ADE POWER LIMITED

Register to unlock more data on OkredoRegister

ADE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418827

Incorporation date

13/08/1997

Size

Full

Contacts

Registered address

Registered address

14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract WF9 3APCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon13/11/2025
Termination of appointment of Nigel Jonathon Hamway as a director on 2025-10-23
dot icon31/10/2025
Appointment of Mr David Michael Stibbs as a director on 2025-10-23
dot icon18/09/2025
Information not on the register a statement of satisfaction for a charge was removed on 18/09/2025 as it is no longer considered to form part of the register
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/06/2025
Satisfaction of charge 2 in full
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Satisfaction of charge 034188270005 in full
dot icon11/06/2025
Satisfaction of charge 1 in full
dot icon11/06/2025
Satisfaction of charge 034188270004 in full
dot icon02/12/2024
Termination of appointment of Gustav Rober as a secretary on 2024-11-26
dot icon02/12/2024
Termination of appointment of Gustav Alexander Rober as a director on 2024-11-26
dot icon02/12/2024
Appointment of Mr David Michael Stibbs as a secretary on 2024-11-26
dot icon21/11/2024
Change of details for Pbe Group Ltd as a person with significant control on 2021-09-01
dot icon04/10/2024
Termination of appointment of Christa Glassburn as a director on 2024-09-26
dot icon04/10/2024
Appointment of Mr Nigel Jonathon Hamway as a director on 2024-09-30
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Termination of appointment of Melanie Grace Champion De Crespigny as a director on 2022-12-07
dot icon27/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mr Gustav Alexander Rober on 2022-06-30
dot icon01/07/2022
Termination of appointment of Stephen Mclintock as a director on 2022-06-28
dot icon21/01/2022
Director's details changed for Mr Stephen Mclintock on 2022-01-21
dot icon13/09/2021
Register inspection address has been changed from Portland House 13 Station Road Kettering Northants NN15 7HH to 14 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP
dot icon13/09/2021
Director's details changed for Mrs Melanie Grace Champion De Crespigny on 2021-09-12
dot icon10/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon10/09/2021
Register(s) moved to registered office address 14 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP
dot icon25/07/2021
Director's details changed for Mr Stuart James Champion De Crespigny on 2021-07-12
dot icon12/07/2021
Resolutions
dot icon07/07/2021
Registered office address changed from , 201 Great Portland Street, London, W1W 5AB, England to 14 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 2021-07-07
dot icon02/06/2021
Registration of charge 034188270006, created on 2021-05-28
dot icon21/05/2021
Appointment of Mrs Melanie Grace Champion De Crespigny as a director on 2021-05-21
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon29/04/2021
Appointment of Mr Stephen Mclintock as a director on 2021-04-29
dot icon23/04/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon20/04/2021
Appointment of Mr Gustav Rober as a secretary on 2021-04-16
dot icon20/04/2021
Appointment of Ms Christa Glassburn as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Stuart James Champion De Crespigny as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Gustav Alexander Rober as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Darren Robson as a secretary on 2021-04-16
dot icon20/04/2021
Termination of appointment of Lee Robson as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Darren Robson as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Philip David Billingsley as a director on 2021-04-16
dot icon19/04/2021
Notification of Pbe Group Ltd as a person with significant control on 2021-04-16
dot icon19/04/2021
Cessation of Lee Robson as a person with significant control on 2021-04-16
dot icon19/04/2021
Cessation of Darren Robson as a person with significant control on 2021-04-16
dot icon19/04/2021
Registered office address changed from , Unit 14 Langthwaite Grange, Ind Est South Kirkby, Pontefract, West Yorkshire, WF9 3AP to 14 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 2021-04-19
dot icon03/04/2021
Satisfaction of charge 3 in full
dot icon26/11/2020
Full accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon25/02/2020
Resolutions
dot icon24/02/2020
Change of share class name or designation
dot icon27/01/2020
Full accounts made up to 2019-07-31
dot icon23/12/2019
Registration of charge 034188270005, created on 2019-12-19
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon14/08/2019
Registration of charge 034188270004, created on 2019-08-09
