ADI SUPPLY LIMITED

Register to unlock more data on OkredoRegister

ADI SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002500

Incorporation date

23/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 45 Enterprise Trading Estate, Hurst Lane, Brierley Hill, West Midlands DY5 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/12/2024
Director's details changed for Mr Derek Ian Abbott on 2024-12-18
dot icon23/12/2024
Director's details changed for Mrs Iryna Abbott on 2024-12-18
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/03/2022
Notification of Abdel Group Holdings Limited as a person with significant control on 2022-02-10
dot icon08/03/2022
Cessation of Derek Ian Abbott as a person with significant control on 2022-02-10
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Change of share class name or designation
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/02/2021
Change of details for Mr Derek Ian Abbott as a person with significant control on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Derek Ian Abbott on 2021-02-22
dot icon22/02/2021
Director's details changed for Mrs Iryna Abbott on 2021-02-22
dot icon22/02/2021
Registered office address changed from Units 16-17 Meeting Lane Ind Estate Off Station Drive Brierley Hill West Midlands DY5 3LB to Unit 45 Enterprise Trading Estate Hurst Lane Brierley Hill West Midlands DY5 1TX on 2021-02-22
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/04/2020
Change of details for Mr Derek Ian Abbott as a person with significant control on 2020-04-16
dot icon21/04/2020
Cessation of Oakley Accountancy Limited as a person with significant control on 2020-04-16
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Cessation of Derek Ian Abbott as a person with significant control on 2017-12-13
dot icon11/12/2018
Cessation of Oakley Accountancy Limited as a person with significant control on 2017-12-13
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/04/2018
Registration of charge 050025000002, created on 2018-04-09
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon14/12/2017
Notification of Oakley Accountancy Limited as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Derek Ian Abbott as a person with significant control on 2016-04-06
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon17/09/2012
Registered office address changed from Units 16-17 Emms Court Off Station Drive Brierley Hill West Midlands DY5 3LB England on 2012-09-17
dot icon12/09/2012
Registered office address changed from 128 Gayfield Avenue Brierley Hill West Midlands DY5 2BX on 2012-09-12
dot icon18/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon18/12/2010
Appointment of Mrs Iryna Abbott as a director
dot icon10/12/2010
Duplicate mortgage certificatecharge no:1
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon02/06/2010
Termination of appointment of Derek Abbott as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon06/11/2009
Termination of appointment of Iryna Abbott as a director
dot icon24/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/02/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon24/12/2008
Return made up to 23/12/08; full list of members
dot icon24/12/2008
Director and secretary's change of particulars / derek abbott / 12/11/2008
dot icon18/11/2008
Appointment terminated secretary oakley secretarial services LIMITED
dot icon17/11/2008
Director and secretary appointed derek ian abbott
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/02/2008
Return made up to 23/12/07; no change of members
dot icon18/01/2008
Certificate of change of name
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
New director appointed
dot icon07/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: the oakley kidderminster road droitwich WR9 9AY
dot icon09/05/2007
Return made up to 23/12/06; full list of members
dot icon10/08/2006
Return made up to 23/12/05; full list of members
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Registered office changed on 10/08/06 from: fixings house crowcroft leigh sinton worcestershire WR13 5ED
dot icon09/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/01/2005
Return made up to 23/12/04; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon25/08/2004
Secretary's particulars changed;director's particulars changed
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon23/12/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.13K
-
0.00
24.29K
-
2022
6
64.33K
-
0.00
3.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Iryna Abbott
Director
07/01/2008 - 02/11/2009
5
Mrs Iryna Abbott
Director
01/10/2010 - Present
5
Mr Derek Ian Abbott
Director
12/11/2008 - Present
10
Mr Derek Ian Abbott
Director
05/01/2004 - 07/01/2008
10
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/01/2008 - 13/11/2008
312

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 SUPPLY LIMITED

ADI SUPPLY LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at Unit 45 Enterprise Trading Estate, Hurst Lane, Brierley Hill, West Midlands DY5 1TX. There are currently 2 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 SUPPLY LIMITED?

toggle

ADI SUPPLY LIMITED is currently Active. It was registered on 23/12/2003 .

Where is ADI SUPPLY LIMITED located?

toggle

ADI SUPPLY LIMITED is registered at Unit 45 Enterprise Trading Estate, Hurst Lane, Brierley Hill, West Midlands DY5 1TX.

What does ADI SUPPLY LIMITED do?

toggle

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

What is the latest filing for ADI SUPPLY LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-08 with no updates.