ADELPHI GROUP LIMITED

Register to unlock more data on OkredoRegister

ADELPHI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975338

Incorporation date

07/01/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1986)
dot icon09/09/2025
Director's details changed for Mr John Henry Wardle on 2025-08-29
dot icon03/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon03/09/2025
Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28
dot icon31/07/2025
Appointment of Mr John Martin William Betts as a director on 2025-07-25
dot icon30/07/2025
Appointment of Mr John Henry Wardle as a director on 2025-07-25
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/06/2025
Termination of appointment of David George Harrison as a director on 2025-06-20
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2024
Director's details changed for Mr David George Harrison on 2024-01-01
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Appointment of Mrs Kate Elizabeth Whiting as a director on 2022-08-01
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon04/01/2022
Termination of appointment of Dale Adams as a director on 2021-12-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Director's details changed for Mr Dale Adams on 2019-01-01
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon13/05/2019
Resolutions
dot icon04/12/2018
Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
dot icon04/12/2018
Secretary's details changed for Mrs Sally Ann Bray on 2018-09-03
dot icon06/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon10/09/2018
Director's details changed for Mr Dale Adams on 2018-09-01
dot icon05/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-05
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/08/2017
Director's details changed for Mr Dale Adams on 2017-01-01
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Das Uk Investments Limited as a person with significant control on 2016-04-06
dot icon14/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon10/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/04/2016
Resolutions
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon10/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon10/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon10/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon02/01/2015
Director's details changed for Mr David George Harrison on 2014-01-01
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Director's details changed for Mr Dale Adams on 2014-01-01
dot icon02/01/2015
Director's details changed for Mr Eric Stuart Cooper on 2014-01-01
dot icon16/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon16/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/01/2014
Termination of appointment of Thomas Harrison as a director
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Auditor's resignation
dot icon24/09/2013
Termination of appointment of Jeremy Hayes as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Dale Adams on 2010-01-04
dot icon04/01/2010
Director's details changed for Thomas Lester Harrison on 2010-01-04
dot icon16/10/2009
Director's details changed for Maria Karavali on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Lloyd Trevor Morgan on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mrs Sally Ann Bray on 2009-10-01
dot icon30/09/2009
Director appointed mr dale adams
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Appointment terminated director anthony wreford
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Resolutions
dot icon16/10/2008
Appointment terminated director dale adams
dot icon23/09/2008
Appointment terminated director brian emsell
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon25/04/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Director resigned
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director's particulars changed
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon15/10/2002
Resolutions
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/08/2002
Miscellaneous
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Director resigned
dot icon22/03/2002
Secretary's particulars changed
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Full accounts made up to 2001-01-31
dot icon26/04/2001
Director's particulars changed
dot icon15/03/2001
New director appointed
dot icon26/02/2001
Director's particulars changed
dot icon21/02/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon19/01/2001
Full accounts made up to 2000-01-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon08/09/2000
Location of register of members
dot icon31/08/2000
Delivery ext'd 3 mth 31/01/00
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon10/01/2000
Registered office changed on 10/01/00 from: adelphi mill bollington macclesfield cheshire SK10 5JB
dot icon21/10/1999
Secretary's particulars changed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Director's particulars changed
dot icon27/01/1999
Director's particulars changed
dot icon27/01/1999
Return made up to 31/12/98; change of members
dot icon27/01/1999
Location of register of members
dot icon29/10/1998
