ADENSTAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADENSTAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01675150

Incorporation date

02/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Sussex House Fishersgate Terrace, Portslade, Brighton BN41 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1982)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon25/07/2025
Director's details changed for Mr Stephen Paul Welch on 2025-07-25
dot icon11/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/02/2025
Previous accounting period extended from 2024-05-23 to 2024-11-23
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-05-30
dot icon27/06/2024
Termination of appointment of Stephen John Barron as a director on 2024-06-26
dot icon23/05/2024
Current accounting period shortened from 2023-05-24 to 2023-05-23
dot icon23/02/2024
Previous accounting period shortened from 2023-05-25 to 2023-05-24
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon25/05/2023
Full accounts made up to 2022-05-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon22/07/2022
Full accounts made up to 2021-05-31
dot icon26/05/2022
Current accounting period shortened from 2021-05-26 to 2021-05-25
dot icon31/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon08/11/2021
Change of details for Adenstar Limited as a person with significant control on 2021-11-08
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon12/11/2020
Full accounts made up to 2020-05-31
dot icon11/11/2020
Full accounts made up to 2019-05-31
dot icon23/06/2020
Appointment of Mr Stephen Albert Charles Dudman as a director on 2020-05-29
dot icon23/06/2020
Termination of appointment of Richard Charles James as a director on 2020-05-29
dot icon27/05/2020
Current accounting period shortened from 2019-05-27 to 2019-05-26
dot icon05/03/2020
Appointment of Mr Stephen Paul Welch as a director on 2020-02-28
dot icon05/03/2020
Appointment of Mr Richard Charles James as a director on 2020-02-28
dot icon05/03/2020
Termination of appointment of Paul John Stokes as a director on 2020-02-28
dot icon27/02/2020
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon05/02/2020
Confirmation statement made on 2020-01-15 with updates
dot icon03/06/2019
Termination of appointment of Clive Richard Stone as a director on 2019-05-31
dot icon14/05/2019
Termination of appointment of Richard Charles James as a secretary on 2019-05-13
dot icon14/05/2019
Termination of appointment of Richard Charles James as a director on 2019-05-13
dot icon06/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon12/09/2018
Full accounts made up to 2018-05-31
dot icon04/06/2018
Appointment of Mr Clive Richard Stone as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Paul John Stokes as a director on 2018-06-01
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/08/2017
Full accounts made up to 2017-05-31
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/08/2016
Full accounts made up to 2016-05-31
dot icon06/04/2016
Full accounts made up to 2015-05-31
dot icon29/02/2016
Previous accounting period shortened from 2015-05-29 to 2015-05-28
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/08/2015
Appointment of Mr Richard Charles James as a director on 2015-08-14
dot icon24/08/2015
Termination of appointment of David Roger Fiore as a director on 2015-08-14
dot icon27/02/2015
Full accounts made up to 2014-05-31
dot icon18/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Steven Alan Wilson as a director on 2014-06-06
dot icon11/09/2014
Auditor's resignation
dot icon02/09/2014
Appointment of Mr Richard Charles James as a secretary on 2014-09-01
dot icon16/08/2014
Full accounts made up to 2013-05-31
dot icon21/05/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon29/04/2014
Director's details changed for Mr Stephen John Barron on 2014-04-29
dot icon24/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon17/02/2014
Termination of appointment of Jeremy Snelling as a director
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Daniel Maguire as a director
dot icon01/05/2013
Appointment of Mr Steven Alan Wilson as a director
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon08/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon17/10/2011
Appointment of Mr David Roger Fiore as a director
dot icon17/10/2011
Appointment of Mr Jeremy Snelling as a director
dot icon16/09/2011
Resolutions
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon02/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Derek Chapman as a secretary
dot icon04/01/2011
Termination of appointment of Robert Comer as a director
dot icon04/01/2011
Termination of appointment of Derek Chapman as a director
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Daniel Gerard Maguire on 2009-12-31
dot icon03/02/2010
Director's details changed for Mr Stephen John Barron on 2009-12-31
dot icon09/01/2010
Full accounts made up to 2009-05-31
dot icon20/12/2009
Full accounts made up to 2008-05-31
dot icon15/09/2009
Accounting reference date shortened from 30/11/2008 to 31/05/2008
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / robert comer / 01/01/2009
dot icon05/02/2009
Director and secretary's change of particulars / derek chapman / 01/01/2009
dot icon10/11/2008
Appointment terminated director jonathan storey
dot icon10/11/2008
Appointment terminated director raymond savill
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon24/06/2008
Appointment terminated director gerald fraser
dot icon05/03/2008
Return made up to 31/01/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from new sussex house fishergate terrace portslade west sussex BN41 1PH
dot icon04/03/2008
Director's change of particulars / gerald fraser / 10/01/2008
dot icon04/03/2008
Director's change of particulars / raymond savill / 10/01/2008
dot icon04/03/2008
Director's change of particulars / jonathan storey / 10/01/2008
dot icon04/03/2008
Director and secretary's change of particulars / derek chapman / 10/01/2008
dot icon04/03/2008
Director's change of particulars / robert comer / 10/01/2008
dot icon04/03/2008
Director's change of particulars / daniel maguire / 10/01/2008
dot icon04/03/2008
Director's change of particulars / stephen barron / 10/01/2008
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon13/07/2007
Full accounts made up to 2006-11-30
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon05/02/2007
Location of register of members
dot icon02/02/2007
Secretary's particulars changed;director's particulars changed
dot icon30/10/2006
Auditor's resignation
dot icon28/09/2006
Resolutions
dot icon16/06/2006
Full accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon20/10/2005
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-11-30
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon21/09/2004
Full accounts made up to 2003-11-30
dot icon18/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 15/02/04; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon26/06/2003
Full accounts made up to 2002-11-30
dot icon01/05/2003
Registered office changed on 01/05/03 from: 1000 great west road brentford middlesex TW8 9HH
dot icon01/03/2003
Registered office changed on 01/03/03 from: new sussex house fishersgate terrace portslade west sussex BN41 1PH
dot icon25/02/2003
Return made up to 15/02/03; full list of members
dot icon10/12/2002
New director appointed
dot icon07/06/2002
Full accounts made up to 2001-11-30
dot icon20/02/2002
Registered office changed on 20/02/02 from: sussex house fishersgate portslade brighton east sussex BN41 1PH
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon23/08/2001
Full accounts made up to 2000-11-30
dot icon26/07/2001
Location of register of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
New director appointed
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon07/06/2000
Accounts for a medium company made up to 1999-11-30
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon23/05/1999
Accounts for a medium company made up to 1998-11-30
dot icon17/02/1999
Return made up to 15/02/99; full list of members
dot icon06/08/1998
Accounts for a medium company made up to 1997-11-30
dot icon11/06/1998
Particulars of contract relating to shares
dot icon11/06/1998
Ad 31/03/98--------- £ si 249900@1=249900 £ ic 100/250000
dot icon11/06/1998
Nc inc already adjusted 31/03/98
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon10/02/1998
Return made up to 15/02/98; no change of members
dot icon04/08/1997
Auditor's resignation
dot icon25/07/1997
Registered office changed on 25/07/97 from: 201 dyke rd hove sussex BN3 1TL
dot icon17/04/1997
Accounts for a medium company made up to 1996-11-30
dot icon17/02/1997
Return made up to 15/02/97; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1995-11-30
dot icon16/02/1996
Return made up to 15/02/96; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-11-30
dot icon06/02/1995
Return made up to 15/02/95; full list of members
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Accounts for a small company made up to 1993-11-30
dot icon17/02/1994
Return made up to 15/02/94; full list of members
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Accounts for a small company made up to 1992-11-30
dot icon17/02/1993
Return made up to 15/02/93; no change of members
dot icon18/05/1992
Particulars of mortgage/charge
dot icon24/02/1992
Return made up to 15/02/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-11-30
dot icon22/08/1991
Director resigned;new director appointed
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Full accounts made up to 1990-11-30
dot icon27/02/1991
Return made up to 15/02/91; no change of members
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon21/02/1990
Full accounts made up to 1989-11-30
dot icon14/02/1990
Return made up to 15/02/90; full list of members
dot icon01/03/1989
Full accounts made up to 1988-11-30
dot icon01/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Return made up to 13/02/89; full list of members
dot icon08/02/1989
Particulars of mortgage/charge
dot icon01/03/1988
Full accounts made up to 1987-11-30
dot icon01/03/1988
Return made up to 12/02/88; full list of members
dot icon24/12/1987
Particulars of mortgage/charge
dot icon20/02/1987
Full accounts made up to 1986-11-30
dot icon20/02/1987
Return made up to 12/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/11/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

