ADARE SEC (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

ADARE SEC (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10062452

Incorporation date

14/03/2016

Size

Micro Entity

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 14/03/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon06/01/2026
Director's details changed for 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 icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
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 2025-03-13 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 icon12/02/2025
Second filing for the appointment of Pawel Jernas as a director
dot icon07/02/2025
Appointment of Chris Walsh as a director on 2024-12-23
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 icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/12/2022
Micro company 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 icon05/07/2022
Appointment of Mr Allan Rowan as a director on 2022-06-30
dot icon05/07/2022
Appointment of Mr Andrew David Herd as a director on 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-03-13 with no updates
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 icon28/01/2022
Accounts for a dormant company made up to 2020-10-31
dot icon23/11/2021
Satisfaction of charge 100624520006 in full
dot icon23/11/2021
Satisfaction of charge 100624520007 in full
dot icon23/11/2021
Satisfaction of charge 100624520008 in full
dot icon08/11/2021
Appointment of Peter Charles De Haan as a director on 2021-11-01
dot icon08/11/2021
Registered office address changed from 1 Meridian South Meridian Business Park Leicester Leicestershire 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 Simon Christopher Johnson as a director 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
Appointment of Mr Anthony John Strong as a director on 2021-11-01
dot icon08/11/2021
Termination of appointment of Rachael Rebecca Nevins as a director on 2021-11-01
dot icon08/11/2021
Appointment of Samantha Jayne Ghysen as a secretary on 2021-11-01
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/07/2020
Accounts for a small company made up to 2019-10-31
dot icon02/04/2020
Change of details for Adare Sec Limited as a person with significant control on 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/03/2020
Director's details changed for Ms Rachael Rebecca Nevins on 2020-03-23
dot icon18/02/2020
Termination of appointment of James Christopher Michael Woolley as a director on 2020-02-12
dot icon27/01/2020
Appointment of Mr Christian Alexander Paul Dickson as a director on 2020-01-21
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/12/2018
Registration of charge 100624520008, created on 2018-11-30
dot icon07/11/2018
Appointment of Mr James Christopher Michael Woolley as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of a director
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 icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon04/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon30/08/2017
Satisfaction of charge 100624520005 in full
dot icon30/08/2017
Satisfaction of charge 100624520003 in full
dot icon30/08/2017
Satisfaction of charge 100624520004 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 100624520007, created on 2017-07-31
dot icon01/08/2017
Appointment of Mr Richard Peter Slee as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Craig Parsons as a director on 2017-08-01
dot icon01/08/2017
Registration of charge 100624520006, created on 2017-07-31
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/03/2017
Termination of appointment of Geoffrey Haaken Ludvig Mordt as a director on 2017-02-28
dot icon24/10/2016
Registration of charge 100624520004, created on 2016-10-19
dot icon24/10/2016
Registration of charge 100624520005, created on 2016-10-19
dot icon26/07/2016
Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon26/07/2016
Registration of charge 100624520003, created on 2016-07-21
dot icon25/07/2016
Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
dot icon25/07/2016
Termination of appointment of Barry Alan Hibbert as a director on 2016-07-21
dot icon25/07/2016
Termination of appointment of Henrik Bjerklin as a director on 2016-07-21
dot icon25/07/2016
Appointment of Mr Robert Whiteside as a director on 2016-07-21
dot icon25/07/2016
Appointment of Mr Craig Parsons as a director on 2016-07-21
dot icon25/07/2016
Satisfaction of charge 100624520002 in full
dot icon25/07/2016
Satisfaction of charge 100624520001 in full
dot icon22/07/2016
Current accounting period shortened from 2017-03-31 to 2016-10-31
dot icon22/07/2016
Certificate of change of name
dot icon21/07/2016
Registered office address changed from Byron House Willow Drive Annesley Nottingham NG15 0DP England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 2016-07-21
dot icon13/07/2016
Appointment of Mr Geoffrey Haaken Ludvig Mordt as a director on 2016-05-23
dot icon02/06/2016
Appointment of Henrik Bjerklin as a director on 2016-05-04
dot icon27/05/2016
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable LU5 4SB United Kingdom to Byron House Willow Drive Annesley Nottingham NG15 0DP on 2016-05-27
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Termination of appointment of Swagatam Mukerji as a director on 2016-05-04
dot icon12/05/2016
Termination of appointment of Mats Johansson as a director on 2016-05-04
dot icon11/05/2016
Appointment of Mr Barry Alan Hibbert as a director on 2016-04-15
dot icon10/05/2016
Termination of appointment of Swagatam Mukerji as a director on 2016-05-04
dot icon22/04/2016
Director's details changed for Mr Swagatam Mukerji on 2016-04-11
dot icon04/04/2016
Registration of charge 100624520002, created on 2016-03-24
dot icon31/03/2016
Registration of charge 100624520001, created on 2016-03-24
dot icon24/03/2016
Certificate of change of name
dot icon24/03/2016
Change of name notice
dot icon14/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
2.17M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herd, Andrew David
Director
30/06/2022 - Present
11
Mukerji, Swagatam
Director
14/03/2016 - 04/05/2016
95
Keegan, Nicholas
Director
23/12/2024 - Present
13
De Haan, Peter Charles
Director
01/11/2021 - 30/03/2022
57
Hibbert, Barry Alan
Director
15/04/2016 - 21/07/2016
89

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 SEC (NOTTINGHAM) LIMITED

ADARE SEC (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 14/03/2016 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADARE SEC (NOTTINGHAM) LIMITED?

toggle

ADARE SEC (NOTTINGHAM) LIMITED is currently Active. It was registered on 14/03/2016 .

Where is ADARE SEC (NOTTINGHAM) LIMITED located?

toggle

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

What does ADARE SEC (NOTTINGHAM) LIMITED do?

toggle

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

What is the latest filing for ADARE SEC (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-13 with no updates.