ADMENTA UK LIMITED

Register to unlock more data on OkredoRegister

ADMENTA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011757

Incorporation date

19/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Woods, Haywood Road, Warwick CV34 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon05/01/2026
Appointment of Mrs Wendy Margaret Hall as a director on 2025-12-26
dot icon02/01/2026
Termination of appointment of David Jonathan Bound as a director on 2025-12-26
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/09/2025
Registration of charge 030117570006, created on 2025-09-03
dot icon22/07/2025
Appointment of Mark Geoffrey Coupland as a director on 2025-07-09
dot icon22/07/2025
Appointment of Adrian Mark Stubbings as a director on 2025-07-09
dot icon16/06/2025
Termination of appointment of Gervase Paul Adams as a director on 2025-06-12
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/07/2024
Appointment of Gervase Paul Adams as a director on 2024-07-23
dot icon25/07/2024
Appointment of Kieran Doona as a director on 2024-07-23
dot icon25/07/2024
Appointment of David Jonathan Bound as a director on 2024-07-23
dot icon25/06/2024
Termination of appointment of Stephan Peter Rahmede as a director on 2024-06-25
dot icon07/06/2024
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on 2024-06-07
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/02/2024
Termination of appointment of Robin Lindsay Dargue as a director on 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-11-01 with updates
dot icon05/09/2023
Registration of charge 030117570005, created on 2023-09-01
dot icon22/08/2023
Satisfaction of charge 030117570003 in full
dot icon22/08/2023
Satisfaction of charge 030117570002 in full
dot icon11/08/2023
Statement by Directors
dot icon11/08/2023
Solvency Statement dated 11/08/23
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Statement of capital on 2023-08-11
dot icon22/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon02/12/2022
Registration of charge 030117570004, created on 2022-12-01
dot icon09/11/2022
Registration of charge 030117570003, created on 2022-11-02
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon16/08/2022
Appointment of Karl-Heinrich Malte Thomas Eckartsberg as a director on 2022-06-29
dot icon01/08/2022
Termination of appointment of Jane Davies as a director on 2022-07-31
dot icon19/07/2022
Appointment of Mr Robin Lindsay Dargue as a director on 2022-06-29
dot icon17/06/2022
Appointment of Stephan Peter Rahmede as a director on 2022-06-16
dot icon10/06/2022
Notification of Aurelius Elephant Limited as a person with significant control on 2022-04-06
dot icon10/06/2022
Cessation of Mckesson Global Procurement & Sourcing Limited as a person with significant control on 2022-04-06
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon19/05/2022
Appointment of Mr Dominik Muser as a director on 2022-05-18
dot icon11/05/2022
Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11
dot icon11/04/2022
Registration of charge 030117570002, created on 2022-04-06
dot icon06/04/2022
Registration of charge 030117570001, created on 2022-04-06
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon24/03/2022
Notification of Mckesson Global Procurement & Sourcing Limited as a person with significant control on 2022-03-23
dot icon24/03/2022
Cessation of Celesio Ag as a person with significant control on 2022-03-23
dot icon01/11/2021
Second filing of Confirmation Statement dated 2021-10-26
dot icon26/10/2021
26/10/21 Statement of Capital gbp 400050003
dot icon23/06/2021
Full accounts made up to 2020-03-31
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon11/04/2021
Resolutions
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon09/12/2020
Director's details changed for Jane Davies on 2020-03-27
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon31/10/2019
Termination of appointment of Catherine Mcdermott as a director on 2019-10-16
dot icon03/10/2019
Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
dot icon22/08/2019
Termination of appointment of Nigel Swift as a director on 2019-08-16
dot icon08/04/2019
Appointment of Jane Davies as a director on 2019-02-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon23/01/2019
Full accounts made up to 2018-03-31
dot icon23/01/2019
Termination of appointment of Jennifer Ruth Poole as a director on 2019-01-16
dot icon11/09/2018
Appointment of Mr Toby Matthew Anderson as a director on 2018-09-01
dot icon23/07/2018
Termination of appointment of Hilary Jane Stables as a director on 2018-05-25
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Director's details changed for Mr Marcus Hilger on 2017-11-22
dot icon06/11/2017
Termination of appointment of Cormac Gregory David Tobin as a director on 2017-11-02
dot icon12/10/2017
Appointment of Mr Marcus Hilger as a director on 2017-10-01
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon14/12/2016
