ADKINS & MORRIS (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

ADKINS & MORRIS (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04193145

Incorporation date

03/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

23a High Street, Welford, Northampton NN6 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon23/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-10-31
dot icon30/12/2019
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon07/12/2018
Cessation of Anna Elizabeth Young as a person with significant control on 2017-10-01
dot icon07/12/2018
Micro company accounts made up to 2018-04-30
dot icon07/12/2018
Notification of Anakar Limited as a person with significant control on 2017-10-01
dot icon22/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/02/2018
Termination of appointment of Nigel Edwin Adkins as a director on 2018-02-12
dot icon01/02/2018
Change of details for Mrs Anna Elizabeth Cox as a person with significant control on 2018-02-01
dot icon01/02/2018
Director's details changed for Mrs Anna Elizabeth Cox on 2018-02-01
dot icon02/11/2017
Termination of appointment of Terence John Morris as a director on 2017-10-22
dot icon11/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Notification of Anna Elizabeth Cox as a person with significant control on 2017-04-04
dot icon09/10/2017
Cessation of Nigel Edwin Adkins as a person with significant control on 2017-04-04
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/11/2016
Termination of appointment of Wendy Morris as a secretary on 2016-10-31
dot icon04/11/2016
Appointment of Mrs Anna Cox as a director on 2016-10-28
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Terence John Morris on 2016-04-30
dot icon16/05/2016
Secretary's details changed for Wendy Morris on 2016-04-30
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Nigel Edwin Adkins on 2014-05-31
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Nigel Edwin Adkins as a director
dot icon11/04/2011
Registered office address changed from 1St Floor 20 Cottage Leap Rugby Warwickshire CV21 4XP on 2011-04-11
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon08/04/2010
Director's details changed for Terence John Morris on 2010-04-08
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Return made up to 03/04/08; full list of members
dot icon12/08/2008
Location of register of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from 1ST floor 47 church street rugby warwickshire CV21 3PT
dot icon12/08/2008
Location of debenture register
dot icon11/08/2008
Ad 05/04/08\gbp si 300@1=300\gbp ic 2/302\
dot icon05/08/2008
Gbp nc 100/1000\07/03/08
dot icon19/05/2008
Return made up to 03/04/07; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/09/2005
Return made up to 03/04/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 03/04/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon16/03/2004
Certificate of change of name
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Secretary resigned
dot icon07/10/2003
Compulsory strike-off action has been discontinued
dot icon01/10/2003
Return made up to 03/04/03; full list of members
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon04/07/2002
Return made up to 03/04/02; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: 16 the firs lower quinton stratford upon avon warwickshire CV37 8TJ
dot icon08/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon03/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/04/2001 - 05/04/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/04/2001 - 05/04/2001
15849
Morris, Terence John
Director
31/10/2003 - 22/10/2017
2
Mr Nigel Edwin Adkins
Director
01/04/2011 - 12/02/2018
-
Young, Anna Elizabeth
Director
28/10/2016 - Present
6

Persons with Significant Control

3
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 ADKINS & MORRIS (RUGBY) LIMITED

ADKINS & MORRIS (RUGBY) LIMITED is an(a) Active company incorporated on 03/04/2001 with the registered office located at 23a High Street, Welford, Northampton NN6 6HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADKINS & MORRIS (RUGBY) LIMITED?

toggle

ADKINS & MORRIS (RUGBY) LIMITED is currently Active. It was registered on 03/04/2001 and dissolved on 25/10/2022.

Where is ADKINS & MORRIS (RUGBY) LIMITED located?

toggle

ADKINS & MORRIS (RUGBY) LIMITED is registered at 23a High Street, Welford, Northampton NN6 6HT.

What does ADKINS & MORRIS (RUGBY) LIMITED do?

toggle

ADKINS & MORRIS (RUGBY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ADKINS & MORRIS (RUGBY) LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.