ADARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ADARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610897

Incorporation date

03/02/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1982)
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Michael Edward Perez on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Robert John Fergus Macmillan on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Kristian Elgey on 2025-08-19
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon15/08/2025
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Register inspection address has been changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Register inspection address has been changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15
dot icon14/08/2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14
dot icon27/01/2025
Satisfaction of charge 016108970022 in full
dot icon27/01/2025
Satisfaction of charge 016108970017 in full
dot icon27/01/2025
Satisfaction of charge 016108970023 in full
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Resolutions
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon04/09/2024
Change of details for Continuous Stationery Limited as a person with significant control on 2024-09-04
dot icon08/03/2024
Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08
dot icon08/03/2024
Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
dot icon08/03/2024
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF
dot icon23/01/2024
Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on 2024-01-23
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon02/09/2022
Change of details for Continuous Stationery Limited as a person with significant control on 2021-08-23
dot icon19/11/2021
Satisfaction of charge 016108970024 in full
dot icon19/11/2021
Satisfaction of charge 016108970025 in full
dot icon09/11/2021
Satisfaction of charge 016108970019 in full
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Memorandum and Articles of Association
dot icon27/08/2021
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Eni House Basing View Basingstoke RG21 4YY on 2021-08-27
dot icon23/08/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon23/08/2021
Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 2021-08-23
dot icon19/08/2021
Termination of appointment of Neil Gaydon as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Mark Niall Mcdonnell as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Stephen Andrew Shaw as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Ian Webber as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Raymond Phillip Berry as a secretary on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Michael Edward Perez as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Andrew Mark Dutton as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Raymond Phillip Berry as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Tracy Ellison as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Robert John Fergus Macmillan as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Kristian Elgey as a director on 2021-08-17
dot icon10/05/2021
Registered office address changed from Lilly House Priestley Road Basingstoke RG24 9LZ England to Eni House Basing View Basingstoke RG21 4YY on 2021-05-10
dot icon24/11/2020
Appointment of Mr Ian Webber as a director on 2020-11-24
dot icon24/11/2020
Appointment of Mr Neil Gaydon as a director on 2020-11-24
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon25/09/2019
Appointment of Mr Raymond Phillip Berry as a secretary on 2019-09-13
dot icon24/09/2019
Termination of appointment of Marrons Consultancies Limited as a secretary on 2019-09-13
dot icon13/09/2019
Registered office address changed from Shakespeare Martineau Two Colton Square Leicester LE1 1QH England to Lilly House Priestley Road Basingstoke RG24 9LZ on 2019-09-13
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/01/2019
Registration of charge 016108970024, created on 2019-01-25
dot icon30/01/2019
Registration of charge 016108970025, created on 2019-01-25
dot icon19/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/10/2018
Satisfaction of charge 016108970018 in full
dot icon19/10/2018
Satisfaction of charge 016108970021 in full
dot icon19/10/2018
Satisfaction of charge 016108970020 in full
dot icon13/09/2018
Registration of charge 016108970023, created on 2018-09-04
dot icon05/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon06/08/2018
Registration of charge 016108970022, created on 2018-08-02
dot icon02/05/2018
Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeare Martineau Two Colton Square Leicester LE1 1QH on 2018-05-02
dot icon02/05/2018
Secretary's details changed for Marrons Consultancies Limited on 2018-05-02
dot icon14/02/2018
Appointment of Tracy Ellison as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Stephen Andrew Shaw as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Mark Niall Mcdonnell as a director on 2018-02-14
dot icon02/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon06/11/2017
Registration of charge 016108970021, created on 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon30/08/2017
Satisfaction of charge 016108970012 in full
dot icon30/08/2017
Satisfaction of charge 016108970014 in full
dot icon30/08/2017
Satisfaction of charge 016108970011 in full
