ADI-GARDINER LIMITED

Register to unlock more data on OkredoRegister

ADI-GARDINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01322200

Incorporation date

20/07/1977

Size

Full

Contacts

Registered address

Registered address

Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1977)
dot icon12/04/2026
Change of details for Adi Emea Limited as a person with significant control on 2026-04-08
dot icon10/04/2026
Notification of Adi Emea Limited as a person with significant control on 2026-04-08
dot icon10/04/2026
Cessation of Ademco 4 Ltd as a person with significant control on 2026-04-08
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon11/11/2025
Termination of appointment of Hemant Trivedi as a director on 2025-11-06
dot icon11/11/2025
Appointment of Mr Mark David Reynolds as a director on 2025-11-06
dot icon11/11/2025
Appointment of Ms Ruth Patricia Topham as a director on 2025-11-06
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon16/10/2025
Cessation of Adi-Gardiner Holding Limited as a person with significant control on 2024-12-20
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon07/07/2025
Resolutions
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon10/01/2025
Notification of Ademco 4 Ltd as a person with significant control on 2024-12-20
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon24/05/2024
Termination of appointment of Grahame Paul Benson as a director on 2024-04-30
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon05/10/2023
Change of details for Adi-Gardiner Emea Limited as a person with significant control on 2022-11-09
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon31/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Appointment of Mr Grahame Paul Benson as a director on 2022-09-01
dot icon06/04/2022
Appointment of Elizabeth Jane Earle as a director on 2022-03-28
dot icon06/04/2022
Termination of appointment of Michael James Lawrence as a director on 2022-03-28
dot icon06/04/2022
Termination of appointment of Adrian Paul Connell as a director on 2022-03-28
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon12/02/2021
Full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon20/07/2020
Appointment of Mr Michael James Lawrence as a director on 2020-07-17
dot icon14/07/2020
Full accounts made up to 2018-12-31
dot icon10/06/2020
Termination of appointment of Peter Joseph O'toole as a director on 2020-06-04
dot icon08/01/2020
Register inspection address has been changed from Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA
dot icon07/01/2020
Registered office address changed from Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 2020-01-07
dot icon01/11/2019
Change of details for Adi-Gardiner Emea Limited as a person with significant control on 2017-03-27
dot icon31/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon09/11/2017
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/03/2017
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX on 2017-03-27
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon09/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon09/03/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon01/02/2016
Termination of appointment of Sisec Limited as a secretary on 2016-01-29
dot icon04/01/2016
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Termination of appointment of Michael Reddington as a director on 2015-02-14
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Kameleshkumar Mistry as a director
dot icon04/06/2013
Appointment of Colin Mcginty as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2009-10-01
dot icon14/11/2012
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2010-10-01
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr Hemant Trivedi on 2011-11-01
dot icon07/11/2011
Director's details changed for Mr Hemant Trivedi on 2011-11-01
dot icon07/11/2011
Director's details changed for Michael Reddington on 2011-11-01
dot icon07/11/2011
Director's details changed for Michael Reddington on 2011-11-01
dot icon07/11/2011
Director's details changed for Peter Joseph Otoole on 2011-11-01
dot icon07/11/2011
Director's details changed for Peter Joseph Otoole on 2011-11-01
dot icon03/11/2011
Termination of appointment of David Protheroe as a director
dot icon03/11/2011
Termination of appointment of Howard Frederick Carpenter as a director
dot icon12/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-20
dot icon11/10/2011
Director's details changed for Adrian Paul Connell on 2011-09-20
dot icon11/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-17
dot icon11/10/2011
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2011-09-20
dot icon11/10/2011
Director's details changed for Adrian Paul Connell on 2011-09-20
dot icon11/10/2011
Director's details changed for Kamleshkumar Ishwarlal Mistry on 2011-09-20
dot icon20/09/2011
Appointment of Mr. David Jason Lloyd Protheroe as a director
dot icon19/09/2011
Appointment of Mr. Howard Frederick Carpenter as a director
dot icon19/09/2011
Appointment of Mr. David Jason Lloyd Protheroe as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Jean Gazielly as a director
dot icon02/03/2011
Termination of appointment of Allan Richards as a director
dot icon07/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon28/11/2008
Secretary appointed sisec LIMITED
dot icon28/11/2008
Appointment terminated secretary adrian connell
dot icon20/08/2008
Registered office changed on 20/08/2008 from lacon house theobalds road london WC1X 8RW
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Director appointed kamleshkumar ishwarlal mistry
dot icon29/02/2008
Appointment terminated director peter tochet
dot icon04/01/2008
Director's particulars changed
dot icon27/12/2007
Location of register of members
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: units 25-27 transpennine trading estate rochdale lancashire OL11 2PX
dot icon20/12/2006
Return made up to 02/11/06; full list of members
