ADI AMERICAN DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ADI AMERICAN DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814547

Incorporation date

12/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon21/11/2025
Satisfaction of charge 058145470007 in full
dot icon21/11/2025
Satisfaction of charge 058145470006 in full
dot icon02/10/2025
Cessation of David Beck as a person with significant control on 2025-09-25
dot icon02/10/2025
Notification of a person with significant control statement
dot icon01/10/2025
Appointment of Jessica Ann Garascia as a director on 2025-09-25
dot icon30/09/2025
Appointment of John Mcclain Holmes as a director on 2025-09-25
dot icon30/09/2025
Appointment of Darren Spiegel as a director on 2025-09-25
dot icon30/09/2025
Appointment of Sean Michael Gillen as a director on 2025-09-25
dot icon30/09/2025
Termination of appointment of David Beck as a director on 2025-09-25
dot icon30/09/2025
Termination of appointment of Lee Brian Bruce as a director on 2025-09-25
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Withdrawal of a person with significant control statement on 2025-07-22
dot icon22/07/2025
Notification of David Beck as a person with significant control on 2016-04-06
dot icon03/06/2025
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-06-03
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Statement of company's objects
dot icon17/05/2024
Cessation of American Distributors Holding Co., Llc as a person with significant control on 2016-04-06
dot icon17/05/2024
Notification of a person with significant control statement
dot icon17/05/2024
Registration of charge 058145470007, created on 2024-05-16
dot icon15/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon11/04/2022
Termination of appointment of George Ashake Gendy as a director on 2021-01-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Appointment of Mr Lee Brian Bruce as a director on 2021-01-01
dot icon09/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/11/2019
Registered office address changed from Hollington House Flitton Hill Bedford MK45 2BE to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2019-11-20
dot icon30/09/2019
Registration of charge 058145470006, created on 2019-09-23
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Satisfaction of charge 058145470002 in full
dot icon05/08/2019
Satisfaction of charge 058145470005 in full
dot icon05/08/2019
Satisfaction of charge 058145470002 in part
dot icon05/08/2019
Satisfaction of charge 058145470004 in full
dot icon30/07/2019
Satisfaction of charge 058145470003 in full
dot icon26/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Sub-division of shares on 2018-01-12
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/01/2018
Registration of charge 058145470005, created on 2018-01-12
dot icon23/01/2018
Registration of charge 058145470004, created on 2018-01-12
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Registration of charge 058145470002, created on 2016-04-29
dot icon05/05/2016
Registration of charge 058145470003, created on 2016-04-29
dot icon07/04/2016
Satisfaction of charge 1 in full
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon20/05/2014
Director's details changed for David Beck on 2014-05-01
dot icon19/05/2014
Termination of appointment of Arkglen Limited as a secretary
dot icon19/05/2014
Director's details changed for Mr George Ashake Gendy on 2014-05-01
dot icon19/05/2014
Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 2014-05-19
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 12/05/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 12/05/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 12/05/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon20/12/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon03/07/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Secretary resigned
dot icon12/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+169.14 % *

* during past year

Cash in Bank

£634,864.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
12
4.07M
-
0.00
235.88K
-
2022
12
2.06M
-
0.00
634.86K
-
2022
12
2.06M
-
0.00
634.86K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

2.06M £Descended-49.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

634.86K £Ascended169.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/05/2006 - 12/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/05/2006 - 12/05/2006
67500
ARKGLEN LIMITED
Corporate Secretary
12/05/2006 - 01/05/2014
34
Gendy, George Ashake
Director
22/06/2006 - 01/01/2021
37
Garascia, Jessica Ann
Director
25/09/2025 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADI AMERICAN DISTRIBUTORS LIMITED

ADI AMERICAN DISTRIBUTORS LIMITED is an(a) Active company incorporated on 12/05/2006 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADI AMERICAN DISTRIBUTORS LIMITED?

toggle

ADI AMERICAN DISTRIBUTORS LIMITED is currently Active. It was registered on 12/05/2006 .

Where is ADI AMERICAN DISTRIBUTORS LIMITED located?

toggle

ADI AMERICAN DISTRIBUTORS LIMITED is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does ADI AMERICAN DISTRIBUTORS LIMITED do?

toggle

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

How many employees does ADI AMERICAN DISTRIBUTORS LIMITED have?

toggle

ADI AMERICAN DISTRIBUTORS LIMITED had 12 employees in 2022.

What is the latest filing for ADI AMERICAN DISTRIBUTORS LIMITED?

toggle

The latest filing was on 21/11/2025: Satisfaction of charge 058145470007 in full.