ADARE SEC LIMITED

Register to unlock more data on OkredoRegister

ADARE SEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814431

Incorporation date

30/04/1993

Size

Full

Contacts

Registered address

Registered address

133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon06/01/2026
Director's details changed for Mr Chris Walsh on 2026-01-05
dot icon19/12/2025
Termination of appointment of Anthony John Strong as a director on 2025-12-19
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Registration of charge 028144310024, created on 2025-05-29
dot icon14/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon31/03/2025
Appointment of Mr Chris Walsh as a director on 2025-03-20
dot icon28/03/2025
Appointment of Mr Mitul Jay Rughani as a secretary on 2025-03-20
dot icon28/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon28/03/2025
Termination of appointment of Marcin Jernas as a director on 2025-03-20
dot icon28/03/2025
Termination of appointment of Pawel Jernas as a director on 2025-03-20
dot icon03/03/2025
Resolutions
dot icon06/02/2025
Termination of appointment of Samantha Jayne Ghysen as a secretary on 2024-12-23
dot icon06/02/2025
Termination of appointment of Simon Christopher Johnson as a director on 2024-12-23
dot icon06/02/2025
Appointment of Marcin Jernas as a director on 2024-12-23
dot icon06/02/2025
Appointment of Pawel Jernas as a director on 2024-12-23
dot icon06/02/2025
Appointment of Nicholas Keegan as a director on 2024-12-23
dot icon06/02/2025
Appointment of Shane William Joseph Woods as a director on 2024-12-23
dot icon07/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Registration of charge 028144310023, created on 2024-12-23
dot icon13/12/2024
Satisfaction of charge 028144310022 in full
dot icon05/07/2024
Full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon13/04/2023
Termination of appointment of Tom Graham Prestwich as a director on 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Allan Rowan as a director on 2022-12-01
dot icon19/07/2022
Appointment of Mr Andrew David Herd as a director on 2022-06-30
dot icon19/07/2022
Appointment of Mr Allan Rowan as a director on 2022-06-30
dot icon17/05/2022
Satisfaction of charge 028144310016 in full
dot icon17/05/2022
Satisfaction of charge 028144310021 in full
dot icon31/03/2022
Termination of appointment of Peter Charles De Haan as a director on 2022-03-30
dot icon07/03/2022
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon25/02/2022
Consolidation of shares on 2022-01-21
dot icon25/02/2022
Resolutions
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon06/01/2022
Full accounts made up to 2020-10-31
dot icon23/11/2021
Satisfaction of charge 028144310018 in full
dot icon23/11/2021
Satisfaction of charge 028144310019 in full
dot icon23/11/2021
Satisfaction of charge 028144310017 in full
dot icon08/11/2021
Appointment of Samantha Jayne Ghysen as a secretary on 2021-11-01
dot icon08/11/2021
Appointment of Mr Peter Charles De Haan as a director on 2021-11-01
dot icon08/11/2021
Appointment of Mr Simon Christopher Johnson as a director on 2021-11-01
dot icon08/11/2021
Termination of appointment of Marrons Consultancies Limited as a secretary on 2021-11-01
dot icon08/11/2021
Notification of Opus Trust Marketing Limited as a person with significant control on 2021-11-01
dot icon08/11/2021
Appointment of Mr Hayden John Savage as a director on 2021-11-01
dot icon08/11/2021
Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ on 2021-11-08
dot icon08/11/2021
Appointment of Mr Anthony John Strong as a director on 2021-11-01
dot icon08/11/2021
Cessation of Acics Limited as a person with significant control on 2021-11-01
dot icon08/11/2021
Termination of appointment of Rachael Rebecca Nevins as a director on 2021-11-01
dot icon03/11/2021
Satisfaction of charge 028144310020 in full
dot icon03/11/2021
Registration of charge 028144310021, created on 2021-11-01
dot icon03/11/2021
Registration of charge 028144310022, created on 2021-11-01
dot icon22/10/2021
Statement of capital on 2021-10-22
dot icon22/10/2021
Statement by Directors
dot icon22/10/2021
Solvency Statement dated 22/10/21
dot icon22/10/2021
Resolutions
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon27/09/2021
Cessation of Adare Sec Holdings Limited as a person with significant control on 2020-03-31
dot icon05/07/2021
Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 2021-07-05
dot icon28/06/2021
Registered office address changed from 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ on 2021-06-28
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/04/2021
Cessation of Adare Group Limited as a person with significant control on 2020-01-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon01/05/2020
Director's details changed for Ms Rachael Rebecca Nevins on 2020-05-01
dot icon02/04/2020
Notification of Adare Sec Holdings Limited as a person with significant control on 2020-03-31
dot icon02/04/2020
Change of details for Adare Group Limited as a person with significant control on 2020-03-31
dot icon02/04/2020
Change of details for Acics Limited as a person with significant control on 2020-03-31
dot icon23/03/2020
Full accounts made up to 2019-10-31
dot icon18/02/2020
Termination of appointment of James Christopher Michael Woolley as a director on 2020-02-12
dot icon31/01/2020
Registration of charge 028144310020, created on 2020-01-31
dot icon21/01/2020
Termination of appointment of John Iandolo as a director on 2019-12-20
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon26/07/2019
Appointment of Mr Christian Alexander Paul Dickson as a director on 2019-06-27
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/12/2018
Registration of charge 028144310019, created on 2018-11-30
dot icon22/11/2018
Appointment of Mr James Christopher Michael Woolley as a director on 2018-10-31
dot icon09/11/2018
Appointment of Mr Tom Graham Prestwich as a director on 2018-11-05
dot icon09/11/2018
Appointment of Mr John Iandolo as a director on 2018-11-05
dot icon05/11/2018
Termination of appointment of Richard Peter Slee as a director on 2018-10-09
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/05/2018
Notification of Acics Limited as a person with significant control on 2018-05-02
dot icon22/02/2018
Termination of appointment of Barry Crich as a director on 2018-01-31
dot icon04/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon30/08/2017
Satisfaction of charge 028144310013 in full
dot icon30/08/2017