dot icon08/12/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon17/10/2006
Certificate of change of name
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
Return made up to 02/11/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon18/11/2004
Return made up to 02/11/04; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: 3 stirling close rochester kent ME1 3AJ
dot icon17/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/09/2004
Registered office changed on 02/09/04 from: units 7A, 7B,7C transpennine trading estate rochdale lancashire OL11 2PX
dot icon15/01/2004
Return made up to 02/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon16/07/2003
Miscellaneous
dot icon16/07/2003
Auditor's resignation
dot icon16/07/2003
Declaration of assistance for shares acquisition
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Return made up to 02/11/02; full list of members
dot icon23/01/2003
Full accounts made up to 2001-12-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon07/12/2002
New secretary appointed
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/04/2002
Return made up to 02/11/01; full list of members
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/05/2001
Certificate of change of name
dot icon23/04/2001
Return made up to 02/11/00; full list of members
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/04/2000
Full accounts made up to 1998-10-31
dot icon07/02/2000
Return made up to 02/11/99; full list of members
dot icon09/11/1999
Director resigned
dot icon27/10/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon20/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon13/01/1999
Return made up to 31/10/98; full list of members
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New director appointed
dot icon02/12/1998
Full accounts made up to 1997-10-31
dot icon07/09/1998
Auditor's resignation
dot icon01/09/1998
Delivery ext'd 3 mth 31/10/97
dot icon14/01/1998
Return made up to 02/11/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon01/07/1997
Director resigned
dot icon02/12/1996
Return made up to 02/11/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon28/11/1995
Return made up to 02/11/95; full list of members
dot icon18/08/1995
Full accounts made up to 1994-10-31
dot icon12/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 02/11/94; full list of members
dot icon05/10/1994
New director appointed
dot icon05/10/1994
288A
dot icon22/09/1994
Director's particulars changed
dot icon20/06/1994
Full accounts made up to 1993-10-31
dot icon16/06/1994
Particulars of mortgage/charge
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Director resigned;new director appointed
dot icon16/11/1993
Return made up to 02/11/93; full list of members
dot icon02/07/1993
Full accounts made up to 1992-10-31
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon11/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1993
New director appointed
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
Return made up to 02/11/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-10-31
dot icon15/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1992
Registered office changed on 24/01/92 from: unit 17 transpennine trading estate rochdale lancs OL11 2PX
dot icon24/01/1992
Full accounts made up to 1990-10-31
dot icon24/01/1992
Return made up to 02/11/91; full list of members
dot icon21/11/1990
New director appointed
dot icon19/11/1990
Full accounts made up to 1989-10-31
dot icon19/11/1990
Return made up to 02/11/90; full list of members
dot icon03/09/1990
Particulars of mortgage/charge
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon28/09/1989
Full accounts made up to 1988-10-31
dot icon28/09/1989
Return made up to 19/09/89; full list of members
dot icon22/11/1988
Full accounts made up to 1987-10-31
dot icon22/11/1988
Return made up to 31/10/88; full list of members
dot icon03/10/1988
Director resigned;new director appointed
dot icon01/03/1988
Resolutions
dot icon22/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Particulars of mortgage/charge
dot icon11/12/1987
Full accounts made up to 1986-11-02
dot icon11/12/1987
Return made up to 19/11/87; full list of members
dot icon21/07/1987
Delivery of annual acc. Ext. By 3 mths to 02/11/86
dot icon27/01/1987
Accounting reference date shortened from 02/11 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Memorandum and Articles of Association
dot icon07/11/1986
Gazettable document
dot icon12/09/1986
Full accounts made up to 1985-11-02
dot icon11/09/1986
Certificate of change of name
dot icon01/09/1986
Return made up to 26/08/86; full list of members
dot icon26/08/1986
Director resigned
dot icon05/06/1978
Certificate of change of name
dot icon21/09/1977
Certificate of change of name
dot icon20/07/1977
Incorporation

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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somerville Smith, James William
Director
29/04/2002 - 22/07/2005
3
Benson, Grahame Paul
Director
01/09/2022 - 30/04/2024
24
Samson, Harvey Jack
Director
11/03/1993 - 20/08/1999
36
Earle, Elizabeth Jane
Director
28/03/2022 - Present
43
Richards, Allan
Director
02/10/2006 - 21/02/2011
141

Persons with Significant Control

5
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 ADI-GARDINER LIMITED

ADI-GARDINER LIMITED is an(a) Active company incorporated on 20/07/1977 with the registered office located at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA. 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 ADI-GARDINER LIMITED?

toggle

ADI-GARDINER LIMITED is currently Active. It was registered on 20/07/1977 .

Where is ADI-GARDINER LIMITED located?

toggle

ADI-GARDINER LIMITED is registered at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does ADI-GARDINER LIMITED do?

toggle

ADI-GARDINER LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for ADI-GARDINER LIMITED?

toggle

The latest filing was on 12/04/2026: Change of details for Adi Emea Limited as a person with significant control on 2026-04-08.