ADIPS TRAINING LTD

Register to unlock more data on OkredoRegister

ADIPS TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744004

Incorporation date

07/11/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O ADIPS TRAINING LTD, Business Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon17/03/2026
Appointment of Mr Alexander James Colquhoun as a director on 2026-03-05
dot icon17/03/2026
Termination of appointment of Keith Stanley Carroll as a director on 2026-03-05
dot icon28/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon19/03/2025
Appointment of Mr Thomas Kayes as a director on 2025-03-14
dot icon19/03/2025
Termination of appointment of John Thurston as a director on 2025-03-14
dot icon09/12/2024
Appointment of Mr Gary Lee Grantham as a director on 2024-12-06
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-11-30
dot icon08/12/2023
Appointment of Mr Paul Hind as a director on 2023-12-07
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/07/2023
Termination of appointment of Jack Schofield as a director on 2023-06-08
dot icon09/02/2023
Termination of appointment of John Spencer White as a director on 2023-02-01
dot icon11/11/2022
Termination of appointment of Philip Paris as a director on 2022-11-01
dot icon11/11/2022
Appointment of Mr Keith Stanley Carroll as a director on 2022-11-01
dot icon18/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon07/10/2022
Termination of appointment of Paul Kelly as a director on 2022-10-06
dot icon07/10/2022
Termination of appointment of Marshall James Granville Hill as a director on 2022-10-06
dot icon04/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/10/2021
Termination of appointment of Jon Anthony Ruddock as a secretary on 2021-10-25
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-11-30
dot icon22/07/2021
Appointment of Mr Marshall James Granville Hill as a director on 2021-07-15
dot icon21/07/2021
Appointment of Mr Stephen Frederick Nutter as a director on 2021-07-15
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon03/12/2019
Termination of appointment of Allan John Ford as a director on 2019-11-29
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-11-30
dot icon05/07/2019
Termination of appointment of Robert Frank Nicholls as a director on 2019-06-25
dot icon18/02/2019
Appointment of Mr John Thurston as a director on 2019-02-18
dot icon05/02/2019
Termination of appointment of John Cliff Culine Mbe as a director on 2019-02-05
dot icon22/11/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon03/10/2018
Appointment of Mr Jon Anthony Ruddock as a secretary on 2018-10-03
dot icon03/10/2018
Termination of appointment of Douglas William Dadswell as a director on 2018-10-03
dot icon22/02/2018
Termination of appointment of Luke Alexander Ditchburn as a secretary on 2018-02-22
dot icon12/02/2018
Termination of appointment of Stephen Derry Postlethwaite as a director on 2017-11-12
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon25/07/2016
Appointment of Mr Paul Kelly as a director on 2015-01-01
dot icon25/07/2016
Appointment of Mr Philip Paris as a director on 2016-01-01
dot icon25/07/2016
Termination of appointment of David Wallis as a director on 2015-12-31
dot icon25/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon07/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon07/11/2015
Appointment of Mr John Spencer White as a director on 2015-01-01
dot icon18/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/05/2014
Termination of appointment of Leslie Mcleod Miller as a director
dot icon19/05/2014
Termination of appointment of Leslie Mcleod Miller as a director
dot icon06/03/2014
Appointment of Mr John Cliff Culine Mbe as a director
dot icon06/03/2014
Termination of appointment of Adrian Mahon as a director
dot icon07/01/2014
Appointment of Mr Stephen Derry Postlethwaite as a director
dot icon02/12/2013
Appointment of Mr Adrian Aidan Mahon as a director
dot icon02/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Ramon Henderson as a director
dot icon02/12/2013
Termination of appointment of Andrew Bassett as a director
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/02/2012
Appointment of Mr Douglas William Dadswell as a director
dot icon31/01/2012
Appointment of Mr Robert Frank Nicholls as a director
dot icon31/01/2012
Appointment of Mr Leslie Mcleod Miller as a director
dot icon30/01/2012
Appointment of Mr Allan John Ford as a director
dot icon30/01/2012
Appointment of Mr David Wallis as a director
dot icon11/01/2012
Appointment of Mr Jack Schofield as a director
dot icon11/01/2012
Appointment of Mr Phil Pike as a director
dot icon10/01/2012
Appointment of Mr Luke Alexander Ditchburn as a secretary
dot icon10/01/2012
Termination of appointment of Adips as a secretary
dot icon24/11/2011
Termination of appointment of Adips as a director
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon25/01/2010
Registered office address changed from Adips Doc Bureau North East Bic Wearfield, Sunderland Enterprise Sunderland SR5 2TA on 2010-01-25
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Adips on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Andrew James Bassett on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Ramon Richard Charles Henderson on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Adips on 2010-01-25
dot icon19/08/2009
Director appointed mr andrew james bassett
dot icon19/12/2008
Appointment terminated director anthony mogford
dot icon19/12/2008
Director appointed mr ramon richard charles henderson
dot icon19/12/2008
Registered office changed on 19/12/2008 from 42 old coach road playing place truro cornwall TR3 6ET
dot icon19/12/2008
Secretary appointed adips
dot icon18/12/2008
Director appointed adips
dot icon18/12/2008
Appointment terminated director robert nicholls
dot icon08/12/2008
Appointment terminated secretary vouch LIMITED
dot icon07/11/2008
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
12/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dadswell, Douglas William
Director
31/12/2011 - 02/10/2018
5
Paris, Philip
Director
31/12/2015 - 31/10/2022
6
VOUCH LIMITED
Corporate Secretary
06/11/2008 - 07/12/2008
22
Mogford, Anthony Roger
Director
06/11/2008 - 18/12/2008
6
Nicholls, Robert Frank
Director
31/12/2011 - 24/06/2019
4

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 ADIPS TRAINING LTD

ADIPS TRAINING LTD is an(a) Active company incorporated on 07/11/2008 with the registered office located at C/O ADIPS TRAINING LTD, Business Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TA. There are currently 6 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 ADIPS TRAINING LTD?

toggle

ADIPS TRAINING LTD is currently Active. It was registered on 07/11/2008 .

Where is ADIPS TRAINING LTD located?

toggle

ADIPS TRAINING LTD is registered at C/O ADIPS TRAINING LTD, Business Innovation Centre Enterprise Park East, Wearfield, Sunderland SR5 2TA.

What does ADIPS TRAINING LTD do?

toggle

ADIPS TRAINING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADIPS TRAINING LTD?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Alexander James Colquhoun as a director on 2026-03-05.