ADERANS UK LIMITED

Register to unlock more data on OkredoRegister

ADERANS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01104079

Incorporation date

26/03/1973

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Sheridan House, 114/116 Western Road, Hove, East Sussex BN3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1973)
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon16/07/2024
Termination of appointment of Lisa Logan as a secretary on 2024-06-30
dot icon16/07/2024
Appointment of Mr Joel James Doyle Boardman as a secretary on 2024-07-01
dot icon24/05/2024
Appointment of Mr Masatoshi Yoshikawa as a director on 2024-05-23
dot icon23/05/2024
Termination of appointment of Hiromasa Suzuki as a director on 2024-05-23
dot icon23/05/2024
Termination of appointment of Masaaki Furukawa as a director on 2024-05-23
dot icon12/10/2023
Termination of appointment of Takashi Sawaki as a director on 2023-09-12
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon06/06/2023
Appointment of Mr Takashi Sawaki as a director on 2023-05-25
dot icon20/12/2022
Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 2nd Floor, Sheridan House Western Road Hove BN3 1DD on 2022-12-20
dot icon20/12/2022
Registered office address changed from 2nd Floor, Sheridan House Western Road Hove BN3 1DD England to 2nd Floor, Sheridan House 114/116 Western Road Hove East Sussex BN3 1DD on 2022-12-20
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/08/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Termination of appointment of Yoshihiro Tsumura as a director on 2022-05-26
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon05/07/2021
Termination of appointment of Mutsuo Minowa as a director on 2021-05-27
dot icon02/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon02/09/2020
Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 2020-09-02
dot icon03/07/2020
Appointment of Mrs Lisa Logan as a secretary on 2020-06-30
dot icon03/07/2020
Appointment of Mrs Anele Wyatt as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Lisa Michele Logan as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of Anele Wyatt as a secretary on 2020-06-29
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon04/06/2019
Appointment of Mr Hiromasa Suzuki as a director on 2019-06-01
dot icon05/03/2019
Director's details changed for Mrs Lisa Michele Logan on 2019-03-05
dot icon05/03/2019
Secretary's details changed for Mrs Anele Wyatt on 2019-03-05
dot icon05/03/2019
Secretary's details changed for Mrs Anele Wyatt on 2019-03-05
dot icon05/03/2019
Director's details changed for Mrs Lisa Michele Logan on 2019-03-05
dot icon04/09/2018
Change of details for Aderans Company Limited as a person with significant control on 2018-09-03
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to 30 New Road Brighton BN1 1BN on 2018-07-10
dot icon15/06/2018
Appointment of Mr Mutsuo Minowa as a director on 2018-06-01
dot icon14/06/2018
Termination of appointment of Nobuo Nemoto as a director on 2018-06-01
dot icon08/01/2018
Appointment of Mrs Anele Wyatt as a secretary on 2018-01-01
dot icon08/01/2018
Appointment of Mrs Lisa Michele Logan as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Lynne Thirza Harris as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Lisa Michele Logan as a secretary on 2017-12-31
dot icon04/10/2017
Appointment of Mr Masaaki Furukawa as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Yuji Hirahara as a director on 2017-09-30
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon07/07/2017
Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU on 2017-07-07
dot icon04/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Director's details changed for Mr Yoshihiro Tsumura on 2016-01-01
dot icon27/01/2016
Director's details changed for Mr Yuji Hirahara on 2016-01-01
dot icon27/01/2016
Director's details changed for Ms Lynne Thirza Harris on 2016-01-01
dot icon27/01/2016
Secretary's details changed for Lisa Michele Logan on 2016-01-01
dot icon13/10/2015
Appointment of Mr Yoshihiro Tsumura as a director on 2015-09-01
dot icon24/09/2015
Termination of appointment of Shigeru Ishiko as a director on 2015-09-01
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/09/2014
Registered office address changed from Dartel House 39-41 High Street Horley Surrey RH6 7BN to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2014-09-19
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon02/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/06/2013
Accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/08/2012
Accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Mr Nobuo Nemoto as a director
dot icon12/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/10/2011
Secretary's details changed for Lisa Michele Logan on 2011-08-31
dot icon26/07/2011
Appointment of Mr Yuji Hirahara as a director
dot icon26/07/2011
Termination of appointment of Tadao Otsuki as a director
dot icon26/07/2011
Termination of appointment of Mutsuo Minowa as a director
