ADCAS (1997) LIMITED

Register to unlock more data on OkredoRegister

ADCAS (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381038

Incorporation date

04/06/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Yarm Road, Stockton On Tees, Cleveland TS18 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon14/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Mrs Lynette Shelton as a director on 2025-04-01
dot icon12/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Change of details for Mr Stephen David Keightley as a person with significant control on 2020-06-09
dot icon23/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon18/03/2019
Appointment of Mr Malcolm Lake as a director on 2019-02-01
dot icon18/03/2019
Appointment of Mrs Wendy Michelle Shepherdson as a director on 2019-02-01
dot icon18/03/2019
Appointment of Mr Colin Stephen Keightley as a director on 2019-02-01
dot icon14/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/02/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon18/02/2016
Appointment of Stephen David Keightley as a secretary on 2015-12-18
dot icon18/02/2016
Purchase of own shares.
dot icon27/01/2016
Termination of appointment of David Rowley as a secretary on 2015-12-18
dot icon27/01/2016
Termination of appointment of David Rowley as a director on 2015-12-18
dot icon27/01/2016
Purchase of own shares.
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Purchase of own shares.
dot icon07/01/2014
Appointment of David Rowley as a secretary
dot icon07/01/2014
Termination of appointment of Alan Huitson as a secretary
dot icon07/01/2014
Termination of appointment of Alan Huitson as a director
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon16/06/2010
Director's details changed for Stephen David Keightley on 2010-01-01
dot icon16/06/2010
Director's details changed for David Rowley on 2010-01-01
dot icon16/06/2010
Director's details changed for Alan Huitson on 2010-01-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Christopher Brown as a director
dot icon12/04/2010
Termination of appointment of Christopher Brown as a secretary
dot icon12/04/2010
Appointment of Alan Huitson as a secretary
dot icon12/04/2010
Cancellation of shares. Statement of capital on 2010-04-12
dot icon03/07/2009
Return made up to 04/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2008
Return made up to 04/06/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Ad 05/12/07--------- £ si 100@1=100 £ ic 1000/1100
dot icon19/02/2008
Nc inc already adjusted 05/12/07
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 04/06/07; full list of members
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 04/06/06; full list of members
dot icon26/07/2005
Return made up to 04/06/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/08/2004
Accounts for a small company made up to 2003-12-31
dot icon21/07/2004
Return made up to 04/06/04; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2002-12-31
dot icon17/07/2003
Return made up to 04/06/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/07/2002
Return made up to 04/06/02; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Return made up to 04/06/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Return made up to 04/06/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: 40 croxton close fairfield stockton on tees cleveland TS19 7SW
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
Return made up to 04/06/99; full list of members
dot icon29/05/1998
Return made up to 04/06/98; full list of members
dot icon17/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/02/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon12/08/1997
Ad 18/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon04/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

22
2023
change arrow icon-23.73 % *

* during past year

Cash in Bank

£498,335.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
21
823.87K
-
0.00
761.96K
-
2022
24
912.53K
-
0.00
653.38K
-
2023
22
1.00M
-
0.00
498.34K
-
2023
22
1.00M
-
0.00
498.34K
-

Employees

2023

Employees

22 Descended-8 % *

Net Assets(GBP)

1.00M £Ascended9.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

498.34K £Descended-23.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keightley, Stephen David
Director
04/06/1997 - Present
-
Shelton, Lynette
Director
01/04/2025 - Present
-
Shepherdson, Wendy Michelle
Director
01/02/2019 - Present
-
Keightley, Colin Stephen
Director
01/02/2019 - Present
-
Lake, Malcolm
Director
01/02/2019 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADCAS (1997) LIMITED

ADCAS (1997) LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 23 Yarm Road, Stockton On Tees, Cleveland TS18 3NJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ADCAS (1997) LIMITED?

toggle

ADCAS (1997) LIMITED is currently Active. It was registered on 04/06/1997 .

Where is ADCAS (1997) LIMITED located?

toggle

ADCAS (1997) LIMITED is registered at 23 Yarm Road, Stockton On Tees, Cleveland TS18 3NJ.

What does ADCAS (1997) LIMITED do?

toggle

ADCAS (1997) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ADCAS (1997) LIMITED have?

toggle

ADCAS (1997) LIMITED had 22 employees in 2023.

What is the latest filing for ADCAS (1997) LIMITED?

toggle

The latest filing was on 14/04/2026: Unaudited abridged accounts made up to 2025-12-31.