ADFIL LIMITED

Register to unlock more data on OkredoRegister

ADFIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270532

Incorporation date

29/10/1996

Size

Small

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon28/01/2026
Termination of appointment of Frederic Bernard Robert Guimbal as a director on 2025-12-31
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon04/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon18/09/2025
Termination of appointment of Thierry Pierre Bernard as a director on 2025-09-17
dot icon08/07/2025
Appointment of Mr Michael Strickland Chaldecott as a director on 2025-07-01
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2024-08-28
dot icon02/08/2024
Cessation of Christof Deblauwe as a person with significant control on 2023-12-13
dot icon02/08/2024
Notification of Compagnie De Saint-Gobain as a person with significant control on 2023-12-13
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon31/01/2024
Appointment of Mr Frederic Bernard Robert Guimbal as a director on 2023-12-13
dot icon12/01/2024
Appointment of Thierry Pierre Bernard as a director on 2023-12-13
dot icon12/01/2024
Termination of appointment of Tom Winters as a director on 2023-12-13
dot icon12/01/2024
Termination of appointment of Christof Deblauwe as a director on 2023-12-13
dot icon12/01/2024
Termination of appointment of Timothy De Rycke as a director on 2023-12-13
dot icon12/01/2024
Appointment of Charlotte Famy as a director on 2023-12-13
dot icon12/01/2024
Appointment of Mr Nicholas James Cammack as a director on 2023-12-13
dot icon12/01/2024
Appointment of Mr Richard Keen as a secretary on 2023-12-13
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Mark Mitchell as a director on 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-27
dot icon20/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon12/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/07/2020
Appointment of Mark Mitchell as a director on 2020-07-01
dot icon20/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon09/08/2019
Appointment of Tom Winters as a director on 2019-07-01
dot icon05/08/2019
Termination of appointment of Andrew Michael Watt as a director on 2019-07-01
dot icon05/08/2019
Cessation of Lcm Construction Products Limited as a person with significant control on 2019-07-01
dot icon05/08/2019
Appointment of Christof Deblauwe as a director on 2019-07-01
dot icon05/08/2019
Appointment of Timothy De Rycke as a director on 2019-07-01
dot icon05/08/2019
Termination of appointment of Simon John O'gorman as a director on 2019-07-01
dot icon05/08/2019
Notification of Christof Deblauwe as a person with significant control on 2019-07-01
dot icon12/07/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon12/07/2019
Resolutions
dot icon12/07/2019
Registered office address changed from One Connaught Place London W2 2ET England to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-07-12
dot icon11/07/2019
Director's details changed for Mr Andrew Michael Watt on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Simon John O'gorman on 2019-07-11
dot icon13/06/2019
Termination of appointment of Erika Britt Percival as a secretary on 2019-06-13
dot icon22/05/2019
Full accounts made up to 2018-11-30
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon19/09/2018
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 2018-09-19
dot icon24/08/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon23/08/2018
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2018-06-19
dot icon23/08/2018
Appointment of Mrs Erika Britt Percival as a secretary on 2018-06-19
dot icon16/07/2018
Full accounts made up to 2017-11-30
dot icon13/03/2018
Termination of appointment of Neil Anthony Ryan as a director on 2018-02-28
dot icon13/03/2018
Termination of appointment of Filip Amelia Franciscus Ceulemans as a director on 2018-02-22
dot icon13/03/2018
Appointment of Simon John O'gorman as a director on 2018-03-13
dot icon24/01/2018
Appointment of Mr Andrew Michael Watt as a director on 2018-01-02
dot icon23/01/2018
Termination of appointment of Simon John Dray as a director on 2018-01-02
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon14/08/2017
Full accounts made up to 2016-11-30
dot icon20/02/2017
Director's details changed for Neil Anthony Ryan on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Simon John Dray on 2017-02-20
dot icon20/02/2017
Director's details changed for Filip Amelia Franciscus Ceulemans on 2017-02-20
dot icon15/11/2016
Certificate of change of name
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/10/2016
Appointment of Neil Anthony Ryan as a director on 2016-07-06
dot icon20/06/2016
Full accounts made up to 2015-11-30
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/05/2015
Full accounts made up to 2014-11-30
dot icon07/05/2015
Termination of appointment of Gilles Rabot as a director on 2015-04-30
dot icon30/04/2015
Auditor's resignation
dot icon16/03/2015
Appointment of Gilles Rabot as a director on 2015-03-13
dot icon16/03/2015
Appointment of Filip Amelia Franciscus Ceulemans as a director on 2015-03-13
dot icon16/03/2015
Termination of appointment of Michael John Holt as a director on 2015-03-13
dot icon16/03/2015
Termination of appointment of Wallace Brett Simpson as a director on 2015-03-13
dot icon24/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon02/10/2014
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-05-31
dot icon02/10/2014
Appointment of Wallace Brett Simpson as a director on 2014-09-29
dot icon02/10/2014
Termination of appointment of Stephen Paul Good as a director on 2014-09-29