Satisfaction of charge 028144310011 in full
dot icon30/08/2017
Satisfaction of charge 028144310010 in full
dot icon30/08/2017
Satisfaction of charge 028144310014 in full
dot icon30/08/2017
Satisfaction of charge 028144310012 in full
dot icon30/08/2017
Satisfaction of charge 028144310009 in full
dot icon30/08/2017
Satisfaction of charge 028144310015 in full
dot icon22/08/2017
Appointment of Ms Rachael Rebecca Nevins as a director on 2017-08-10
dot icon02/08/2017
Registration of charge 028144310018, 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 028144310016, created on 2017-07-31
dot icon01/08/2017
Registration of charge 028144310017, created on 2017-07-31
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon29/06/2017
Appointment of Mr Richard Peter Slee as a director on 2017-06-27
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/09/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon27/06/2016
Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon24/06/2016
Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/04/2016
Registration of charge 028144310015, created on 2016-04-27
dot icon27/04/2016
Registration of charge 028144310014, created on 2016-04-27
dot icon27/10/2015
Certificate of change of name
dot icon15/09/2015
Registration of a charge with Charles court order to extend. Charge code 028144310013, 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 icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon14/04/2015
Registration of charge 028144310012, created on 2015-04-10
dot icon16/03/2015
Full accounts made up to 2014-10-31
dot icon07/10/2014
Registration of charge 028144310009, created on 2014-10-03
dot icon07/10/2014
Registration of charge 028144310010, created on 2014-10-03
dot icon07/10/2014
Registration of charge 028144310011, created on 2014-10-03
dot icon07/10/2014
Satisfaction of charge 8 in full
dot icon07/10/2014
Satisfaction of charge 7 in full
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-10-31
dot icon13/11/2013
Register inspection address has been changed
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/02/2013
Full accounts made up to 2012-10-31
dot icon22/06/2012
Full accounts made up to 2011-10-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
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: 8
dot icon15/03/2012
Resolutions
dot icon02/03/2012
Resolutions
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-10-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-04-30
dot icon30/04/2010
Director's details changed for Barry Crich on 2010-04-30
dot icon11/03/2010
Full accounts made up to 2009-10-31
dot icon09/06/2009
Return made up to 30/04/09; full list of members
dot icon20/05/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon07/10/2008
Full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Director's change of particulars / barry crich / 30/04/2008
dot icon10/03/2008
Registered office changed on 10/03/2008 from 91 padstow avenue fishermead milton keynes buckinghamshire MK6 2ER
dot icon21/02/2008
Registered office changed on 21/02/08 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon07/12/2007
Certificate of change of name
dot icon21/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-04-30
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon15/05/2006
New director appointed
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 icon18/11/2005
Full accounts made up to 2005-04-30
dot icon21/07/2005
Memorandum and Articles of Association
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon06/08/2004
Full accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 30/04/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon18/09/2003
Certificate of change of name
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
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 upon trent staffordshire DE14 2AD
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon04/02/2003
Full accounts made up to 2002-04-30
dot icon21/06/2002
Auditor's resignation
dot icon17/05/2002
Return made up to 30/04/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon24/07/2001
Memorandum and Articles of Association
dot icon17/05/2001
Return made up to 30/04/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon11/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Director resigned
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon15/02/2000
Director resigned
dot icon06/12/1999
Certificate of change of name
dot icon23/08/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon20/05/1999
Return made up to 30/04/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon07/09/1998
Director resigned
dot icon26/07/1998
Return made up to 30/04/98; no change of members
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned;director resigned
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Director's particulars changed
dot icon18/08/1997
Director's particulars changed
dot icon13/07/1997
Director's particulars changed
dot icon02/07/1997
Director resigned
dot icon30/06/1997
Return made up to 30/04/97; full list of members
dot icon24/06/1997
New director appointed
dot icon07/02/1997
Secretary's particulars changed;director's particulars changed
dot icon29/01/1997
Director resigned
dot icon28/01/1997
Full accounts made up to 1996-04-30
dot icon30/07/1996
Memorandum and Articles of Association
dot icon09/07/1996
New director appointed
dot icon13/05/1996
Full accounts made up to 1995-04-30
dot icon09/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Resolutions
dot icon19/04/1996
Return made up to 30/04/96; no change of members
dot icon28/02/1996
Delivery ext'd 3 mth 30/04/95
dot icon09/10/1995
Return made up to 30/04/95; no change of members
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Certificate of change of name
dot icon13/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon05/06/1995
Full accounts made up to 1994-04-30
dot icon01/06/1995
Director resigned;new director appointed
dot icon25/05/1995
New director appointed
dot icon12/05/1995
Director resigned
dot icon12/05/1995
Director resigned
dot icon13/04/1995
Particulars of mortgage/charge
dot icon28/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon20/07/1994
Return made up to 30/04/94; full list of members
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon28/07/1993
Particulars of mortgage/charge
dot icon19/05/1993
Registered office changed on 19/05/93 from: reddings oakridge lane sidcot winscombe,avon BS25 1LZ
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

