ADENWOOD LIMITED

Register to unlock more data on OkredoRegister

ADENWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01048308

Incorporation date

04/04/1972

Size

Group

Contacts

Registered address

Registered address

The Forge House Church Lane, East Haddon, Northampton, Northamptonshire NN6 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1972)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/05/2025
Group of companies' accounts made up to 2024-07-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/05/2024
Group of companies' accounts made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/04/2023
Amended group of companies' accounts made up to 2022-07-31
dot icon04/04/2023
Micro company accounts made up to 2022-07-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Satisfaction of charge 010483080008 in full
dot icon26/08/2022
Satisfaction of charge 4 in full
dot icon27/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/12/2021
Registration of charge 010483080008, created on 2021-12-23
dot icon20/12/2021
Satisfaction of charge 010483080007 in full
dot icon21/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/08/2020
Group of companies' accounts made up to 2019-07-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Registration of charge 010483080007, created on 2019-12-20
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon04/08/2018
Appointment of Mr Nicholas David Lantsbery as a secretary on 2018-08-03
dot icon04/08/2018
Termination of appointment of Eric Gordon Lennox as a secretary on 2018-08-02
dot icon09/07/2018
Group of companies' accounts made up to 2017-07-31
dot icon24/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon24/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/07/2016
Appointment of Mrs Fiona Margaret Turberville Smith as a director on 2016-07-25
dot icon28/07/2016
Appointment of Mrs Virginia Claire Wallman as a director on 2016-07-25
dot icon07/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/10/2015
Appointment of Mrs Vanessa Julie Barrow as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of Jane Margaret Barrow as a director on 2015-10-22
dot icon06/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/02/2014
Group of companies' accounts made up to 2013-07-31
dot icon30/07/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon24/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/02/2011
Group of companies' accounts made up to 2010-07-31
dot icon11/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/05/2010
Director's details changed for Jane Margaret Barrow on 2010-03-31
dot icon29/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-07-31
dot icon12/05/2008
Full accounts made up to 2007-07-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon01/05/2007
Return made up to 31/03/07; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Full accounts made up to 2005-07-31
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon14/06/2005
Full accounts made up to 2004-07-31
dot icon08/04/2005
Return made up to 31/03/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon21/05/2004
Return made up to 31/03/04; full list of members
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon17/04/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon25/01/2003
Full accounts made up to 2002-07-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-07-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-07-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon12/01/2000
Full accounts made up to 1999-07-31
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New secretary appointed
dot icon24/11/1999
Registered office changed on 24/11/99 from: pannell house, 159, charles street, leicester. LE1 1LD.
dot icon28/04/1999
Return made up to 31/03/99; change of members
dot icon24/12/1998
Full accounts made up to 1998-07-31
dot icon30/04/1998
Return made up to 31/03/98; change of members
dot icon23/02/1998
Full accounts made up to 1997-07-31
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon14/04/1997
Full accounts made up to 1996-07-31
dot icon23/12/1996
Secretary resigned;director resigned
dot icon23/12/1996
New secretary appointed
dot icon17/05/1996
Return made up to 31/03/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-07-31
dot icon30/05/1995
Full accounts made up to 1994-07-31
dot icon05/05/1995
Return made up to 31/03/95; 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 icon01/06/1994
Full accounts made up to 1993-07-31
dot icon16/05/1994
Return made up to 31/03/94; no change of members
dot icon18/05/1993
Return made up to 31/03/93; no change of members
dot icon18/04/1993
Full accounts made up to 1992-07-31
dot icon05/05/1992
Return made up to 31/03/92; full list of members
dot icon06/04/1992
Registered office changed on 06/04/92 from: horsefair hse 3 horsefair st. Leicester LE1 5BP
dot icon16/02/1992
Full accounts made up to 1991-07-31
dot icon28/04/1991
Full group accounts made up to 1990-07-31
dot icon28/04/1991
Return made up to 31/03/91; full list of members
dot icon02/02/1990
Full group accounts made up to 1989-07-31
dot icon02/02/1990
Return made up to 25/01/90; full list of members
dot icon06/06/1989
Return made up to 01/05/89; full list of members
dot icon06/06/1989
Full group accounts made up to 1988-07-31
dot icon22/06/1988
Full accounts made up to 1987-07-31
dot icon22/06/1988
Return made up to 18/05/88; full list of members
dot icon16/04/1987
Accounts for a small company made up to 1986-07-31
dot icon16/04/1987
Annual return made up to 07/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Certificate of change of name
dot icon14/05/1986
Full accounts made up to 1985-07-31
dot icon14/05/1986
Return made up to 09/05/86; full list of members
dot icon04/04/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, David Hugh
Director
03/01/1995 - Present
9
Barrow, Vanessa Julie
Director
22/10/2015 - Present
-
Turberville Smith, Fiona Margaret
Director
25/07/2016 - Present
-
Wallman, Virginia Claire
Director
25/07/2016 - Present
-
Lennox, Eric Gordon
Secretary
16/11/1999 - 02/08/2018
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADENWOOD LIMITED

ADENWOOD LIMITED is an(a) Active company incorporated on 04/04/1972 with the registered office located at The Forge House Church Lane, East Haddon, Northampton, Northamptonshire NN6 8DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADENWOOD LIMITED?

toggle

ADENWOOD LIMITED is currently Active. It was registered on 04/04/1972 .

Where is ADENWOOD LIMITED located?

toggle

ADENWOOD LIMITED is registered at The Forge House Church Lane, East Haddon, Northampton, Northamptonshire NN6 8DB.

What does ADENWOOD LIMITED do?

toggle

ADENWOOD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADENWOOD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.