ADLIDS LIMITED

Register to unlock more data on OkredoRegister

ADLIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293986

Incorporation date

18/12/1996

Size

Dormant

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon16/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Paul Michael Harris on 2026-04-01
dot icon16/04/2026
Director's details changed for Mr Jeremy Gavin Hyland on 2026-04-01
dot icon16/04/2026
Director's details changed for Mr Gary Michael Barton on 2026-04-01
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon16/03/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon27/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon05/07/2023
Appointment of Mr Paul Michael Harris as a director on 2023-06-22
dot icon05/07/2023
Appointment of Mr Jeremy Gavin Hyland as a director on 2023-06-22
dot icon05/07/2023
Appointment of Mr Gary Michael Barton as a director on 2023-06-22
dot icon05/07/2023
Termination of appointment of Elizabeth Fiona Francis as a director on 2023-06-22
dot icon29/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon05/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/10/2019
Appointment of Ms Elizabeth Fiona Francis as a director on 2019-09-10
dot icon23/10/2019
Termination of appointment of Richard David Francis as a director on 2019-09-10
dot icon27/05/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/11/2018
Director's details changed for Mr Richard David Francis on 2018-11-27
dot icon27/11/2018
Change of details for Spiral Packs (Holdings) Ltd as a person with significant control on 2018-10-01
dot icon29/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon11/01/2018
Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2018-01-11
dot icon05/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon21/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Termination of appointment of John Roderick Hughes as a secretary on 2016-07-04
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Richard David Francis on 2015-12-16
dot icon13/01/2016
Registered office address changed from 27a High Street Heathfield East Sussex TN21 8JR to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2016-01-13
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/01/2012
Secretary's details changed for Mr John Roderick Hughes on 2010-08-18
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/08/2010
Registered office address changed from 1 Town House Garden Market Street Hailsham East Sussex BN27 2AE on 2010-08-18
dot icon19/05/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Secretary's change of particulars / john hughes / 24/04/2009
dot icon29/04/2009
Registered office changed on 29/04/2009 from bunkers solicitors 7 the drive hove east sussex BN3 3JS
dot icon09/03/2009
Return made up to 18/12/08; no change of members
dot icon09/03/2009
Secretary's change of particulars / john hughes / 16/02/2009
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/02/2009
Registered office changed on 20/02/2009 from the courtyard river way uckfield east sussex TN22 1SL
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/02/2008
Return made up to 18/12/07; no change of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon10/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/01/2005
Return made up to 18/12/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon26/04/2001
Accounts for a dormant company made up to 2000-04-30
dot icon19/12/2000
Return made up to 18/12/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon06/02/2000
Registered office changed on 06/02/00 from: the courtyard river way uckfield east sussex TN22 1SL
dot icon10/01/2000
Return made up to 18/12/99; full list of members
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Registered office changed on 10/01/00 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon29/12/1998
Return made up to 18/12/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1998-04-30
dot icon17/09/1998
Resolutions
dot icon30/12/1997
Return made up to 18/12/97; full list of members
dot icon19/11/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon20/10/1997
Location of register of members
dot icon20/10/1997
Location of debenture register
dot icon20/10/1997
Location of register of directors' interests
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon08/04/1997
Particulars of mortgage/charge
dot icon18/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
1.00
-
2022
1
-
-
0.00
1.00
-
2023
1
-
-
0.00
1.00
-
2023
1
-
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
18/12/1996 - 25/06/1999
208
Francis, Richard David
Director
18/12/1996 - 10/09/2019
14
Francis, Elizabeth Fiona
Director
10/09/2019 - 22/06/2023
6
Hyland, Jeremy Gavin
Director
22/06/2023 - Present
10
Harris, Paul Michael
Director
22/06/2023 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADLIDS LIMITED

ADLIDS LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLIDS LIMITED?

toggle

ADLIDS LIMITED is currently Active. It was registered on 18/12/1996 .

Where is ADLIDS LIMITED located?

toggle

ADLIDS LIMITED is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does ADLIDS LIMITED do?

toggle

ADLIDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ADLIDS LIMITED have?

toggle

ADLIDS LIMITED had 1 employees in 2023.

What is the latest filing for ADLIDS LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-16.