ADEY STEELSHOP LTD.

Register to unlock more data on OkredoRegister

ADEY STEELSHOP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796106

Incorporation date

04/03/1993

Size

Small

Contacts

Registered address

Registered address

11 Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire LE11 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon27/03/2026
Termination of appointment of Simon Shuan Lisser as a director on 2026-03-27
dot icon26/03/2026
Replacement Filing for the appointment of Mr Nicholas Callaghan as a director
dot icon26/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-04-30
dot icon26/11/2024
Accounts for a small company made up to 2024-04-30
dot icon07/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-04-30
dot icon17/10/2023
Registration of charge 027961060002, created on 2023-10-13
dot icon05/10/2023
Termination of appointment of Garry John Adey as a secretary on 2023-08-17
dot icon05/10/2023
Termination of appointment of Garry John Adey as a director on 2023-08-17
dot icon06/02/2023
Appointment of Mr Richard Edward Greasley as a director on 2023-02-01
dot icon02/12/2022
Accounts for a small company made up to 2022-04-30
dot icon08/06/2022
Appointment of Mr Simon Lisser as a director on 2022-06-01
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/01/2022
Termination of appointment of Richard Derek Norton as a director on 2021-12-31
dot icon21/10/2021
Notification of Andrew Edward Adey as a person with significant control on 2021-08-09
dot icon14/08/2021
Accounts for a small company made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2020-04-30
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon22/01/2020
Auditor's resignation
dot icon04/11/2019
Accounts for a small company made up to 2019-04-30
dot icon05/08/2019
Appointment of Mr Nicholas Callaghan as a director on 2019-08-01
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon02/07/2018
Termination of appointment of Robert Mclaren as a director on 2018-06-29
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/12/2017
Full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon06/01/2017
Termination of appointment of Brian Armitage as a director on 2016-12-31
dot icon09/12/2016
Full accounts made up to 2016-04-30
dot icon01/06/2016
Registered office address changed from 11 Adey Square Falcon Industrial Park Meadow Lane Loughborough Leicestershire Le11 to 11 Adey Square Falcon Industrial Park Meadow Lane Loughborough Leicestershire LE11 1HL on 2016-06-01
dot icon22/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Simon Alan Smith as a director on 2015-12-11
dot icon26/10/2015
Full accounts made up to 2015-04-30
dot icon28/09/2015
Certificate of change of name
dot icon01/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Robert Ian Graham Hall as a director
dot icon19/11/2013
Termination of appointment of Jeremy Czarnocki as a director
dot icon06/11/2013
Full accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Rambhai Lakha as a director
dot icon10/10/2012
Full accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-04-30
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon28/04/2010
Appointment of Mr Andrew Edward Adey as a director
dot icon29/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon26/03/2010
Director's details changed for Simon Alan Smith on 2010-01-01
dot icon26/03/2010
Director's details changed for Brian Armitage on 2010-01-01
dot icon26/03/2010
Director's details changed for Mr Rambhai Lakha on 2010-01-01
dot icon26/03/2010
Secretary's details changed for Mr Garry John Adey on 2010-01-01
dot icon08/12/2009
Appointment of Mr Robert Mclaren as a director
dot icon30/11/2009
Appointment of Mr Robert Mclaren as a director
dot icon05/10/2009
Accounts for a small company made up to 2009-04-30
dot icon19/08/2009
Miscellaneous
dot icon24/03/2009
Return made up to 04/03/09; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-04-30
dot icon17/10/2008
Registered office changed on 17/10/2008 from unit 11 adey square falcon industrial park meadow lane loughborough leicestershire LE11 1HL
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Accounts for a small company made up to 2007-04-30
dot icon16/03/2007
Return made up to 04/03/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-04-30
dot icon09/06/2006
New director appointed
dot icon07/03/2006
Return made up to 04/03/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-04-30
dot icon04/04/2005
Return made up to 04/03/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-04-30
dot icon12/03/2004
Return made up to 04/03/04; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-04-30
dot icon06/04/2003
Return made up to 04/03/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon14/05/2002
£ nc 50000/99000 24/04/02
dot icon14/05/2002
Ad 01/05/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/05/2002
Registered office changed on 09/05/02 from: 8 sparrow hill loughborough leicestershire LE11 1BT
dot icon30/04/2002
Resolutions
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon21/03/2002
Return made up to 04/03/02; full list of members
dot icon13/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon29/03/2001
Return made up to 04/03/01; full list of members
dot icon10/12/2000
Accounts for a dormant company made up to 2000-04-30
dot icon17/03/2000
Return made up to 04/03/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon23/03/1999
Return made up to 04/03/99; no change of members
dot icon25/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon19/03/1998
Return made up to 04/03/98; full list of members
dot icon18/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon04/05/1997
Return made up to 04/03/97; full list of members
dot icon03/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon03/05/1996
Return made up to 04/03/96; no change of members
dot icon08/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon17/03/1995
Return made up to 04/03/95; no change of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 04/03/94; full list of members
dot icon16/05/1994
Resolutions
dot icon21/09/1993
Secretary resigned
dot icon21/09/1993
Director resigned
dot icon09/09/1993
Certificate of change of name
dot icon09/09/1993
Certificate of change of name
dot icon08/09/1993
Accounting reference date notified as 30/04
dot icon08/09/1993
Registered office changed on 08/09/93 from: 8 west walk leicester LE1 7NH
dot icon08/09/1993
Ad 26/08/93--------- £ si 2@1=2 £ ic 2/4
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New secretary appointed;new director appointed
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Registered office changed on 07/04/93 from: crown house 2 crown dale london SE19 3NQ
dot icon07/04/1993
Secretary resigned
dot icon07/04/1993
Resolutions
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Nicholas
Director
01/08/2019 - Present
5
Adey, Garry John
Director
26/08/1993 - 17/08/2023
5
Adey, Andrew Edward
Director
12/04/2010 - Present
6
Greasley, Richard Edward
Director
01/02/2023 - Present
4
Hall, Robert Ian Graham
Director
10/02/2014 - Present
1

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 ADEY STEELSHOP LTD.

ADEY STEELSHOP LTD. is an(a) Active company incorporated on 04/03/1993 with the registered office located at 11 Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire LE11 1HL. There are currently 4 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 ADEY STEELSHOP LTD.?

toggle

ADEY STEELSHOP LTD. is currently Active. It was registered on 04/03/1993 .

Where is ADEY STEELSHOP LTD. located?

toggle

ADEY STEELSHOP LTD. is registered at 11 Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire LE11 1HL.

What does ADEY STEELSHOP LTD. do?

toggle

ADEY STEELSHOP LTD. operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ADEY STEELSHOP LTD.?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Simon Shuan Lisser as a director on 2026-03-27.