ADCAS FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADCAS FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609344

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Whitegate Drive, Blackpool, Lancashire FY3 9DACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon12/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon28/08/2024
Cessation of Elizabeth Edith Dunn as a person with significant control on 2024-05-14
dot icon28/08/2024
Change of details for Mrs Sally Constance Cocker as a person with significant control on 2018-06-01
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2021
Change of details for Mrs Elizabeth Edith Dunn as a person with significant control on 2018-05-29
dot icon23/06/2021
Change of details for Mr Ben Wrigley as a person with significant control on 2018-08-01
dot icon22/06/2021
Change of details for Mrs Sally Constance Cocker as a person with significant control on 2018-06-01
dot icon22/06/2021
Change of details for Mr James Alan Cocker as a person with significant control on 2016-07-01
dot icon22/06/2021
Director's details changed for Mr Ben Wrigley on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr James Alan Cocker on 2021-06-22
dot icon22/06/2021
Registered office address changed from , 90 Whitegate Drive Blackpool, Lancashire, FY1 9DA, United Kingdom to 90 Whitegate Drive Blackpool Lancashire FY3 9DA on 2021-06-22
dot icon10/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon27/04/2021
Registered office address changed from , Unit 1 Barons Court, Graceways, Blackpool, Lancashire, FY4 5GP, England to 90 Whitegate Drive Blackpool Lancashire FY3 9DA on 2021-04-27
dot icon19/04/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon04/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/01/2020
Director's details changed for Mr James Alan Cocker on 2020-01-07
dot icon23/12/2019
Cancellation of shares. Statement of capital on 2019-11-28
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon11/12/2019
Purchase of own shares.
dot icon11/11/2019
Cessation of Glyn Bentley Hill as a person with significant control on 2019-11-07
dot icon11/11/2019
Termination of appointment of Glyn Bentley Hill as a director on 2019-11-07
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/04/2019
Cessation of Alastair Marshall Dunn as a person with significant control on 2019-02-22
dot icon08/04/2019
Termination of appointment of Alastair Marshall Dunn as a director on 2019-02-22
dot icon22/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon23/08/2018
Notification of Ben Wrigley as a person with significant control on 2018-08-01
dot icon28/06/2018
Notification of Sally Constance Cocker as a person with significant control on 2018-06-01
dot icon30/05/2018
Notification of Elizabeth Edith Dunn as a person with significant control on 2018-05-29
dot icon30/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Registration of charge 046093440002, created on 2017-06-26
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon25/05/2017
Purchase of own shares.
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/05/2017
Director's details changed for Mr James Alan Cocker on 2017-05-12
dot icon12/05/2017
Director's details changed for Mr Alastair Marshall Dunn on 2017-05-12
dot icon12/05/2017
Director's details changed for Mr Glyn Bentley Hill on 2017-05-12
dot icon04/04/2017
Appointment of Mr Ben Wrigley as a director on 2017-04-04
dot icon11/07/2016
Registered office address changed from , West Park House, 7-9 Wilkinson Avenue Blackpool, Lancashire, FY3 9XG to 90 Whitegate Drive Blackpool Lancashire FY3 9DA on 2016-07-11
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/06/2013
Amended accounts made up to 2013-03-31
dot icon18/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/12/2012
Director's details changed for James Alan Cocker on 2012-12-01
dot icon27/06/2012
Director's details changed for Mr Alastair Marshall Dunn on 2012-06-27
dot icon20/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Change of share class name or designation
dot icon20/04/2012
Resolutions
dot icon17/04/2012
Termination of appointment of Elizabeth Dunn as a director
dot icon17/04/2012
Termination of appointment of Elizabeth Dunn as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Appointment of Mr Glyn Bentley Hill as a director
dot icon19/01/2011
Termination of appointment of Linda Sinclair as a director
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/10/2010
Director's details changed for James Alan Cocker on 2010-10-01
dot icon02/07/2010
Secretary's details changed for Elizabeth Edith Dunn on 2010-07-01
dot icon02/07/2010
Director's details changed for Elizabeth Edith Dunn on 2010-07-01
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Director's details changed for Mr Alastair Marshall Dunn on 2010-03-01
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Director appointed james alan cocker
dot icon10/02/2009
Appointment terminated director steven shirley
dot icon10/02/2009
Ad 05/01/09\gbp si 30@1=30\gbp ic 50/80\
dot icon06/01/2009
Return made up to 05/12/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon10/12/2007
Location of register of members
dot icon04/12/2007
Return made up to 05/12/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 05/12/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Full accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Registered office changed on 14/07/04 from:\69 pedders lane, blackpool, lancashire, FY4 3HY
dot icon29/12/2003
Return made up to 05/12/03; full list of members
dot icon03/09/2003
Ad 18/07/03--------- £ si 1@1=1 £ ic 49/50
dot icon29/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Ad 05/12/02-05/12/02 £ si 48@1=48 £ ic 1/49
dot icon18/12/2002
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New secretary appointed;new director appointed
dot icon18/12/2002
New director appointed
dot icon05/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2022
5
285.95K
-
0.00
159.67K
-
2023
5
255.52K
-
0.00
133.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigley, Ben
Director
04/04/2017 - Present
1
Cocker, James Alan
Director
06/01/2009 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADCAS FINANCIAL MANAGEMENT LIMITED

ADCAS FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 90 Whitegate Drive, Blackpool, Lancashire FY3 9DA. 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 ADCAS FINANCIAL MANAGEMENT LIMITED?

toggle

ADCAS FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 05/12/2002 .

Where is ADCAS FINANCIAL MANAGEMENT LIMITED located?

toggle

ADCAS FINANCIAL MANAGEMENT LIMITED is registered at 90 Whitegate Drive, Blackpool, Lancashire FY3 9DA.

What does ADCAS FINANCIAL MANAGEMENT LIMITED do?

toggle

ADCAS FINANCIAL MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ADCAS FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 12/06/2025: Purchase of own shares. Shares purchased into treasury:.