniel Adamson Road, Salford, Manchester M50 1DT.

What does ADAMSON DEL 4 LIMITED do?

toggle

ADAMSON DEL 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADAMSON DEL 4 LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.