ADENGLOW LIMITED

Register to unlock more data on OkredoRegister

ADENGLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01771704

Incorporation date

22/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bt50 109a Allisons Avenue, Teesside Industrial Estate, Thornaby, Stockton On Tees TS17 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Registered office address changed from Bt50 109a Allisons Avenue Teeside Industrial Estate Thornaby Stockton on Tees Cleceland TS17 9LY to Bt50 109a Allisons Avenue Teesside Industrial Estate Thornaby Stockton on Tees TS17 9LY on 2023-02-02
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Director's details changed for Mr Stephen John Charnock on 2020-10-01
dot icon01/10/2020
Secretary's details changed for Mr Stephen John Charnock on 2020-10-01
dot icon01/10/2020
Change of details for Mr Stephen John Charnock as a person with significant control on 2019-10-01
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Stephen John Charnock on 2010-12-12
dot icon06/01/2012
Secretary's details changed for Stephen John Charnock on 2010-12-12
dot icon06/01/2012
Director's details changed for Stephen John Green on 2010-12-12
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon09/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon16/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Location of debenture register
dot icon25/01/2006
Location of register of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Registered office changed on 12/08/05 from: c/o mclean homes LIMITED bowesfield lane stockton TS18 3HG
dot icon18/03/2005
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 31/12/03; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon04/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Particulars of mortgage/charge
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/12/1995
Return made up to 31/12/95; full list of members
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/02/1994
Return made up to 31/12/93; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Registered office changed on 10/01/92
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Return made up to 03/11/90; no change of members
dot icon19/12/1990
Declaration of satisfaction of mortgage/charge
dot icon17/08/1990
Particulars of mortgage/charge
dot icon27/11/1989
Accounts for a small company made up to 1989-03-31
dot icon27/11/1989
Return made up to 03/11/89; full list of members
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Particulars of mortgage/charge
dot icon18/10/1988
Accounts for a small company made up to 1988-03-31
dot icon18/10/1988
Director's particulars changed
dot icon18/10/1988
Return made up to 28/07/88; full list of members
dot icon25/07/1988
Registered office changed on 25/07/88 from: 21 yarm road stockton-on-tees cleveland
dot icon24/09/1987
Full accounts made up to 1987-03-31
dot icon24/09/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Full accounts made up to 1986-03-31
dot icon27/08/1986
Return made up to 15/07/86; full list of members
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.01M
-
0.00
790.91K
-
2022
42
1.28M
-
0.00
1.20M
-
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

0

No officers data available.

Persons with Significant Control

4
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 ADENGLOW LIMITED

ADENGLOW LIMITED is an(a) Active company incorporated on 22/11/1983 with the registered office located at Bt50 109a Allisons Avenue, Teesside Industrial Estate, Thornaby, Stockton On Tees TS17 9LY. There is currently no 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 ADENGLOW LIMITED?

toggle

ADENGLOW LIMITED is currently Active. It was registered on 22/11/1983 .

Where is ADENGLOW LIMITED located?

toggle

ADENGLOW LIMITED is registered at Bt50 109a Allisons Avenue, Teesside Industrial Estate, Thornaby, Stockton On Tees TS17 9LY.

What does ADENGLOW LIMITED do?

toggle

ADENGLOW LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ADENGLOW LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with no updates.