dot icon30/08/2017
Satisfaction of charge 016108970013 in full
dot icon30/08/2017
Satisfaction of charge 016108970015 in full
dot icon30/08/2017
Satisfaction of charge 016108970010 in full
dot icon30/08/2017
Satisfaction of charge 016108970016 in full
dot icon11/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 016108970019
dot icon11/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 016108970018
dot icon11/08/2017
Part of the property or undertaking has been released and no longer forms part of charge 016108970017
dot icon09/08/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/08/2017
Director's details changed for Mr Andrew Mark Dutton on 2017-08-09
dot icon03/08/2017
Registration of charge 016108970020, created on 2017-07-31
dot icon01/08/2017
Termination of appointment of Craig Parsons as a director on 2017-08-01
dot icon01/08/2017
Registration of charge 016108970019, created on 2017-07-31
dot icon01/08/2017
Registration of charge 016108970017, created on 2017-07-31
dot icon01/08/2017
Registration of charge 016108970018, created on 2017-07-31
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon28/06/2017
Director's details changed for Mr Raymond Phillip Berry on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Raymond Phillip Berry on 2017-06-28
dot icon23/01/2017
Termination of appointment of Steven Bernhard Ueckermann as a director on 2017-01-16
dot icon15/11/2016
Appointment of Mr Andrew Mark Dutton as a director on 2016-11-14
dot icon15/11/2016
Appointment of Mr Raymond Phillip Berry as a director on 2016-11-14
dot icon01/11/2016
Registration of charge 016108970016, created on 2016-11-01
dot icon27/09/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon29/04/2016
Registration of charge 016108970015, created on 2016-04-27
dot icon27/04/2016
Registration of charge 016108970014, created on 2016-04-27
dot icon15/09/2015
Registration of a charge with Charles court order to extend. Charge code 016108970013, created on 2014-10-03
dot icon11/09/2015
Appointment of Mr Craig Parsons as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Kevin Arthur Herbert as a director on 2015-09-08
dot icon03/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon15/04/2015
Registration of charge 016108970012, created on 2015-04-10
dot icon18/03/2015
Full accounts made up to 2014-10-31
dot icon07/10/2014
Registration of charge 016108970010, created on 2014-10-03
dot icon07/10/2014
Registration of charge 016108970011, created on 2014-10-03
dot icon07/10/2014
Satisfaction of charge 8 in full
dot icon07/10/2014
Satisfaction of charge 9 in full
dot icon07/10/2014
Satisfaction of charge 7 in full
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-10-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Director's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon15/03/2012
Resolutions
dot icon02/03/2012
Resolutions
dot icon02/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-10-31
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-09-02
dot icon16/04/2010
Full accounts made up to 2009-10-31
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon20/05/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon14/11/2008
Full accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 02/09/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon11/02/2008
Memorandum and Articles of Association
dot icon07/12/2007
Certificate of change of name
dot icon18/09/2007
New director appointed
dot icon14/09/2007
Return made up to 02/09/07; full list of members
dot icon12/09/2007
Director resigned
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon27/09/2006
Return made up to 02/09/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon23/01/2006
Director's particulars changed
dot icon18/11/2005
Full accounts made up to 2005-04-30
dot icon12/09/2005
Return made up to 02/09/05; full list of members
dot icon21/07/2005
Memorandum and Articles of Association
dot icon17/05/2005
New director appointed
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon09/09/2004
Return made up to 02/09/04; full list of members
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon27/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon02/02/2004
Full accounts made up to 2003-04-30
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon18/09/2003
Certificate of change of name
dot icon04/09/2003
Return made up to 02/09/03; full list of members
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Location - directors service contracts and memoranda
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD
dot icon24/06/2003
New director appointed
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon04/02/2003
Full accounts made up to 2002-04-30
dot icon12/11/2002
Director resigned
dot icon13/09/2002
Return made up to 02/09/02; full list of members
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon24/01/2002
Full accounts made up to 2001-04-30
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon18/09/2001
Return made up to 02/09/01; full list of members
dot icon24/07/2001
Memorandum and Articles of Association
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon25/09/2000
Return made up to 02/09/00; full list of members
dot icon08/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Director's particulars changed
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon28/02/2000
