ADDERLEY VILLAGE HALL BAR LTD

Register to unlock more data on OkredoRegister

ADDERLEY VILLAGE HALL BAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064356

Incorporation date

03/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adderley Village Hall, Adderley, Market Drayton, Shropshire TF9 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon08/12/2025
Confirmation statement made on 2025-11-03 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Registered office address changed from A529 Main Road Adderley Market Drayton Shropshire TF9 3TF United Kingdom to Adderley Village Hall Adderley Market Drayton Shropshire TF9 3TF on 2023-03-06
dot icon13/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon12/12/2022
Appointment of Mr Kenneth Greetham as a director on 2022-10-01
dot icon12/12/2022
Cessation of Hugh Frost-Mullen as a person with significant control on 2022-10-01
dot icon12/12/2022
Notification of Kenneth Greetham as a person with significant control on 2022-10-01
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-03 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Hugh Frost-Mullen as a director on 2020-09-21
dot icon14/11/2019
Director's details changed for Mr Philip John Gadd on 2019-11-13
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon13/11/2019
Director's details changed for Mr Hugh Frost-Mullen on 2019-11-13
dot icon13/11/2019
Change of details for Mr Philip John Gadd as a person with significant control on 2019-01-08
dot icon13/11/2019
Notification of Hugh Frost-Mullen as a person with significant control on 2019-01-08
dot icon13/11/2019
Notification of Iain Nicholas Wilson as a person with significant control on 2016-04-07
dot icon12/11/2019
Appointment of Mr Hugh Frost-Mullen as a director on 2019-01-08
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Registered office address changed from Linden View Green Bank Adderley Market Drayton TF9 3th England to A529 Main Road Adderley Market Drayton Shropshire TF9 3TF on 2019-09-20
dot icon17/07/2019
Previous accounting period shortened from 2019-02-01 to 2018-12-31
dot icon09/01/2019
Notification of Philip John Gadd as a person with significant control on 2019-01-08
dot icon09/01/2019
Appointment of Mr Philip John Gadd as a director on 2019-01-08
dot icon08/01/2019
Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE to Linden View Green Bank Adderley Market Drayton TF9 3th on 2019-01-08
dot icon08/01/2019
Cessation of Marius Dale Coulon as a person with significant control on 2019-01-07
dot icon08/01/2019
Termination of appointment of Christopher Wilson Mcdermott as a director on 2019-01-07
dot icon08/01/2019
Termination of appointment of Marius Dale Coulon as a director on 2019-01-07
dot icon03/01/2019
Amended total exemption full accounts made up to 2018-02-01
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-02-01
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon18/10/2017
Appointment of Mr Iain Nicholas Wilson as a director on 2017-10-18
dot icon11/10/2017
Termination of appointment of Stephen Rutchart Paterson as a director on 2017-10-07
dot icon07/04/2017
Total exemption full accounts made up to 2017-02-01
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/08/2016
Amended total exemption small company accounts made up to 2016-02-01
dot icon29/03/2016
Total exemption full accounts made up to 2016-02-01
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Stephen Rutchart Paterson as a director on 2015-08-24
dot icon10/09/2015
Appointment of Mr Christopher Wilson Mcdermott as a director on 2015-08-24
dot icon10/09/2015
Termination of appointment of Alan Michael Hodgson as a director on 2015-08-24
dot icon10/09/2015
Termination of appointment of Alan Michael Hodgson as a director on 2015-08-24
dot icon10/09/2015
Termination of appointment of Bernard Martin Clark as a director on 2015-08-24
dot icon22/04/2015
Total exemption small company accounts made up to 2015-02-01
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/08/2014
Amended total exemption full accounts made up to 2014-02-01
dot icon03/04/2014
Total exemption full accounts made up to 2014-02-01
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/11/2013
Registered office address changed from 18 Ladorfields Industrial Park Seighford Staffs ST18 9QE United Kingdom on 2013-11-04
dot icon09/10/2013
Total exemption full accounts made up to 2013-02-01
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2012-02-01
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-02-01
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/03/2010
Current accounting period extended from 2010-11-30 to 2011-02-01
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon08/02/2010
Appointment of Mr Alan Michael Hodgson as a director
dot icon08/02/2010
Appointment of Mr Bernard Martin Clark as a director
dot icon03/11/2009
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
31/12/2024
dot iconNext confirmation date
03/11/2026
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
31/12/2025
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
2
2.87K
-
0.00
6.30K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hugh Frost-Mullen
Director
08/01/2019 - 21/09/2020
-
Mr Philip John Gadd
Director
08/01/2019 - Present
-
Coulon, Marius Dale
Director
03/11/2009 - 07/01/2019
32
Wilson, Iain Nicholas
Director
18/10/2017 - Present
8
Mr Kenneth Greetham
Director
01/10/2022 - Present
-

Persons with Significant Control

5
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 ADDERLEY VILLAGE HALL BAR LTD

ADDERLEY VILLAGE HALL BAR LTD is an(a) Active company incorporated on 03/11/2009 with the registered office located at Adderley Village Hall, Adderley, Market Drayton, Shropshire TF9 3TF. There are currently 3 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 ADDERLEY VILLAGE HALL BAR LTD?

toggle

ADDERLEY VILLAGE HALL BAR LTD is currently Active. It was registered on 03/11/2009 .

Where is ADDERLEY VILLAGE HALL BAR LTD located?

toggle

ADDERLEY VILLAGE HALL BAR LTD is registered at Adderley Village Hall, Adderley, Market Drayton, Shropshire TF9 3TF.

What does ADDERLEY VILLAGE HALL BAR LTD do?

toggle

ADDERLEY VILLAGE HALL BAR LTD operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for ADDERLEY VILLAGE HALL BAR LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-03 with updates.