ADM FURNITURE LIMITED

Register to unlock more data on OkredoRegister

ADM FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304474

Incorporation date

15/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 High Street, Wellington TA21 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2001)
dot icon16/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon14/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Cessation of Sakunna Milton as a person with significant control on 2018-07-02
dot icon02/07/2018
Termination of appointment of Sakunna Milton as a director on 2018-07-02
dot icon09/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon30/10/2017
Notification of Sakunna Milton as a person with significant control on 2017-06-02
dot icon30/06/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon30/06/2017
Change of share class name or designation
dot icon30/06/2017
Resolutions
dot icon15/06/2017
Appointment of Mrs Sakunna Milton as a director on 2017-06-02
dot icon26/04/2017
Registered office address changed from C/O a Plus Accountancy & Business Solutions Limited the Counting House Tonedale Business Park Wellington Somerset TA21 0AW to 9 High Street Wellington TA21 8QT on 2017-04-26
dot icon25/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon18/10/2011
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 2011-10-18
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2010
Appointment of Mr Stephen John Pengelly as a director
dot icon07/07/2010
Appointment of Andrew Dennis Milton as a secretary
dot icon07/07/2010
Termination of appointment of Martin Judd as a secretary
dot icon07/07/2010
Termination of appointment of Stephen Mannerings as a director
dot icon21/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon21/10/2009
Director's details changed for Stephen Frank Mannerings on 2009-10-15
dot icon21/10/2009
Director's details changed for Andrew Dennis Milton on 2009-10-15
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 15/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 15/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/04/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 15/10/04; full list of members
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 15/10/03; full list of members
dot icon23/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/04/2003
Ad 01/11/01--------- £ si 80@1
dot icon17/04/2003
Ad 01/11/01--------- £ si 19@1
dot icon30/01/2003
Return made up to 15/10/02; full list of members
dot icon03/12/2001
Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-96.20 % *

* during past year

Cash in Bank

£1,053.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
123.94K
-
0.00
44.60K
-
2022
16
82.84K
-
0.00
27.68K
-
2023
15
91.51K
-
0.00
1.05K
-
2023
15
91.51K
-
0.00
1.05K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

91.51K £Ascended10.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05K £Descended-96.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannerings, Stephen Frank
Director
01/11/2004 - 28/05/2010
5
Mr Andrew Dennis Milton
Director
15/10/2001 - Present
-
Mr Stephen John Pengelly
Director
28/05/2010 - Present
-
Milton, Andrew Dennis
Secretary
28/05/2010 - Present
-
Judd, Martin Andrew
Secretary
15/10/2001 - 28/05/2010
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADM FURNITURE LIMITED

ADM FURNITURE LIMITED is an(a) Active company incorporated on 15/10/2001 with the registered office located at 9 High Street, Wellington TA21 8QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ADM FURNITURE LIMITED?

toggle

ADM FURNITURE LIMITED is currently Active. It was registered on 15/10/2001 .

Where is ADM FURNITURE LIMITED located?

toggle

ADM FURNITURE LIMITED is registered at 9 High Street, Wellington TA21 8QT.

What does ADM FURNITURE LIMITED do?

toggle

ADM FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ADM FURNITURE LIMITED have?

toggle

ADM FURNITURE LIMITED had 15 employees in 2023.

What is the latest filing for ADM FURNITURE LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-10-31.