324
2023
change arrow icon+303.94 % *

* during past year

Cash in Bank

£1,127,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2022
365
9.54M
-
0.00
279.00K
-
2023
324
7.85M
-
71.34M
1.13M
-
2023
324
7.85M
-
71.34M
1.13M
-

Employees

2023

Employees

324 Descended-11 % *

Net Assets(GBP)

7.85M £Descended-17.72 % *

Total Assets(GBP)

-

Turnover(GBP)

71.34M £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended303.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
30/04/1993 - 30/04/1993
1567
Herd, Andrew David
Director
30/06/2022 - Present
11
MARRONS CONSULTANCIES LIMITED
Corporate Secretary
12/01/1998 - 01/11/2021
38
Keegan, Nicholas
Director
23/12/2024 - Present
13
Walton, Keith Roy
Director
23/07/1993 - 09/12/1994
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

29
S AND M TYRES LIMITEDEg Wholesale, Elite House Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Raising of other animals

Comp. code:

01207887

Reg. date:

16/04/1975

Turnover:

-

No. of employees:

355
LBS BUILDERS MERCHANTS LIMITEDLbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

00254946

Reg. date:

18/03/1931

Turnover:

-

No. of employees:

469
LOFTHOUSE OF FLEETWOOD LIMITEDMaritime Street, Fleetwood, Lancashire FY7 7LP
Active

Category:

Manufacture of sugar confectionery

Comp. code:

00781277

Reg. date:

18/11/1963

Turnover:

-

No. of employees:

344
CRUST & CRUMB BAKERY LTD37 Main Street, Mullyneeny, Derrylin, Co. Fermanagh BT92 9JZ
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI608062

Reg. date:

29/06/2011

Turnover:

-

No. of employees:

257
M J BIRTWISTLE & CO LIMITED1 Ferrous Way, Irlam, Manchester M44 5FS
Active

Category:

Processing and preserving of meat

Comp. code:

04685959

Reg. date:

04/03/2003

Turnover:

-

No. of employees:

349

Description

copy info iconCopy

About ADARE SEC LIMITED

ADARE SEC LIMITED is an(a) Active company incorporated on 30/04/1993 with the registered office located at 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 324 according to last financial statements.

Frequently Asked Questions

What is the current status of ADARE SEC LIMITED?

toggle

ADARE SEC LIMITED is currently Active. It was registered on 30/04/1993 .

Where is ADARE SEC LIMITED located?

toggle

ADARE SEC LIMITED is registered at 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ.

What does ADARE SEC LIMITED do?

toggle

ADARE SEC LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does ADARE SEC LIMITED have?

toggle

ADARE SEC LIMITED had 324 employees in 2023.

What is the latest filing for ADARE SEC LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.