ADINA COSMETIC INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

ADINA COSMETIC INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617600

Incorporation date

05/06/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent TN2 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon03/04/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/06/2025
Change of details for Mr Christopher Metcalfe as a person with significant control on 2025-04-04
dot icon16/05/2025
Purchase of own shares.
dot icon07/05/2025
Notification of Diane Patricia Bruce as a person with significant control on 2025-04-04
dot icon24/04/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon17/04/2025
Notification of Christopher Metcalfe as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Diane Patricia Bruce as a person with significant control on 2025-04-04
dot icon17/04/2025
Termination of appointment of Diane Patricia Bruce as a director on 2025-04-04
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon17/04/2025
Resolutions
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon08/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon10/07/2023
Statement of company's objects
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon14/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon25/03/2022
Termination of appointment of Gregory Gustave Van Mol as a secretary on 2022-03-12
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon05/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon14/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon10/10/2019
Satisfaction of charge 3 in full
dot icon03/10/2019
Appointment of Mr William Matthew Cook as a director on 2019-09-30
dot icon03/10/2019
Appointment of Mr Tony John Causer as a director on 2019-09-30
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Change of name notice
dot icon22/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/10/2018
Termination of appointment of John Darbyshire as a director on 2018-10-01
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon24/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon24/07/2018
Director's details changed for Mr Christopher Roy Metcalfe on 2013-04-21
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon31/05/2017
Confirmation statement made on 2016-07-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon11/07/2012
Appointment of Mr Christopher Roy Metcalfe as a director
dot icon28/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/05/2011
Director's details changed for Diane Patricia Metcalfe on 2011-05-19
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon26/05/2010
Director's details changed for John Darbyshire on 2009-12-31
dot icon26/05/2010
Director's details changed for Diane Patricia Metcalfe on 2009-12-31
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon19/06/2009
Return made up to 19/05/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-06-30
dot icon24/06/2008
Return made up to 19/05/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from, 8 decimus park, tunbridge wells, kent, TN2 3GP
dot icon24/06/2008
Location of debenture register
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Registered office changed on 20/09/05 from:\12 chapman way, tunbridge wells, kent, TN2 3EF
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 19/05/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon15/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon06/06/2003
Return made up to 19/05/03; full list of members
dot icon24/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon18/06/2002
Return made up to 05/06/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-06-30
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Accounts for a small company made up to 2000-06-30
dot icon21/06/2000
Return made up to 05/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/06/1999
Return made up to 05/06/99; no change of members
dot icon09/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 05/06/98; full list of members
dot icon05/02/1998
Director resigned
dot icon07/01/1998
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 05/06/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/07/1996
Return made up to 05/06/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Return made up to 05/06/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 05/06/94; no change of members
dot icon06/04/1994
Registered office changed on 06/04/94 from:\chapman house, chapman way, north farm road, tunbridge wells, kent TN2 3EF
dot icon21/02/1994
Accounts for a small company made up to 1993-06-30
dot icon08/10/1993
Particulars of mortgage/charge
dot icon24/06/1993
New director appointed
dot icon24/06/1993
Return made up to 05/06/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-06-30
dot icon23/10/1992
Ad 29/08/91--------- £ si 2998@1
dot icon28/08/1992
Resolutions
dot icon24/08/1992
Return made up to 05/06/92; full list of members
dot icon21/02/1992
Particulars of mortgage/charge
dot icon06/08/1991
New director appointed
dot icon02/07/1991
Registered office changed on 02/07/91 from:\1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon02/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Director resigned;new director appointed
dot icon05/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/06/1991 - 05/06/1991
6011
BUYVIEW LTD
Nominee Director
05/06/1991 - 05/06/1991
6028
Mr Christopher Roy Metcalfe
Director
01/07/2012 - Present
4
Metcalfe, Guy Robert Emsley
Director
12/06/1991 - 05/06/1993
-
Van Mol, Gregory Gustave
Secretary
05/06/1991 - 12/03/2022
7

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 ADINA COSMETIC INGREDIENTS LIMITED

ADINA COSMETIC INGREDIENTS LIMITED is an(a) Active company incorporated on 05/06/1991 with the registered office located at 8 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent TN2 3GP. There are currently 3 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 ADINA COSMETIC INGREDIENTS LIMITED?

toggle

ADINA COSMETIC INGREDIENTS LIMITED is currently Active. It was registered on 05/06/1991 .

Where is ADINA COSMETIC INGREDIENTS LIMITED located?

toggle

ADINA COSMETIC INGREDIENTS LIMITED is registered at 8 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent TN2 3GP.

What does ADINA COSMETIC INGREDIENTS LIMITED do?

toggle

ADINA COSMETIC INGREDIENTS LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ADINA COSMETIC INGREDIENTS LIMITED?

toggle

The latest filing was on 03/04/2026: Unaudited abridged accounts made up to 2025-06-30.