ADLER MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ADLER MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425707

Incorporation date

22/09/1989

Size

Small

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon27/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/09/2024
Second filing to change the details of Christian Feuer as a director
dot icon18/09/2024
Notification of Jeffrey Lederer as a person with significant control on 2023-05-04
dot icon12/09/2024
Notification of Christian Feuer as a person with significant control on 2023-05-04
dot icon30/08/2024
Cessation of Donald James Adler as a person with significant control on 2023-05-04
dot icon28/08/2024
Termination of appointment of Martin Jurgen Spang as a director on 2024-06-27
dot icon24/08/2024
Director's details changed for Christian Feuer on 2024-05-04
dot icon07/12/2023
Accounts for a small company made up to 2020-12-27
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon07/07/2023
Appointment of Christian Feuer as a director on 2023-05-04
dot icon06/07/2023
Termination of appointment of Donald James Adler as a director on 2023-05-04
dot icon06/07/2023
Appointment of Martin Jurgen Spang as a director on 2023-05-04
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Full accounts made up to 2019-12-29
dot icon16/03/2022
Registered office address changed from 1st Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2022-03-16
dot icon16/03/2022
Director's details changed for Donald James Adler on 2022-03-16
dot icon16/03/2022
Change of details for Mr Donald James Adler as a person with significant control on 2022-03-16
dot icon16/03/2022
Director's details changed for Donald James Adler on 2022-03-16
dot icon20/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon28/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-30
dot icon21/02/2019
Full accounts made up to 2017-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-25
dot icon12/12/2016
Full accounts made up to 2015-12-27
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/11/2015
Full accounts made up to 2014-12-28
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon23/01/2015
Full accounts made up to 2013-12-29
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2012-12-30
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2011-12-25
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2010-12-26
dot icon27/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2009-12-27
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/01/2011
Director's details changed for Donald James Adler on 2010-09-22
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2009
Full accounts made up to 2008-12-28
dot icon19/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon09/11/2009
Registered office address changed from 119-120 Buckingham Avenue Slough Berkshire SL1 4LZ on 2009-11-09
dot icon15/09/2008
Full accounts made up to 2007-12-30
dot icon01/09/2008
Appointment terminated secretary nigel thomas
dot icon22/12/2007
Full accounts made up to 2006-09-24
dot icon09/10/2007
Return made up to 22/09/07; no change of members
dot icon21/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon19/01/2007
Full accounts made up to 2005-09-25
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Return made up to 22/09/06; full list of members
dot icon28/09/2006
Director resigned
dot icon06/05/2006
Particulars of mortgage/charge
dot icon25/10/2005
Return made up to 22/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-26
dot icon02/12/2004
Return made up to 22/09/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-09-28
dot icon17/12/2003
Full accounts made up to 2002-09-29
dot icon07/10/2003
Return made up to 22/09/03; full list of members
dot icon05/08/2003
Delivery ext'd 3 mth 29/09/02
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon24/10/2002
Return made up to 22/09/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-09-30
dot icon17/05/2002
Auditor's resignation
dot icon01/11/2001
Group of companies' accounts made up to 2000-09-24
dot icon26/09/2001
Return made up to 22/09/01; full list of members
dot icon30/07/2001
Delivery ext'd 3 mth 24/09/00
dot icon11/04/2001
Full group accounts made up to 1999-09-26
dot icon06/10/2000
Return made up to 22/09/00; full list of members
dot icon20/07/2000
Delivery ext'd 3 mth 26/09/99
dot icon13/03/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon18/10/1999
Return made up to 22/09/99; full list of members
dot icon15/07/1999
Full group accounts made up to 1998-09-27
dot icon29/10/1998
Full group accounts made up to 1997-09-28
dot icon21/10/1998
Return made up to 22/09/98; no change of members
dot icon16/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon31/10/1997
Director resigned
dot icon06/10/1997
Full accounts made up to 1996-09-30
dot icon06/10/1997
Return made up to 22/09/97; no change of members
dot icon23/10/1996
Return made up to 22/09/96; full list of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon30/10/1995
Director resigned;new director appointed
dot icon27/09/1995
Return made up to 22/09/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon16/06/1995
Registered office changed on 16/06/95 from: 119/120 buckingham avenue, slough, berkshire, SL1 4LZ
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/02/1995
Registered office changed on 06/02/95 from: 883 plymouth road, slough, berkshire, SL1 4LP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 22/09/94; no change of members
dot icon26/05/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Return made up to 22/09/93; full list of members
dot icon14/06/1993
Full accounts made up to 1992-09-30
dot icon04/01/1993
Certificate of change of name
dot icon03/12/1992
Return made up to 22/09/92; change of members
dot icon01/12/1992
Auditor's resignation
dot icon05/10/1992
Accounts for a small company made up to 1991-09-30
dot icon04/02/1992
Director resigned;new director appointed
dot icon02/10/1991
Return made up to 22/09/91; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1990-09-30
dot icon17/04/1991
Return made up to 31/01/91; full list of members
dot icon06/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon28/06/1990
Location of register of members
dot icon28/06/1990
Registered office changed on 28/06/90 from: 10 lincoln's inn field, london, WC2A 3BP
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Ad 03/01/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
£ nc 1000/50000 21/12/89
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Accounting reference date notified as 30/09
dot icon05/12/1989
Certificate of change of name
dot icon20/10/1989
Director resigned;new director appointed
dot icon20/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1989
Registered office changed on 20/10/89 from: 2 baches street, london, N1 6UB
dot icon22/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2020
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
27/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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
Lewis, William Robert
Director
09/10/1995 - 30/09/1997
5
Spang, Martin Jurgen
Director
04/05/2023 - 27/06/2024
-
Feuer, Christian
Director
04/05/2023 - Present
-
Schaefer, Lawrence Henry
Secretary
07/02/2003 - 28/02/2007
-
Carter, Richard
Director
21/04/1995 - 09/10/1995
-

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 ADLER MANUFACTURING LIMITED

ADLER MANUFACTURING LIMITED is an(a) Active company incorporated on 22/09/1989 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. 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 ADLER MANUFACTURING LIMITED?

toggle

ADLER MANUFACTURING LIMITED is currently Active. It was registered on 22/09/1989 .

Where is ADLER MANUFACTURING LIMITED located?

toggle

ADLER MANUFACTURING LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does ADLER MANUFACTURING LIMITED do?

toggle

ADLER MANUFACTURING LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ADLER MANUFACTURING LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-11 with no updates.