dot icon04/06/2014
Full accounts made up to 2013-11-30
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon25/10/2013
Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-10-25
dot icon16/05/2013
Full accounts made up to 2012-11-30
dot icon03/01/2013
Certificate of change of name
dot icon03/01/2013
Change of name notice
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-11-30
dot icon08/05/2012
Secretary's details changed for Hammonds Secretarial Services Limited on 2012-01-04
dot icon03/05/2012
Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 2012-05-03
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-11-30
dot icon11/03/2011
Appointment of Mr Michael John Holt as a director
dot icon01/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Kevin Higginson as a director
dot icon27/08/2010
Full accounts made up to 2009-11-30
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Hammonds Secretarial Services Limited on 2009-10-23
dot icon19/10/2009
Director's details changed for Mr Kevin Mark Higginson on 2009-10-19
dot icon19/10/2009
Director's details changed for Stephen Paul Good on 2009-10-19
dot icon19/10/2009
Director's details changed for Simon John Dray on 2009-10-19
dot icon24/09/2009
Director appointed simon john dray
dot icon12/05/2009
Full accounts made up to 2008-11-30
dot icon29/04/2009
Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA
dot icon19/03/2009
Secretary appointed hammonds secretarial services LIMITED
dot icon18/03/2009
Appointment terminated secretary david morris
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon30/06/2008
Appointment terminated director geoffrey hammond
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Return made up to 29/10/07; no change of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG
dot icon28/09/2007
Full accounts made up to 2006-11-30
dot icon21/08/2007
Director resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: unit 28 bergan way sutton fields industrial estate hull east yorkshire HU7 0YQ
dot icon06/06/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon28/04/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon16/11/2006
Return made up to 29/10/06; full list of members
dot icon22/09/2006
Full accounts made up to 2005-11-30
dot icon18/07/2006
Registered office changed on 18/07/06 from: borwick drive grovehill beverley north humberside HU17 0HQ
dot icon18/07/2006
Director's particulars changed
dot icon22/11/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 29/10/05; full list of members
dot icon17/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Return made up to 29/10/04; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2003
Return made up to 29/10/03; full list of members
dot icon19/07/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 29/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 29/10/01; full list of members
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/12/2000
Auditor's resignation
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Declaration of assistance for shares acquisition
dot icon27/11/2000
Declaration of assistance for shares acquisition
dot icon27/11/2000
Declaration of assistance for shares acquisition
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon04/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/11/1999
Return made up to 29/10/99; full list of members
dot icon05/10/1999
Full group accounts made up to 1998-12-31
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Director resigned
dot icon12/11/1998
Return made up to 29/10/98; no change of members
dot icon03/03/1998
Full group accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 29/10/97; full list of members
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Secretary resigned;director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New director appointed
dot icon27/04/1997
Statement of affairs
dot icon27/04/1997
Ad 26/02/97--------- £ si 1017050@1
dot icon21/04/1997
Ad 26/02/97--------- £ si 1017050@1=1017050 £ ic 2/1017052
dot icon11/04/1997
Resolutions
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon07/03/1997
Memorandum and Articles of Association
dot icon07/03/1997
Registered office changed on 07/03/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon07/03/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
£ nc 100/1250000 26/02/97
dot icon16/12/1996
Certificate of change of name
dot icon11/11/1996
New secretary appointed;new director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned;director resigned
dot icon29/10/1996
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
31/12/2024
dot iconNext confirmation date
22/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.63M
-
0.00
1.08M
-
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/03/2009 - 18/06/2018
183
Good, Stephen Paul
Director
30/11/2006 - 28/09/2014
38
Dray, Simon John
Director
09/09/2009 - 02/01/2018
45
Whalley, Amanda
Director
30/11/2006 - 12/08/2007
132
Froud, Keith
Director
29/10/1996 - 25/02/1997
79

Persons with Significant Control

4
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 ADFIL LIMITED

ADFIL LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. 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 ADFIL LIMITED?

toggle

ADFIL LIMITED is currently Active. It was registered on 29/10/1996 .

Where is ADFIL LIMITED located?

toggle

ADFIL LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does ADFIL LIMITED do?

toggle

ADFIL LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ADFIL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.