New director appointed
dot icon13/01/2000
Certificate of change of name
dot icon22/09/1999
Return made up to 02/09/99; no change of members
dot icon29/07/1999
New director appointed
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon09/02/1999
New director appointed
dot icon25/11/1998
Director resigned
dot icon04/11/1998
Registered office changed on 04/11/98 from: unit 1,trade link waterglade ind.est.,western ave. West thurrock grays,essex RM20 3FJ
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Return made up to 02/09/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Delivery ext'd 3 mth 30/04/97
dot icon06/02/1998
Director resigned
dot icon10/11/1997
Director resigned
dot icon22/09/1997
Director's particulars changed
dot icon09/09/1997
Return made up to 02/09/97; full list of members
dot icon12/08/1997
Declaration of assistance for shares acquisition
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon08/07/1997
Resolutions
dot icon27/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon10/02/1997
Director's particulars changed
dot icon28/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon02/01/1997
Resolutions
dot icon02/01/1997
New secretary appointed;new director appointed
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/12/1996
Amended full accounts made up to 1996-04-30
dot icon22/11/1996
Full accounts made up to 1996-04-30
dot icon30/10/1996
Return made up to 02/09/96; no change of members
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon07/12/1995
Particulars of mortgage/charge
dot icon19/09/1995
Return made up to 02/09/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-04-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 02/09/94; no change of members
dot icon08/07/1994
New director appointed
dot icon07/01/1994
Full accounts made up to 1993-04-02
dot icon16/09/1993
Return made up to 02/09/93; full list of members
dot icon07/09/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1992-04-03
dot icon08/12/1992
Declaration of assistance for shares acquisition
dot icon08/12/1992
Declaration of assistance for shares acquisition
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon03/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 02/09/92; no change of members
dot icon16/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Director resigned
dot icon28/10/1992
Registered office changed on 28/10/92 from: 50 statton street london W1X 5FL
dot icon19/10/1992
Particulars of mortgage/charge
dot icon13/02/1992
Full accounts made up to 1991-03-29
dot icon31/10/1991
Return made up to 02/09/91; no change of members
dot icon01/08/1991
Particulars of mortgage/charge
dot icon11/06/1991
Director resigned;new director appointed
dot icon06/04/1991
Return made up to 01/09/90; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: 37 panton street london SW1Y 4EA
dot icon08/03/1991
Full accounts made up to 1990-03-30
dot icon26/06/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon07/03/1990
Return made up to 02/09/89; full list of members
dot icon07/03/1990
Director resigned
dot icon29/09/1989
New director appointed
dot icon25/07/1989
Return made up to 08/07/87; full list of members
dot icon20/04/1989
Full accounts made up to 1988-04-01
dot icon20/04/1989
New director appointed
dot icon07/04/1989
New secretary appointed
dot icon12/10/1988
Registered office changed on 12/10/88 from: unit 9 lake rise trading estate west thurrock essex
dot icon27/09/1988
Full accounts made up to 1987-04-03
dot icon22/06/1988
Return made up to 03/05/88; full list of members
dot icon03/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon24/05/1988
Certificate of change of name
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon23/03/1987
Accounting reference date extended from 28/02 to 31/03
dot icon10/03/1987
Registered office changed on 10/03/87 from: excalibur greenway hutton mount brentwood essex CH13 2NP
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Registered office changed on 12/01/87 from: essex house station road upminster essex
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Accounts for a small company made up to 1986-02-28
dot icon09/10/1986
Return made up to 14/10/86; full list of members
dot icon03/02/1982
Miscellaneous
dot icon03/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgey, Kristian
Director
17/08/2021 - Present
21
MARRONS CONSULTANCIES LIMITED
Corporate Secretary
11/01/1998 - 12/09/2019
38
Shaw, Stephen
Director
10/12/1998 - 23/03/2006
9
Shaw, Stephen
Director
13/02/2018 - 16/08/2021
9
Smith, Neil
Director
09/11/2003 - 29/03/2004
5

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 ADARE INTERNATIONAL LIMITED

ADARE INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/02/1982 with the registered office located at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY. 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 ADARE INTERNATIONAL LIMITED?

toggle

ADARE INTERNATIONAL LIMITED is currently Active. It was registered on 03/02/1982 .

Where is ADARE INTERNATIONAL LIMITED located?

toggle

ADARE INTERNATIONAL LIMITED is registered at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY.

What does ADARE INTERNATIONAL LIMITED do?

toggle

ADARE INTERNATIONAL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ADARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.