ADLINGTON PAPER & BOARD SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADLINGTON PAPER & BOARD SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603628

Incorporation date

22/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adlington Storage Ltd, Clough Bank, Bollington, Cheshire SK10 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1991)
dot icon20/01/2026
Appointment of Mr Scott Richard Smith as a director on 2026-01-20
dot icon24/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-04-30
dot icon09/10/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon18/08/2023
Confirmation statement made on 2022-08-15 with no updates
dot icon22/06/2022
Micro company accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon01/06/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon22/02/2022
Notification of Paul Smith as a person with significant control on 2022-02-22
dot icon22/02/2022
Withdrawal of a person with significant control statement on 2022-02-22
dot icon14/02/2022
Micro company accounts made up to 2021-04-30
dot icon14/05/2021
Registered office address changed from Unit 1 Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL United Kingdom to Adlington Storage Ltd Clough Bank Bollington Cheshire SK10 5NZ on 2021-05-14
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon15/12/2020
Secretary's details changed for Paul Smith on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Paul Anthony Smith on 2020-12-10
dot icon10/07/2020
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/03/2020
Termination of appointment of Allan Maurice Smith as a director on 2020-03-03
dot icon13/11/2019
Secretary's details changed
dot icon16/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-04-30
dot icon08/03/2018
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 1 Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 2018-03-08
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon08/03/2017
Secretary's details changed for Paul Smith on 2017-01-31
dot icon07/03/2017
Director's details changed for Paul Smith on 2017-01-31
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon09/05/2015
Appointment of Paul Smith as a secretary on 2015-04-10
dot icon08/05/2015
Termination of appointment of Robert Michael Smith as a secretary on 2015-04-10
dot icon08/05/2015
Termination of appointment of Robert Michael Smith as a director on 2015-04-10
dot icon04/03/2015
Appointment of Paul Smith as a director on 2015-01-31
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon26/05/2010
Director's details changed for Robert Michael Smith on 2010-04-22
dot icon26/05/2010
Director's details changed for Allan Maurice Smith on 2010-04-22
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 22/04/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 22/04/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 22/04/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 22/04/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/07/2003
Ad 12/05/03--------- £ si 1000@1=1000 £ ic 2100/3100
dot icon19/06/2003
Ad 12/05/03--------- £ si 1000@1=1000 £ ic 1100/2100
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon06/05/2003
Return made up to 22/04/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE
dot icon04/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/08/2002
Return made up to 22/04/02; full list of members
dot icon08/08/2002
Nc inc already adjusted 02/04/02
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon13/06/2002
Ad 02/04/02--------- £ si 100@1=100 £ ic 1000/1100
dot icon04/09/2001
Director's particulars changed
dot icon14/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 22/04/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: 39 park lane poynton cheshire SK12 1RD
dot icon25/01/2001
Secretary's particulars changed;director's particulars changed
dot icon16/08/2000
Accounts for a small company made up to 2000-04-30
dot icon15/05/2000
Return made up to 22/04/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-04-30
dot icon04/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/06/1998
Return made up to 22/04/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon08/10/1997
Return made up to 22/04/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon17/06/1996
Return made up to 22/04/96; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-04-30
dot icon02/05/1995
Return made up to 22/04/95; full list of members
dot icon19/04/1995
Registered office changed on 19/04/95 from: 39 park lane poynton cheshire SK12 1RD
dot icon13/03/1995
Accounts for a small company made up to 1994-04-30
dot icon21/06/1994
Return made up to 22/04/94; full list of members
dot icon18/02/1994
Accounts for a small company made up to 1993-04-30
dot icon17/02/1994
Registered office changed on 17/02/94 from: 15B park lane poynton stockport cheshire, SK12 1RD
dot icon17/02/1994
Return made up to 22/04/93; no change of members
dot icon10/05/1993
Full accounts made up to 1992-04-30
dot icon18/11/1992
Ad 31/03/92--------- £ si 998@1
dot icon24/09/1992
Return made up to 22/04/92; full list of members
dot icon28/06/1991
Director resigned
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Secretary resigned;new director appointed
dot icon08/05/1991
New secretary appointed;director resigned;new director appointed
dot icon08/05/1991
Registered office changed on 08/05/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
219.07K
-
0.00
-
-
2022
2
215.80K
-
0.00
-
-
2023
3
225.90K
-
0.00
-
-
2023
3
225.90K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

225.90K £Ascended4.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul Anthony
Director
31/01/2015 - Present
5
Smith, Scott Richard
Director
20/01/2026 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ADLINGTON PAPER & BOARD SUPPLIES LIMITED

ADLINGTON PAPER & BOARD SUPPLIES LIMITED is an(a) Active company incorporated on 22/04/1991 with the registered office located at Adlington Storage Ltd, Clough Bank, Bollington, Cheshire SK10 5NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLINGTON PAPER & BOARD SUPPLIES LIMITED?

toggle

ADLINGTON PAPER & BOARD SUPPLIES LIMITED is currently Active. It was registered on 22/04/1991 .

Where is ADLINGTON PAPER & BOARD SUPPLIES LIMITED located?

toggle

ADLINGTON PAPER & BOARD SUPPLIES LIMITED is registered at Adlington Storage Ltd, Clough Bank, Bollington, Cheshire SK10 5NZ.

What does ADLINGTON PAPER & BOARD SUPPLIES LIMITED do?

toggle

ADLINGTON PAPER & BOARD SUPPLIES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ADLINGTON PAPER & BOARD SUPPLIES LIMITED have?

toggle

ADLINGTON PAPER & BOARD SUPPLIES LIMITED had 3 employees in 2023.

What is the latest filing for ADLINGTON PAPER & BOARD SUPPLIES LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Scott Richard Smith as a director on 2026-01-20.