Location of register of members
dot icon27/10/1998
Ad 20/10/98--------- £ si 137500@1=137500 £ ic 139497/276997
dot icon27/10/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon27/10/1998
Director resigned
dot icon24/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Ad 19/10/98--------- £ si [email protected]=7965 £ si 6200@1=6200 £ ic 125332/139497
dot icon23/10/1998
Resolutions
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Resolutions
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Auditor's resignation
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon25/09/1998
S-div 18/09/98
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon10/08/1998
Full group accounts made up to 1998-01-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon12/06/1997
Full group accounts made up to 1997-01-31
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon08/11/1996
Particulars of mortgage/charge
dot icon15/08/1996
Full group accounts made up to 1996-01-31
dot icon27/06/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed;new director appointed
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
£ ic 176177/160332 05/01/96 £ sr 15845@1=15845
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon20/12/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon17/08/1995
£ ic 192000/183177 12/05/95 £ sr 8823@1=8823
dot icon26/05/1995
Full accounts made up to 1995-01-31
dot icon05/05/1995
Ad 01/05/95--------- £ si 3553@1=3553 £ ic 188447/192000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon25/11/1994
New director appointed
dot icon28/09/1994
Ad 23/09/94--------- premium £ si 7500@1=7500 £ ic 194947/202447
dot icon26/07/1994
Full group accounts made up to 1994-01-31
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon07/01/1994
Ad 02/06/93--------- £ si 6447@1=6447 £ ic 202500/208947
dot icon06/08/1993
Full group accounts made up to 1993-01-31
dot icon01/06/1993
Ad 27/05/93--------- £ si 8684@1=8684 £ ic 193816/202500
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon22/03/1993
Return made up to 31/12/92; full list of members
dot icon03/03/1993
Director resigned
dot icon01/02/1993
Certificate of change of name
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1992
Nc dec already adjusted 10/11/89 09/11/92
dot icon25/11/1992
£ ic 193891/193816 09/11/92 £ sr 75@1=75
dot icon20/11/1992
Director resigned
dot icon05/11/1992
Full group accounts made up to 1992-01-31
dot icon05/11/1992
Director resigned
dot icon01/10/1992
Particulars of contract relating to shares
dot icon01/10/1992
Ad 16/06/92--------- £ si 22500@1
dot icon18/09/1992
Ad 16/06/92--------- £ si 22500@1=22500 £ ic 171391/193891
dot icon10/08/1992
Ad 03/06/92--------- £ si 100000@1=100000 £ ic 71391/171391
dot icon10/08/1992
£ nc 20000/400000 05/03/92
dot icon10/08/1992
Ad 25/06/92--------- £ si 71045@1=71045 £ ic 346/71391
dot icon10/08/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon17/07/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon14/04/1992
Return made up to 31/12/91; change of members
dot icon23/01/1992
Full group accounts made up to 1991-01-31
dot icon25/07/1991
New director appointed
dot icon10/07/1991
Ad 24/04/91--------- £ si 4@1=4 £ ic 342/346
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon13/12/1990
Group accounts for a medium company made up to 1990-01-31
dot icon09/02/1990
Return made up to 10/11/89; full list of members
dot icon09/02/1990
Group accounts for a medium company made up to 1989-01-31
dot icon31/10/1989
Ad 24/04/89--------- £ si 82@1=82 £ ic 260/342
dot icon06/10/1989
New director appointed
dot icon25/11/1988
Accounts for a small company made up to 1988-01-31
dot icon25/11/1988
Return made up to 15/09/88; full list of members
dot icon21/01/1988
Accounts for a small company made up to 1987-01-31
dot icon21/01/1988
Return made up to 14/11/87; full list of members
dot icon29/01/1987
Secretary resigned;new secretary appointed
dot icon19/02/1986
Certificate of change of name
dot icon07/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Kate Elizabeth
Director
01/08/2022 - Present
5
Wardle, John Henry
Director
25/07/2025 - Present
38
Betts, John Martin William
Director
25/07/2025 - Present
57
Bray, Sally Ann
Secretary
30/03/2000 - 28/08/2025
111
Harrison, David George
Director
10/06/1996 - 20/06/2025
6

Persons with Significant Control

0

No PSC data available.

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 ADELPHI GROUP LIMITED

ADELPHI GROUP LIMITED is an(a) Active company incorporated on 07/01/1986 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. 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 ADELPHI GROUP LIMITED?

toggle

ADELPHI GROUP LIMITED is currently Active. It was registered on 07/01/1986 .

Where is ADELPHI GROUP LIMITED located?

toggle

ADELPHI GROUP LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does ADELPHI GROUP LIMITED do?

toggle

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

What is the latest filing for ADELPHI GROUP LIMITED?

toggle

The latest filing was on 09/09/2025: Director's details changed for Mr John Henry Wardle on 2025-08-29.