ADC ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADC ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079873

Incorporation date

28/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Vantage Park, Vantage Close, Sheffield S9 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon09/10/2025
Change of details for Mr Philip Cross as a person with significant control on 2025-09-28
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Change of details for Mr Philip Cross as a person with significant control on 2025-02-11
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Change of details for Mrs Sheila Cross as a person with significant control on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Philip Cross on 2024-04-30
dot icon30/04/2024
Director's details changed for Mrs Sheila Cross on 2024-04-30
dot icon27/03/2024
Registered office address changed from 12-14 Church Street Ecclesfield Sheffield S35 9WE England to Unit 5 Vantage Park Vantage Close Sheffield S9 1BG on 2024-03-27
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon13/10/2021
Notification of Sheila Cross as a person with significant control on 2021-04-01
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Director's details changed for Mrs Sheila Cross on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Philip Cross on 2020-10-29
dot icon14/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/04/2020
Change of details for Mr Philip Cross as a person with significant control on 2020-01-28
dot icon26/04/2020
Cessation of Michael John Needham as a person with significant control on 2020-01-28
dot icon19/02/2020
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 12-14 Church Street Ecclesfield Sheffield S35 9WE on 2020-02-19
dot icon11/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2020-01-28
dot icon04/02/2020
Resolutions
dot icon30/01/2020
Termination of appointment of Michael John Needham as a secretary on 2020-01-28
dot icon30/01/2020
Termination of appointment of Michael John Needham as a director on 2020-01-28
dot icon30/01/2020
Appointment of Mrs Sheila Cross as a director on 2020-01-28
dot icon16/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/09/2013
Registration of charge 040798730001
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Michael John Needham on 2012-09-28
dot icon16/10/2012
Secretary's details changed for Mr Michael John Needham on 2012-09-28
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon19/10/2011
Secretary's details changed for Mr Michael John Needham on 2011-10-19
dot icon19/10/2011
Director's details changed for Mr Michael John Needham on 2011-10-19
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon19/10/2010
Director's details changed for Philip Cross on 2010-09-28
dot icon19/10/2010
Director's details changed for Michael John Needham on 2010-09-28
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 28/09/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Ad 20/12/07--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New secretary appointed
dot icon28/11/2007
Return made up to 28/09/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 38 lower road chalfont st. Peter buckinghamshire SL9 9AB
dot icon11/11/2006
Return made up to 28/09/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 28/09/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon03/02/2004
Director resigned
dot icon14/10/2003
Return made up to 28/09/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 28/09/02; full list of members
dot icon12/12/2001
Certificate of change of name
dot icon28/10/2001
Return made up to 28/09/01; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: 90 high street wimbledon london SW19 5EG
dot icon09/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon01/02/2001
Memorandum and Articles of Association
dot icon01/02/2001
Registered office changed on 01/02/01 from: 1 high street mews wimbledon village london SW19 7RG
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Secretary resigned;director resigned
dot icon08/01/2001
Certificate of change of name
dot icon28/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2021
10
74.45K
-
0.00
91.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
27/09/2000 - 14/01/2001
317
Mr Philip Cross
Director
20/12/2007 - Present
-
Mrs Sheila Cross
Director
28/01/2020 - Present
-
Needham, Michael John
Director
14/01/2001 - 27/01/2020
7
Childs, Maureen Anne
Secretary
27/09/2000 - 14/01/2001
258

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADC ENVIRONMENTAL SERVICES LIMITED

ADC ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at Unit 5 Vantage Park, Vantage Close, Sheffield S9 1BG. There are currently 2 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 ADC ENVIRONMENTAL SERVICES LIMITED?

toggle

ADC ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 28/09/2000 .

Where is ADC ENVIRONMENTAL SERVICES LIMITED located?

toggle

ADC ENVIRONMENTAL SERVICES LIMITED is registered at Unit 5 Vantage Park, Vantage Close, Sheffield S9 1BG.

What does ADC ENVIRONMENTAL SERVICES LIMITED do?

toggle

ADC ENVIRONMENTAL SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ADC ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-28 with updates.