dot icon20/03/2019
Full accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon27/03/2018
Full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon11/04/2017
Full accounts made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon21/11/2015
Accounts for a medium company made up to 2015-07-31
dot icon15/10/2015
Register(s) moved to registered inspection location Portland House 13 Station Road Kettering Northants NN15 7HH
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon19/04/2015
Accounts for a medium company made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon26/02/2014
Accounts for a medium company made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon26/02/2013
Accounts for a medium company made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/03/2012
Accounts for a medium company made up to 2011-07-31
dot icon25/01/2012
Termination of appointment of Caroline Robson as a director
dot icon25/01/2012
Appointment of Philip David Billingsley as a director
dot icon24/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon05/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon20/08/2010
Register inspection address has been changed
dot icon20/10/2009
Accounts for a medium company made up to 2009-07-31
dot icon18/08/2009
Return made up to 13/08/09; full list of members
dot icon27/03/2009
Accounts for a medium company made up to 2008-07-31
dot icon25/03/2009
Director appointed caroline robson
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon17/07/2008
Director and secretary's change of particulars / darren robson / 06/04/2008
dot icon09/10/2007
Accounts for a small company made up to 2007-07-31
dot icon15/08/2007
Return made up to 13/08/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon29/09/2006
Return made up to 13/08/06; full list of members
dot icon21/03/2006
Ad 31/12/05--------- £ si 9900@1=9900 £ ic 100/10000
dot icon21/03/2006
Nc inc already adjusted 31/12/05
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 13/08/05; full list of members
dot icon02/09/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon01/02/2005
Particulars of mortgage/charge
dot icon16/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon05/11/2004
Particulars of mortgage/charge
dot icon06/08/2004
Return made up to 13/08/04; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-07-31
dot icon05/10/2003
Return made up to 13/08/03; full list of members
dot icon31/07/2003
Memorandum and Articles of Association
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon31/07/2003
£ nc 100/200 11/06/03
dot icon14/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon26/11/2002
Accounts for a small company made up to 2002-07-31
dot icon03/09/2002
Return made up to 13/08/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon02/10/2001
Return made up to 13/08/01; full list of members
dot icon31/05/2001
Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/2000
Accounts for a small company made up to 2000-07-31
dot icon17/10/2000
Return made up to 13/08/00; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: 17 carcroft enterprise park, carcroft, doncaster, south yorkshire DN6 8DD
dot icon18/10/1999
Accounts for a small company made up to 1999-07-31
dot icon25/08/1999
Return made up to 13/08/99; no change of members
dot icon08/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon08/04/1999
Resolutions
dot icon23/09/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon01/09/1998
Return made up to 13/08/98; full list of members
dot icon17/08/1998
Particulars of mortgage/charge
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Secretary resigned
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamway, Nigel Jonathon
Director
30/09/2024 - 23/10/2025
15
Mr Lee Robson
Director
12/08/1997 - 15/04/2021
3
Robson, Darren
Director
12/08/1997 - 15/04/2021
8
Robson, Caroline
Director
28/02/2009 - 16/01/2012
2
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
12/08/1997 - 13/08/1997
2731

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ADE POWER LIMITED

ADE POWER LIMITED is an(a) Active company incorporated on 13/08/1997 with the registered office located at 14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract WF9 3AP. 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 ADE POWER LIMITED?

toggle

ADE POWER LIMITED is currently Active. It was registered on 13/08/1997 .

Where is ADE POWER LIMITED located?

toggle

ADE POWER LIMITED is registered at 14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract WF9 3AP.

What does ADE POWER LIMITED do?

toggle

ADE POWER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADE POWER LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Nigel Jonathon Hamway as a director on 2025-10-23.