ADCAM FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ADCAM FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819399

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Ringway Industrial Estate, Eastern Avenue, Lichfield, Staffordshire WS13 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Memorandum and Articles of Association
dot icon22/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon17/12/2025
Appointment of Mr Lee Michael Rigby as a director on 2025-12-11
dot icon15/12/2025
Satisfaction of charge 058193990006 in full
dot icon15/12/2025
Registration of charge 058193990007, created on 2025-12-11
dot icon12/12/2025
Cessation of David Mason as a person with significant control on 2025-12-11
dot icon12/12/2025
Cessation of Christopher Brian Roberts as a person with significant control on 2025-12-11
dot icon12/12/2025
Change of details for Anthony Simpon Taylor as a person with significant control on 2025-12-11
dot icon12/12/2025
Notification of Kaunas Bidco Limited as a person with significant control on 2025-12-11
dot icon12/12/2025
Termination of appointment of David Mason as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of David Mason as a secretary on 2025-12-11
dot icon12/12/2025
Termination of appointment of Christopher Brian Roberts as a director on 2025-12-11
dot icon12/12/2025
Appointment of Miss Jasmine Harley Wilson as a director on 2025-12-11
dot icon12/12/2025
Appointment of Mr Charles Joseph Sharman as a director on 2025-12-11
dot icon10/11/2025
Satisfaction of charge 058193990004 in full
dot icon24/09/2025
Satisfaction of charge 058193990005 in full
dot icon24/09/2025
Satisfaction of charge 058193990003 in full
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon31/01/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/05/2018
Director's details changed for Mr Christopher Brian Roberts on 2018-05-05
dot icon17/05/2018
Director's details changed for Mr David Mason on 2018-05-05
dot icon17/05/2018
Secretary's details changed for Mr David Mason on 2018-05-05
dot icon16/03/2018
Registration of charge 058193990006, created on 2018-03-13
dot icon15/11/2017
Satisfaction of charge 2 in full
dot icon22/05/2017
Director's details changed for Mr Anthony Simon Taylor on 2017-05-19
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/04/2016
Registered office address changed from Units 2-5 Kimberley Business Park Redbrook Lane Brereton Rugeley Staffs WS15 1RE to Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 2016-04-19
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon07/03/2014
Registration of charge 058193990005
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Registration of charge 058193990004
dot icon16/10/2013
Registration of charge 058193990003
dot icon07/10/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon20/05/2013
Director's details changed for Anthony Simon Taylor on 2013-01-01
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Termination of appointment of Michael Hill as a director
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Director's details changed for Michael John Hill on 2010-01-01
dot icon18/05/2010
Director's details changed for David Mason on 2010-01-01
dot icon18/05/2010
Director's details changed for Christopher Brian Roberts on 2010-01-01
dot icon18/05/2010
Director's details changed for Anthony Simon Taylor on 2010-01-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 17/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: main road rugeley staffordshire WS15 1DS
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 17/05/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: 6 ridge house ridgehouse drive, festival park stoke on trent staffordshire ST1 5TL
dot icon19/10/2006
Particulars of mortgage/charge
dot icon27/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon07/06/2006
Ad 17/05/06--------- £ si 3@1=3 £ ic 1/4
dot icon17/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

29
2022
change arrow icon+27.48 % *

* during past year

Cash in Bank

£583,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
332.33K
-
0.00
458.07K
-
2022
29
424.18K
-
0.00
583.94K
-
2022
29
424.18K
-
0.00
583.94K
-

Employees

2022

Employees

29 Ascended16 % *

Net Assets(GBP)

424.18K £Ascended27.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.94K £Ascended27.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, David
Director
17/05/2006 - 11/12/2025
3
Mr Christopher Brian Roberts
Director
17/05/2006 - 11/12/2025
5
Rigby, Lee Michael
Director
11/12/2025 - Present
12
Taylor, Anthony Simon
Director
17/05/2006 - Present
3
Sharman, Charles Joseph
Director
11/12/2025 - Present
8

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADCAM FABRICATIONS LIMITED

ADCAM FABRICATIONS LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at Unit 1b Ringway Industrial Estate, Eastern Avenue, Lichfield, Staffordshire WS13 7SF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ADCAM FABRICATIONS LIMITED?

toggle

ADCAM FABRICATIONS LIMITED is currently Active. It was registered on 17/05/2006 .

Where is ADCAM FABRICATIONS LIMITED located?

toggle

ADCAM FABRICATIONS LIMITED is registered at Unit 1b Ringway Industrial Estate, Eastern Avenue, Lichfield, Staffordshire WS13 7SF.

What does ADCAM FABRICATIONS LIMITED do?

toggle

ADCAM FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ADCAM FABRICATIONS LIMITED have?

toggle

ADCAM FABRICATIONS LIMITED had 29 employees in 2022.

What is the latest filing for ADCAM FABRICATIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Resolutions.