ADARO GROUP LIMITED

Register to unlock more data on OkredoRegister

ADARO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06049084

Incorporation date

11/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon05/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2024
Cessation of Tim Michael Edward Ralph as a person with significant control on 2023-01-01
dot icon13/05/2024
Registered office address changed from C/O Adaro Group Ltd the Willows Business Park Pattenden Lane Marden Tonbridge Kent TN12 9QJ England to Oakleigh House Pattenden Ln Marden Tonbridge Kent TN12 9QJ on 2024-05-13
dot icon13/05/2024
Change of details for Mr Tim Michael Edward Ralph as a person with significant control on 2024-05-13
dot icon13/05/2024
Director's details changed for Mr Tim Michael Edward Ralph on 2024-05-13
dot icon13/05/2024
Change of details for Mr Paul Martin Carpenter as a person with significant control on 2024-05-13
dot icon13/05/2024
Director's details changed for Mr Paul Martin Carpenter on 2024-05-13
dot icon10/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon22/06/2023
Director's details changed for Mr Paul Martin Carpenter on 2022-12-15
dot icon22/06/2023
Change of details for Mr Paul Martin Carpenter as a person with significant control on 2022-12-15
dot icon22/06/2023
Director's details changed for Mr Tim Michael Edward Ralph on 2023-06-22
dot icon22/06/2023
Change of details for Mr Tim Michael Edward Ralph as a person with significant control on 2023-06-22
dot icon27/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/08/2022
Director's details changed for Mr Paul Martin Carpenter on 2022-08-22
dot icon23/08/2022
Change of details for Mr Paul Martin Carpenter as a person with significant control on 2022-08-22
dot icon16/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Appointment of Mr Eric Howe as a director on 2021-03-04
dot icon03/02/2022
Sub-division of shares on 2021-12-20
dot icon03/02/2022
-
dot icon03/02/2022
Admin Removed This document contained unnecessary material and was administratively removed from the public register on 06/06/2022.
dot icon01/02/2022
Second filing of Confirmation Statement dated 2020-09-21
dot icon12/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon09/11/2020
Director's details changed for Mr Paul Martin Carpenter on 2020-11-09
dot icon09/11/2020
Director's details changed for Mr Tim Michael Edward Ralph on 2020-11-09
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon20/09/2019
Director's details changed for Mr Paul Martin Carpenter on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Tim Michael Edward Ralph on 2019-09-20
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon21/09/2018
Director's details changed for Mr Tim Michael Edward Ralph on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr Paul Martin Carpenter on 2018-09-21
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon20/05/2017
Termination of appointment of Virginia Filmer-Sankey as a secretary on 2017-05-01
dot icon20/05/2017
Termination of appointment of Virginia Filmer-Sankey as a director on 2017-05-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Director's details changed for Mr Tim Michael Edward Ralph on 2016-05-11
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon19/02/2016
Appointment of Miss Virginia Filmer-Sankey as a secretary on 2016-01-15
dot icon19/02/2016
Director's details changed for Miss Virginia Filmer-Sankey on 2016-01-15
dot icon19/02/2016
Registered office address changed from , Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, England, LU7 9GY to C/O Adaro Group Ltd the Willows Business Park Pattenden Lane Marden Tonbridge Kent TN12 9QJ on 2016-02-19
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Termination of appointment of Robert Hueting as a secretary
dot icon06/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Tim Michael Edward Ralph on 2011-01-11
dot icon23/02/2011
Director's details changed for Mr Paul Martin Carpenter on 2011-01-11
dot icon23/02/2011
Director's details changed for Miss Virginia Filmer-Sankey on 2011-01-11
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon14/05/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Paul Martin Carpenter on 2010-01-01
dot icon14/05/2010
Director's details changed for Tim Michael Edward Ralph on 2010-01-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/04/2009
Return made up to 11/01/09; full list of members
dot icon26/02/2009
Return made up to 11/01/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from, unit 1, europa business park, maidstone road, milton keynes, MK10 0BF
dot icon30/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/04/2008
Accounting reference date shortened from 31/01/2008 to 30/09/2007
dot icon31/03/2008
Curr sho from 31/01/2009 to 30/09/2008
dot icon12/03/2008
Director appointed paul martin carpenter
dot icon04/03/2008
Director appointed timothy ralph
dot icon15/09/2007
New secretary appointed
dot icon15/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned
dot icon11/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-0.05 % *

* during past year

Cash in Bank

£1,999.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.37K
-
0.00
1.40K
-
2022
3
1.96K
-
0.00
2.00K
-
2023
3
2.00K
-
0.00
2.00K
-
2023
3
2.00K
-
0.00
2.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.00K £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Descended-0.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hueting, Robert
Secretary
10/09/2007 - 08/03/2013
-
Filmer-Sankey, Virginia
Secretary
11/01/2007 - 20/08/2007
-
Filmer-Sankey, Virginia
Secretary
15/01/2016 - 01/05/2017
-
Howe, Eric
Director
04/03/2021 - Present
-
Ralph, Tim Michael Edward
Director
15/02/2008 - Present
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADARO GROUP LIMITED

ADARO GROUP LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent TN12 9QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADARO GROUP LIMITED?

toggle

ADARO GROUP LIMITED is currently Active. It was registered on 11/01/2007 .

Where is ADARO GROUP LIMITED located?

toggle

ADARO GROUP LIMITED is registered at Oakleigh House Pattenden Ln, Marden, Tonbridge, Kent TN12 9QJ.

What does ADARO GROUP LIMITED do?

toggle

ADARO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ADARO GROUP LIMITED have?

toggle

ADARO GROUP LIMITED had 3 employees in 2023.

What is the latest filing for ADARO GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-21 with no updates.