ADI UK LIMITED

Register to unlock more data on OkredoRegister

ADI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319313

Incorporation date

17/02/1997

Size

Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon07/04/2026
Registration of charge 033193130031, created on 2026-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon19/12/2025
Registration of charge 033193130030, created on 2025-12-12
dot icon18/11/2025
Satisfaction of charge 10 in full
dot icon18/11/2025
Satisfaction of charge 033193130014 in full
dot icon29/10/2025
Satisfaction of charge 033193130016 in full
dot icon29/10/2025
Satisfaction of charge 033193130019 in full
dot icon29/10/2025
Satisfaction of charge 033193130018 in full
dot icon28/10/2025
Satisfaction of charge 033193130020 in full
dot icon30/09/2025
Registration of charge 033193130029, created on 2025-09-29
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Registration of charge 033193130027, created on 2025-04-16
dot icon17/04/2025
Registration of charge 033193130028, created on 2025-04-16
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon05/02/2025
Registration of charge 033193130026, created on 2025-02-04
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon14/12/2023
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14
dot icon14/12/2023
Change of details for Retstone Limited as a person with significant control on 2023-12-14
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Registration of charge 033193130025, created on 2023-05-18
dot icon15/05/2023
Registration of charge 033193130024, created on 2023-05-10
dot icon28/03/2023
Registration of charge 033193130023, created on 2023-03-27
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon11/01/2023
Registration of charge 033193130022, created on 2022-12-30
dot icon14/12/2022
Registration of charge 033193130021, created on 2022-12-13
dot icon16/09/2022
Registration of charge 033193130020, created on 2022-09-13
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Satisfaction of charge 4 in full
dot icon16/06/2022
Satisfaction of charge 9 in full
dot icon30/05/2022
Satisfaction of charge 033193130015 in full
dot icon22/04/2022
Registration of charge 033193130019, created on 2022-04-12
dot icon14/04/2022
Registration of charge 033193130018, created on 2022-04-12
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon07/03/2022
Registration of charge 033193130017, created on 2022-03-03
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon19/03/2020
Registration of charge 033193130016, created on 2020-03-17
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Satisfaction of charge 5 in full
dot icon09/04/2019
Registration of charge 033193130015, created on 2019-04-08
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/10/2018
Director's details changed for Nicholas Andrew Robinson on 2018-10-19
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Registration of charge 033193130014, created on 2018-07-09
dot icon26/03/2018
Director's details changed for Nicholas Andrew Robinson on 2018-03-21
dot icon26/03/2018
Director's details changed for Wendy Race on 2018-03-21
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/02/2017
Director's details changed for Geraint Edward Williams on 2017-02-27
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/03/2016
Satisfaction of charge 13 in full
dot icon09/03/2016
Satisfaction of charge 11 in full
dot icon09/03/2016
Satisfaction of charge 12 in full
dot icon08/03/2016
Director's details changed for James Robinson on 2016-03-08
dot icon08/03/2016
Director's details changed for Geraint Edward Williams on 2016-03-08
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Anne Louise Bidwell as a director on 2014-07-31
dot icon09/03/2015
Termination of appointment of Anne Louise Bidwell as a secretary on 2014-07-31
dot icon03/03/2015
Satisfaction of charge 8 in full
dot icon03/03/2015
Satisfaction of charge 7 in full
dot icon02/03/2015
Satisfaction of charge 6 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/05/2014
Director's details changed for Nicholas Andrw Robinson on 2013-12-17
dot icon14/01/2014
Appointment of Nicholas Andrw Robinson as a director
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/10/2012
Accounts made up to 2011-12-31
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/10/2011
Appointment of Wendy Race as a director
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon31/08/2011
Duplicate mortgage certificatecharge no:9
dot icon31/08/2011
Duplicate mortgage certificatecharge no:8
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Regency House 45/49 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2010
Accounts made up to 2009-12-31
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon09/11/2009
Director's details changed for Geraint Edward Williams on 2009-10-22
dot icon23/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon12/06/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon01/08/2008
Accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 17/02/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon17/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Director's particulars changed
dot icon23/02/2007
Return made up to 17/02/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2005-09-30
dot icon17/02/2006
Return made up to 17/02/06; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon13/04/2005
Return made up to 17/02/05; full list of members
dot icon07/12/2004
New director appointed
dot icon15/04/2004
Accounts for a small company made up to 2003-09-30
dot icon05/03/2004
Return made up to 17/02/04; full list of members
dot icon23/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon01/03/2003
Return made up to 17/02/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon03/08/2002
Accounts for a medium company made up to 2000-09-30
dot icon03/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon15/07/2002
Certificate of change of name
dot icon10/04/2002
Return made up to 17/02/02; full list of members
dot icon02/02/2002
Particulars of mortgage/charge
dot icon13/04/2001
Return made up to 17/02/01; full list of members
dot icon16/10/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon15/05/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned;director resigned
dot icon07/03/2000
Return made up to 17/02/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon23/05/1999
Return made up to 17/02/99; no change of members
dot icon22/03/1999
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/11/1998
Secretary resigned;director resigned
dot icon18/03/1998
Return made up to 17/02/98; full list of members
dot icon10/03/1998
Secretary's particulars changed;director's particulars changed
dot icon10/10/1997
New director appointed
dot icon15/08/1997
Particulars of contract relating to shares
dot icon15/08/1997
Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
dot icon17/04/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/04/1997
Certificate of change of name
dot icon17/02/1997
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
21/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
2.88M
-
0.00
2.96M
-
2022
153
3.62M
-
22.13M
2.50M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/1997 - 25/02/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/1997 - 25/02/1997
36021
Woods, Tracy Louise
Director
26/02/1997 - 30/10/1998
20
Williams, Geraint Edward
Director
26/02/1997 - Present
8
Bidwell, Anne Louise
Director
05/10/1997 - 30/07/2014
8

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 ADI UK LIMITED

ADI UK LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. 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 UK LIMITED?

toggle

ADI UK LIMITED is currently Active. It was registered on 17/02/1997 .

Where is ADI UK LIMITED located?

toggle

ADI UK LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does ADI UK LIMITED do?

toggle

ADI UK LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for ADI UK LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 033193130031, created on 2026-03-31.