dot icon13/04/2011
Accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Lynne Thirza Harris on 2010-08-31
dot icon01/09/2010
Director's details changed for Shigeru Ishiko on 2010-08-31
dot icon01/09/2010
Director's details changed for Mutsuo Minowa on 2010-08-31
dot icon15/04/2010
Accounts made up to 2009-12-31
dot icon17/02/2010
Miscellaneous
dot icon16/02/2010
Appointment of Tadao Otsuki as a director
dot icon04/02/2010
Termination of appointment of Atsushi Yamaguchi as a director
dot icon16/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon15/10/2009
Director's details changed for Shigeru Ishiko on 2009-08-31
dot icon15/10/2009
Secretary's details changed for Lisa Michele Logan on 2009-08-31
dot icon30/07/2009
Director appointed atsushi yamaguchi
dot icon30/07/2009
Director appointed shigeru ishiko
dot icon23/06/2009
Appointment terminated director takayoshi okamoto
dot icon23/06/2009
Appointment terminated director katsuji tokumaru
dot icon02/04/2009
Accounts made up to 2008-12-31
dot icon13/03/2009
Registered office changed on 13/03/2009 from 97 church street brighton east sussex BN1 1UJ
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon14/04/2008
Accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon06/11/2007
Return made up to 31/08/07; no change of members
dot icon29/04/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 31/08/06; full list of members
dot icon07/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon11/10/2004
New secretary appointed
dot icon01/10/2004
Secretary resigned
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/09/2003
Return made up to 31/08/03; full list of members
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Secretary resigned
dot icon13/04/2003
Accounts made up to 2002-12-31
dot icon24/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon09/10/2002
Return made up to 31/08/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2002-03-31
dot icon27/05/2002
Memorandum and Articles of Association
dot icon27/05/2002
Resolutions
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2001-03-31
dot icon13/09/2000
Certificate of change of name
dot icon31/08/2000
Return made up to 31/08/00; full list of members
dot icon15/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/12/1999
Resolutions
dot icon08/09/1999
Return made up to 31/08/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1999-03-31
dot icon15/09/1998
Return made up to 31/08/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
New secretary appointed
dot icon01/10/1996
Return made up to 31/08/96; no change of members
dot icon24/07/1996
Accounts made up to 1996-03-31
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon28/09/1994
Accounts made up to 1994-03-31
dot icon07/09/1994
Return made up to 31/08/94; full list of members
dot icon09/09/1993
Return made up to 31/08/93; no change of members
dot icon14/07/1993
Accounts made up to 1993-03-31
dot icon06/10/1992
Accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 31/08/92; no change of members
dot icon20/12/1991
Particulars of mortgage/charge
dot icon05/09/1991
Return made up to 31/08/91; full list of members
dot icon12/06/1991
Accounts made up to 1991-03-31
dot icon08/01/1991
Return made up to 31/08/90; no change of members
dot icon22/10/1990
Accounts made up to 1990-03-31
dot icon06/09/1989
Accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 31/08/89; full list of members
dot icon10/11/1988
Accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 30/09/88; full list of members
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Particulars of mortgage/charge
dot icon19/10/1987
Accounts made up to 1987-03-31
dot icon08/09/1987
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Accounts made up to 1986-03-31
dot icon19/08/1986
Return made up to 24/07/86; full list of members
dot icon26/03/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcghie, John Alan
Director
17/05/2003 - 31/12/2007
-
Harris, Lynne Thirza
Director
10/01/2008 - 31/12/2017
1
Logan, Lisa Michele
Director
01/01/2018 - 30/06/2020
1
Otsuki, Tadao
Director
17/12/2009 - 26/05/2011
-
Wyatt, Anele
Director
30/06/2020 - Present
2

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+
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 ADERANS UK LIMITED

ADERANS UK LIMITED is an(a) Active company incorporated on 26/03/1973 with the registered office located at 2nd Floor, Sheridan House, 114/116 Western Road, Hove, East Sussex BN3 1DD. There are currently 3 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 ADERANS UK LIMITED?

toggle

ADERANS UK LIMITED is currently Active. It was registered on 26/03/1973 .

Where is ADERANS UK LIMITED located?

toggle

ADERANS UK LIMITED is registered at 2nd Floor, Sheridan House, 114/116 Western Road, Hove, East Sussex BN3 1DD.

What does ADERANS UK LIMITED do?

toggle

ADERANS UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADERANS UK LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2024-12-31.