ADEPT RECOVERY LIMITED

Register to unlock more data on OkredoRegister

ADEPT RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07341141

Incorporation date

10/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 24 Grange Lane Industrial Estate, Carrwood Road, Barnsley, South Yorkshire S71 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon02/12/2025
Change of details for Mr James William Barraclough as a person with significant control on 2018-05-21
dot icon22/07/2025
Micro company accounts made up to 2024-08-31
dot icon22/07/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon01/04/2025
Change of details for Mr James William Barraclough as a person with significant control on 2025-03-31
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-08-31
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon28/07/2023
Micro company accounts made up to 2022-08-31
dot icon26/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-08-31
dot icon08/06/2021
Micro company accounts made up to 2020-08-31
dot icon08/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon30/08/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Notification of James Barraclough as a person with significant control on 2018-05-08
dot icon21/05/2018
Notification of a person with significant control statement
dot icon21/05/2018
Cessation of Barry Neul as a person with significant control on 2018-05-08
dot icon16/05/2018
Termination of appointment of Barry Neul as a director on 2018-05-10
dot icon04/05/2018
Appointment of Mr James Barraclough as a director
dot icon04/05/2018
Appointment of Mr James William Barraclough as a director on 2018-04-30
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon29/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/12/2010
Registered office address changed from , 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL on 2010-12-21
dot icon13/09/2010
Appointment of Barry Neul as a director
dot icon11/08/2010
Registered office address changed from , 36-40 Doncaster Road, Barnsley, S Yorks, S70 Itl, United Kingdom on 2010-08-11
dot icon11/08/2010
Termination of appointment of Graham Cowan as a director
dot icon10/08/2010
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
31/08/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.33K
-
0.00
-
-
2022
0
38.85K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
10/08/2010 - 10/08/2010
7048
Mr Barry Neul
Director
10/08/2010 - 10/05/2018
2
Mr James William Barraclough
Director
30/04/2018 - Present
3

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 ADEPT RECOVERY LIMITED

ADEPT RECOVERY LIMITED is an(a) Active company incorporated on 10/08/2010 with the registered office located at Unit 24 Grange Lane Industrial Estate, Carrwood Road, Barnsley, South Yorkshire S71 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT RECOVERY LIMITED?

toggle

ADEPT RECOVERY LIMITED is currently Active. It was registered on 10/08/2010 .

Where is ADEPT RECOVERY LIMITED located?

toggle

ADEPT RECOVERY LIMITED is registered at Unit 24 Grange Lane Industrial Estate, Carrwood Road, Barnsley, South Yorkshire S71 5AS.

What does ADEPT RECOVERY LIMITED do?

toggle

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

What is the latest filing for ADEPT RECOVERY LIMITED?

toggle

The latest filing was on 02/12/2025: Change of details for Mr James William Barraclough as a person with significant control on 2018-05-21.