21
2022
change arrow icon-62.13 % *

* during past year

Cash in Bank

£383,379.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
23/11/2025
dot iconNext due on
23/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.10M
-
0.00
1.01M
-
2022
21
486.28K
-
11.22M
383.38K
-
2022
21
486.28K
-
11.22M
383.38K
-

Employees

2022

Employees

21 Descended-22 % *

Net Assets(GBP)

486.28K £Descended-55.98 % *

Total Assets(GBP)

-

Turnover(GBP)

11.22M £Ascended- *

Cash in Bank(GBP)

383.38K £Descended-62.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comer, Robert Francis
Director
13/01/1995 - 23/12/2010
22
Fraser, Gerald
Director
30/11/2002 - 19/06/2008
2
Dudman, Stephen Albert Charles
Director
29/05/2020 - Present
106
Wilson, Steven Alan
Director
30/04/2013 - 05/06/2014
6
Welch, Stephen Paul
Director
28/02/2020 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADENSTAR DEVELOPMENTS LIMITED

ADENSTAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/11/1982 with the registered office located at New Sussex House Fishersgate Terrace, Portslade, Brighton BN41 1PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ADENSTAR DEVELOPMENTS LIMITED?

toggle

ADENSTAR DEVELOPMENTS LIMITED is currently Active. It was registered on 02/11/1982 .

Where is ADENSTAR DEVELOPMENTS LIMITED located?

toggle

ADENSTAR DEVELOPMENTS LIMITED is registered at New Sussex House Fishersgate Terrace, Portslade, Brighton BN41 1PH.

What does ADENSTAR DEVELOPMENTS LIMITED do?

toggle

ADENSTAR DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ADENSTAR DEVELOPMENTS LIMITED have?

toggle

ADENSTAR DEVELOPMENTS LIMITED had 21 employees in 2022.

What is the latest filing for ADENSTAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with no updates.