ADDERLEY FEATHERSTONE LIMITED

Register to unlock more data on OkredoRegister

ADDERLEY FEATHERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02628210

Incorporation date

10/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 02628210 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1991)
dot icon02/07/2025
Notification of a person with significant control statement
dot icon12/06/2025
Registered office address changed to PO Box 4385, 02628210 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12
dot icon14/05/2025
Cessation of Adderley Consulting Group Limited as a person with significant control on 2024-12-17
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Registered office address changed from Rosemount Bowcliffe Hall Bramham Wetherby LS23 6LP England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon15/02/2023
Termination of appointment of Olga Aleksandrova-Adderley as a director on 2023-02-14
dot icon23/11/2022
Director's details changed for Ms Olga Aleksandrova on 2022-11-22
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon08/06/2022
Termination of appointment of Peter Anthony Andrew Adderley as a director on 2021-09-25
dot icon07/06/2022
Appointment of Ms Olga Aleksandrova as a director on 2022-06-07
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon06/10/2021
Appointment of Mr Oliver John Edward Adderley as a director on 2021-10-06
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon14/04/2021
Termination of appointment of Stephen Colin Wood as a secretary on 2021-04-14
dot icon15/09/2020
Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP to Rosemount Bowcliffe Hall Bramham Wetherby LS23 6LP on 2020-09-15
dot icon25/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon28/03/2020
Total exemption full accounts made up to 2019-08-30
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-08-30
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon16/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon06/04/2018
Termination of appointment of Oliver John Edward Adderley as a director on 2018-03-03
dot icon17/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon22/07/2015
Director's details changed for Oliver John Edward Adderley on 2015-07-01
dot icon22/07/2015
Registered office address changed from Bowcliffe Court Bowcliffe Hall Bramham Leeds LS23 6LW to West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 2015-07-22
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon05/08/2014
Appointment of Mr Stephen Colin Wood as a secretary on 2014-04-07
dot icon04/08/2014
Termination of appointment of David Edward Downham as a secretary on 2014-03-25
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2014
Termination of appointment of David Downham as a director
dot icon21/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Andrew Kelly as a director
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Re-registration of Memorandum and Articles
dot icon12/09/2011
Certificate of re-registration from Public Limited Company to Private
dot icon12/09/2011
Re-registration from a public company to a private limited company
dot icon03/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/05/2011
Miscellaneous
dot icon02/03/2011
Full accounts made up to 2010-08-31
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Andrew Davidson Kelly on 2010-07-07
dot icon07/07/2010
Director's details changed for Oliver John Edward Adderley on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Peter Anthony Andrew Adderley on 2010-07-07
dot icon25/02/2010
Full accounts made up to 2009-08-31
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2010
Appointment of Mr David Edward Downham as a director
dot icon09/12/2009
Appointment of David Edward Downham as a secretary
dot icon30/10/2009
Termination of appointment of Rupert Scales as a director
dot icon30/10/2009
Termination of appointment of Rupert Scales as a secretary
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2009
Return made up to 07/07/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-08-31
dot icon15/07/2008
Return made up to 07/07/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-08-31
dot icon18/09/2007
New director appointed
dot icon30/07/2007
Return made up to 07/07/07; full list of members
dot icon30/07/2007
Director's particulars changed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2006-08-31
dot icon20/07/2006
Return made up to 07/07/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-08-31
dot icon26/10/2005
Secretary's particulars changed
dot icon03/08/2005
Return made up to 07/07/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon11/02/2005
Full accounts made up to 2004-08-31
dot icon13/10/2004
New secretary appointed
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: 1 park row leeds LS1 5AB
dot icon13/07/2004
Return made up to 07/07/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-08-31
dot icon16/07/2003
Return made up to 10/07/03; full list of members
dot icon17/05/2003
Secretary's particulars changed
dot icon19/03/2003
Full accounts made up to 2002-08-31
dot icon18/07/2002
Return made up to 10/07/02; full list of members
dot icon18/06/2002
Particulars of mortgage/charge
dot icon15/01/2002
Full accounts made up to 2001-08-31
dot icon20/08/2001
Secretary's particulars changed
dot icon23/07/2001
Return made up to 10/07/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon17/07/2000
Return made up to 10/07/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-08-31
dot icon07/01/2000
Registered office changed on 07/01/00 from: 41 park square leeds LS1 2NS
dot icon14/07/1999
Return made up to 10/07/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-08-31
dot icon21/08/1998
Return made up to 10/07/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-08-31
dot icon20/07/1997
Return made up to 10/07/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon29/07/1996
Return made up to 10/07/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-08-31
dot icon23/08/1995
Interim accounts made up to 1995-05-31
dot icon25/07/1995
Return made up to 10/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-08-31
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Ad 31/08/94--------- £ si 10000@1=10000 £ ic 170000/180000
dot icon28/07/1994
Return made up to 10/07/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-08-31
dot icon14/07/1993
Return made up to 10/07/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-08-31
dot icon17/08/1992
Return made up to 10/07/92; full list of members
dot icon01/11/1991
New director appointed
dot icon30/10/1991
Ad 21/10/91--------- £ si 20000@1=20000 £ ic 150000/170000
dot icon21/10/1991
Memorandum and Articles of Association
dot icon21/10/1991
Resolutions
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Ad 29/08/91--------- £ si 149998@1=149998 £ ic 2/150000
dot icon12/09/1991
Accounting reference date notified as 31/08
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
£ nc 1000/1000000 22/08/91
dot icon30/08/1991
Auditor's report
dot icon30/08/1991
Auditor's statement
dot icon30/08/1991
Balance Sheet
dot icon30/08/1991
Re-registration of Memorandum and Articles
dot icon30/08/1991
Declaration on reregistration from private to PLC
dot icon30/08/1991
Application for reregistration from private to PLC
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/07/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
42.97K
-
0.00
-
-
2021
6
42.97K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

42.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
10/07/1991 - 30/09/2004
1710
Kelly, Andrew Davidson
Director
12/09/2007 - 31/05/2012
3
Adderley, Peter Anthony Andrew
Director
22/08/1991 - 25/09/2021
9
Downham, David Edward
Director
30/11/2009 - 21/03/2014
6
Scales, Rupert Derek Cameron
Director
06/07/2007 - 30/10/2009
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADDERLEY FEATHERSTONE LIMITED

ADDERLEY FEATHERSTONE LIMITED is an(a) Active company incorporated on 10/07/1991 with the registered office located at 4385, 02628210 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDERLEY FEATHERSTONE LIMITED?

toggle

ADDERLEY FEATHERSTONE LIMITED is currently Active. It was registered on 10/07/1991 .

Where is ADDERLEY FEATHERSTONE LIMITED located?

toggle

ADDERLEY FEATHERSTONE LIMITED is registered at 4385, 02628210 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADDERLEY FEATHERSTONE LIMITED do?

toggle

ADDERLEY FEATHERSTONE LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ADDERLEY FEATHERSTONE LIMITED have?

toggle

ADDERLEY FEATHERSTONE LIMITED had 6 employees in 2021.

What is the latest filing for ADDERLEY FEATHERSTONE LIMITED?

toggle

The latest filing was on 02/07/2025: Notification of a person with significant control statement.