ADJUVO GROUP LIMITED

Register to unlock more data on OkredoRegister

ADJUVO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804446

Incorporation date

10/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

61a Enfield Industrial Estate, Redditch B97 6DECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon26/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon23/05/2023
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to 61a Enfield Industrial Estate Redditch B97 6DE on 2023-05-23
dot icon19/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon17/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon09/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon26/02/2021
Change of details for Adjuvo Holdings Limited as a person with significant control on 2021-02-26
dot icon26/02/2021
Cessation of Steven Adrian Archer as a person with significant control on 2021-02-26
dot icon16/12/2020
Confirmation statement made on 2020-10-10 with updates
dot icon06/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/05/2020
Appointment of Mrs Rachel Louise Archer as a director on 2020-05-22
dot icon25/02/2020
Termination of appointment of Derrick Vinning as a director on 2020-02-05
dot icon25/02/2020
Termination of appointment of Gary Andrew Horsburgh as a director on 2020-02-05
dot icon24/02/2020
Registration of charge 078044460003, created on 2020-02-20
dot icon14/02/2020
Notification of Adjuvo Holdings Limited as a person with significant control on 2020-02-05
dot icon14/02/2020
Cessation of Gary Andrew Horsburgh as a person with significant control on 2020-02-05
dot icon14/02/2020
Satisfaction of charge 078044460001 in full
dot icon12/02/2020
Registration of charge 078044460002, created on 2020-02-05
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon09/07/2019
Purchase of own shares.
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Change of name notice
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon14/03/2019
Purchase of own shares.
dot icon07/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon03/12/2018
Confirmation statement made on 2018-10-10 with updates
dot icon30/11/2018
Purchase of own shares.
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-11-01
dot icon26/09/2018
Purchase of own shares.
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon13/09/2018
Purchase of own shares.
dot icon17/08/2018
Termination of appointment of Tony Beresford as a director on 2018-07-06
dot icon17/08/2018
Cessation of Tony Beresford as a person with significant control on 2018-07-06
dot icon16/08/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-07-06
dot icon07/08/2018
Memorandum and Articles of Association
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Particulars of variation of rights attached to shares
dot icon07/08/2018
Change of share class name or designation
dot icon02/03/2018
Change of details for Mr Steven Adrian Archer as a person with significant control on 2018-03-02
dot icon02/03/2018
Director's details changed for Mr Steven Adrian Archer on 2018-03-02
dot icon16/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon12/05/2017
Accounts for a small company made up to 2017-01-31
dot icon09/04/2017
Second filing of Confirmation Statement dated 10/10/2016
dot icon01/03/2017
Appointment of Mr Derrick Vinning as a director on 2017-02-28
dot icon01/03/2017
Appointment of Mr Tony Beresford as a director on 2017-02-28
dot icon01/03/2017
Appointment of Mr Steven Adrian Archer as a director on 2017-02-28
dot icon01/03/2017
Director's details changed for Mr Gary Andrew Horsburgh on 2017-02-28
dot icon25/01/2017
10/10/16 Statement of Capital gbp 1000
dot icon28/09/2016
Registration of charge 078044460001, created on 2016-09-15
dot icon19/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/06/2016
Change of share class name or designation
dot icon29/06/2016
Resolutions
dot icon23/11/2015
Director's details changed for Mr Gary Andrew Horsburgh on 2015-10-26
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon23/01/2015
Current accounting period extended from 2014-10-31 to 2015-01-31
dot icon10/12/2014
Director's details changed for Mr Gary Andrew Horsburgh on 2014-12-01
dot icon13/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Tony Beresford as a director
dot icon04/06/2014
Director's details changed for Mr Gary Andrew Horsburgh on 2014-04-23
dot icon04/06/2014
Director's details changed for Mr Tony Beresford on 2014-04-23
dot icon04/06/2014
Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA on 2014-06-04
dot icon09/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Gary Andrew Horsburgh on 2013-10-01
dot icon14/10/2013
Director's details changed for Mr Tony Beresford on 2013-10-01
dot icon28/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/10/2012
Register(s) moved to registered inspection location
dot icon17/10/2012
Register inspection address has been changed
dot icon10/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£30,941.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
23
264.46K
-
0.00
30.94K
-
2023
23
264.46K
-
0.00
30.94K
-

Employees

2023

Employees

23 Ascended- *

Net Assets(GBP)

264.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsburgh, Gary Andrew
Director
10/10/2011 - 05/02/2020
43
Archer, Steven Adrian
Director
28/02/2017 - Present
14
Archer, Rachel Louise
Director
22/05/2020 - Present
6
Vinning, Derrick
Director
28/02/2017 - 05/02/2020
6
Beresford, Tony
Director
10/10/2011 - 04/06/2014
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADJUVO GROUP LIMITED

ADJUVO GROUP LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 61a Enfield Industrial Estate, Redditch B97 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUVO GROUP LIMITED?

toggle

ADJUVO GROUP LIMITED is currently Active. It was registered on 10/10/2011 .

Where is ADJUVO GROUP LIMITED located?

toggle

ADJUVO GROUP LIMITED is registered at 61a Enfield Industrial Estate, Redditch B97 6DE.

What does ADJUVO GROUP LIMITED do?

toggle

ADJUVO GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADJUVO GROUP LIMITED have?

toggle

ADJUVO GROUP LIMITED had 23 employees in 2023.

What is the latest filing for ADJUVO GROUP LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.