ADEL PROFESSIONAL LIMITED

Register to unlock more data on OkredoRegister

ADEL PROFESSIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370475

Incorporation date

13/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 38-40 Roman Ridge Road, Sheffield S9 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon23/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon24/04/2024
Change of details for Mr Derek John Kemp as a person with significant control on 2024-04-24
dot icon24/04/2024
Notification of Susan Kemp as a person with significant control on 2024-04-23
dot icon31/10/2023
Registration of charge 063704750005, created on 2023-10-24
dot icon19/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/09/2020
Appointment of Mr Elliot John Kemp as a director on 2020-05-01
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/11/2016
Registration of charge 063704750004, created on 2016-11-23
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Purchase of own shares.
dot icon07/06/2013
Cancellation of shares. Statement of capital on 2013-06-07
dot icon29/04/2013
Appointment of Oliver Kemp as a director
dot icon26/04/2013
Termination of appointment of D & Sk Directors Ltd as a director
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Termination of appointment of Jonathan Tyler as a director
dot icon28/03/2013
Appointment of Edward Ternie Mcdermott as a director
dot icon28/03/2013
Appointment of Derek John Kemp as a director
dot icon18/03/2013
Resolutions
dot icon13/03/2013
Statement by directors
dot icon13/03/2013
Solvency statement dated 12/02/13
dot icon03/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Jonathan Roger Tyler on 2012-02-06
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon24/11/2011
Appointment of D & Sk Directors Ltd as a director
dot icon18/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/02/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon13/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/11/2010
Certificate of change of name
dot icon18/11/2010
Change of name notice
dot icon11/11/2010
Director's details changed for Jonathan Roger Tyler on 2009-12-12
dot icon11/11/2010
Annual return made up to 2010-09-13
dot icon01/12/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/11/2008
Return made up to 13/09/08; full list of members
dot icon15/10/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon01/10/2008
Director appointed jonathan roger tyler
dot icon01/10/2008
Secretary appointed susan kemp
dot icon01/10/2008
Appointment terminated director turbervilles incorporations LIMITED
dot icon01/10/2008
Appointment terminated secretary turbervilles nominees LIMITED
dot icon05/08/2008
Registered office changed on 05/08/2008 from, hill house, 118 high street, uxbridge, middlesex, UB8 1JT
dot icon10/01/2008
Particulars of contract relating to shares
dot icon10/01/2008
Ad 13/11/07--------- £ si 997@1=997 £ ic 3/1000
dot icon27/11/2007
Memorandum and Articles of Association
dot icon22/11/2007
Certificate of change of name
dot icon16/11/2007
Particulars of mortgage/charge
dot icon28/10/2007
Ad 22/09/07--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/2007
Ad 22/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2007
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
13/09/2026
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
71
142.48K
-
0.00
68.75K
-
2022
68
137.06K
-
0.00
31.56K
-
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
Kemp, Oliver Benjamin
Director
19/04/2013 - Present
6
D & SK DIRECTORS LTD
Corporate Director
13/11/2009 - 16/04/2013
2
TURBERVILLES NOMINEES LIMITED
Corporate Secretary
13/09/2007 - 22/09/2007
8
Kemp, Derek John
Director
15/03/2013 - Present
10
Tyler, Jonathan Roger
Director
22/09/2007 - 09/04/2013
4

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

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 ADEL PROFESSIONAL LIMITED

ADEL PROFESSIONAL LIMITED is an(a) Active company incorporated on 13/09/2007 with the registered office located at Unit 4 38-40 Roman Ridge Road, Sheffield S9 1GB. There are currently 5 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 ADEL PROFESSIONAL LIMITED?

toggle

ADEL PROFESSIONAL LIMITED is currently Active. It was registered on 13/09/2007 .

Where is ADEL PROFESSIONAL LIMITED located?

toggle

ADEL PROFESSIONAL LIMITED is registered at Unit 4 38-40 Roman Ridge Road, Sheffield S9 1GB.

What does ADEL PROFESSIONAL LIMITED do?

toggle

ADEL PROFESSIONAL LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ADEL PROFESSIONAL LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-09-13 with no updates.