ADBAC LTD

Register to unlock more data on OkredoRegister

ADBAC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441765

Incorporation date

03/05/2005

Size

Full

Contacts

Registered address

Registered address

3 Grove Farm, The Street, Crookham Village, Hampshire GU51 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon30/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/03/2025
Full accounts made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon15/06/2021
Full accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon20/02/2020
Full accounts made up to 2019-06-30
dot icon19/02/2020
Second filing of Confirmation Statement dated 03/05/2018
dot icon15/12/2019
Cessation of Lauren Suzanne Smith as a person with significant control on 2019-12-11
dot icon13/12/2019
Notification of Lauren Suzanne Smith as a person with significant control on 2019-12-11
dot icon13/12/2019
Notification of Talbac Ltd as a person with significant control on 2019-12-11
dot icon13/12/2019
Cessation of Timothy John Seward as a person with significant control on 2019-12-11
dot icon13/12/2019
Appointment of Mr Timothy John Seward as a director on 2019-12-11
dot icon13/12/2019
Appointment of Ms Lauren Suzanne Smith as a director on 2019-12-11
dot icon13/12/2019
Notification of Timothy John Seward as a person with significant control on 2019-12-11
dot icon13/12/2019
Cessation of Andrew David Browne as a person with significant control on 2019-12-11
dot icon13/12/2019
Cessation of Andrew David Browne as a person with significant control on 2019-12-11
dot icon13/12/2019
Termination of appointment of Hannah Catherine Ovens as a director on 2019-12-11
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon17/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon17/05/2018
Purchase of own shares.
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon16/05/2018
Notification of Andrew David Browne as a person with significant control on 2018-04-06
dot icon09/04/2018
Change of details for Mr Andrew David Browne as a person with significant control on 2018-04-06
dot icon09/04/2018
Termination of appointment of Catherine Browne as a director on 2018-04-06
dot icon09/04/2018
Cessation of Catherine Browne as a person with significant control on 2018-04-06
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon03/11/2017
Appointment of Ms Lauren Suzanne Smith as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Catherine Browne as a secretary on 2017-11-03
dot icon13/10/2017
Director's details changed for Miss Hannah Catherine Browne on 2017-08-05
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon02/03/2017
Director's details changed for Miss Hannah Catherine Browne on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Andrew David Browne on 2016-10-21
dot icon02/03/2017
Full accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon16/01/2014
Full accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon30/05/2013
Director's details changed for Miss Hannah Catherine Browne on 2013-05-10
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon12/07/2012
Appointment of Miss Hannah Catherine Browne as a director
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Andrew David Browne on 2009-10-02
dot icon25/05/2010
Director's details changed for Mrs Catherine Browne on 2009-10-02
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2009
Accounts for a small company made up to 2009-06-30
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Return made up to 03/05/09; full list of members
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2008
Accounts for a small company made up to 2008-06-30
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2008
Return made up to 03/05/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-06-30
dot icon22/05/2007
Return made up to 03/05/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2006
Registered office changed on 13/06/06 from: bridge house crondall road crookham village GU51 5SU
dot icon06/06/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon29/12/2005
Particulars of mortgage/charge
dot icon09/07/2005
New director appointed
dot icon09/07/2005
Director resigned
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Ad 03/05/05--------- £ si 8@1=8 £ ic 2/10
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+75.59 % *

* during past year

Cash in Bank

£3,409,855.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.10M
-
0.00
2.45M
-
2022
4
656.46K
-
19.73M
1.94M
-
2023
5
1.57M
-
21.26M
3.41M
-
2023
5
1.57M
-
21.26M
3.41M
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

1.57M £Ascended139.34 % *

Total Assets(GBP)

-

Turnover(GBP)

21.26M £Ascended7.76 % *

Cash in Bank(GBP)

3.41M £Ascended75.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Browne
Director
03/05/2005 - 06/04/2018
-
DUPORT SECRETARY LIMITED
Nominee Secretary
03/05/2005 - 03/05/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/05/2005 - 03/05/2005
9186
Browne, Andrew David
Director
01/07/2005 - Present
3
Seward, Timothy John
Director
11/12/2019 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10
P J LIVESEY HOMES LIMITEDUnit 4 Edward Court, Broadheath, Altrincham WA14 5GL
Active

Category:

Construction of domestic buildings

Comp. code:

07311250

Reg. date:

12/07/2010

Turnover:

-

No. of employees:

6
GHSL LTD30 Underwood Road, Paisley PA3 1TL
Active

Category:

Retail sale in non-specialised stores with food beverages or tobacco predominating

Comp. code:

SC392539

Reg. date:

31/01/2011

Turnover:

-

No. of employees:

5
PALABORA EUROPE LIMITEDSequel House, The Hart, Farnham, Surrey GU9 7HW
Active

Category:

Agents involved in the sale of fuels ores metals and industrial chemicals

Comp. code:

00391060

Reg. date:

10/11/1944

Turnover:

-

No. of employees:

5
PLODIT LIMITED33 Homeway Road, Leicester LE5 5RH
Active

Category:

Retail sale via mail order houses or via Internet

Comp. code:

06894011

Reg. date:

01/05/2009

Turnover:

-

No. of employees:

6
PRITT INTERTRADE LIMITEDDominion Court, 43 Station Road, Solihull B91 3RT
Active

Category:

Wholesale of metals and metal ores

Comp. code:

00490664

Reg. date:

18/01/1951

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About ADBAC LTD

ADBAC LTD is an(a) Active company incorporated on 03/05/2005 with the registered office located at 3 Grove Farm, The Street, Crookham Village, Hampshire GU51 5RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADBAC LTD?

toggle

ADBAC LTD is currently Active. It was registered on 03/05/2005 .

Where is ADBAC LTD located?

toggle

ADBAC LTD is registered at 3 Grove Farm, The Street, Crookham Village, Hampshire GU51 5RX.

What does ADBAC LTD do?

toggle

ADBAC LTD operates in the Wholesale of tobacco products (46.35 - SIC 2007) sector.

How many employees does ADBAC LTD have?

toggle

ADBAC LTD had 5 employees in 2023.

What is the latest filing for ADBAC LTD?

toggle

The latest filing was on 30/03/2026: Accounts for a medium company made up to 2025-06-30.