Appointment of Hanns Martin Lipp as a director on 2016-12-06
dot icon11/10/2016
Appointment of Mrs Catherine Mcdermott as a director on 2016-10-03
dot icon22/08/2016
Appointment of Mrs Jennifer Ruth Poole as a director on 2016-08-15
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon04/04/2016
Appointment of Mrs Hilary Jane Stables as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Stephen William Anderson as a director on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Nigel Swift on 2015-05-29
dot icon01/03/2016
Termination of appointment of Wendy Margaret Hall as a secretary on 2016-01-04
dot icon23/02/2016
Appointment of Wendy Margaret Hall as a secretary on 2015-01-01
dot icon23/02/2016
Appointment of Nichola Louise Legg as a secretary on 2016-01-04
dot icon23/02/2016
Termination of appointment of Nichola Louise Legg as a secretary on 2014-12-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/12/2014
Re-registration of Memorandum and Articles
dot icon08/12/2014
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/2014
Resolutions
dot icon08/12/2014
Re-registration from a public company to a private limited company
dot icon08/12/2014
Statement of company's objects
dot icon01/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/10/2014
Auditor's resignation
dot icon09/10/2014
Auditor's resignation
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Director's details changed for Mr Nigel Swift on 2014-02-03
dot icon21/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Stephen William Anderson on 2013-12-06
dot icon08/01/2014
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon07/01/2014
Termination of appointment of William Shepherd as a secretary
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Mr Nigel Swift as a director
dot icon12/03/2013
Appointment of Mr Cormac Gregory David Tobin as a director
dot icon12/03/2013
Termination of appointment of Mark James as a director
dot icon21/02/2013
Director's details changed for Mr Mark Litten James on 2013-02-07
dot icon09/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon25/06/2012
Termination of appointment of Andrew Willetts as a director
dot icon25/06/2012
Appointment of Mr William Shepherd as a secretary
dot icon25/06/2012
Termination of appointment of William Shepherd as a director
dot icon25/06/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Director's details changed for Mr Thorsten Beer on 2012-01-02
dot icon29/03/2012
Appointment of Mr Stephen William Anderson as a director
dot icon20/02/2012
Termination of appointment of Anthony Page as a director
dot icon30/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Thorsten Beer as a director
dot icon18/11/2011
Termination of appointment of Claude Tomaszewski as a director
dot icon08/09/2011
Appointment of Mr William Shepherd as a director
dot icon07/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Appointment of Mr Anthony Robert Page as a director
dot icon04/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Termination of appointment of Richard Smith as a director
dot icon05/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Claude Tomaszewski on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/01/09; full list of members; amend
dot icon27/01/2009
Return made up to 01/01/09; full list of members
dot icon12/11/2008
Director's change of particulars / claude tomaszewski / 03/11/2008
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director's change of particulars claude tomaszewski logged form
dot icon13/05/2008
Director appointed mr claude tomaszewski
dot icon07/05/2008
Director appointed mr richard charles smith
dot icon07/05/2008
Appointment terminated director justinian ash
dot icon16/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon08/04/2008
Director's change of particulars / justinian ash / 07/04/2008
dot icon06/02/2008
New director appointed
dot icon30/01/2008
Return made up to 01/01/08; full list of members
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 01/01/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 01/01/06; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
New director appointed
dot icon24/01/2005
Return made up to 01/01/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
New director appointed
dot icon06/02/2004
Return made up to 01/01/04; full list of members
dot icon14/01/2004
Director resigned
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Certificate of change of name
dot icon14/02/2003
Auditor's resignation
dot icon30/01/2003
Return made up to 01/01/03; full list of members
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon23/01/2002
Return made up to 01/01/02; full list of members
dot icon09/11/2001
Director resigned
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 01/01/01; full list of members
dot icon20/01/2001
Director's particulars changed
dot icon12/12/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 01/01/00; full list of members
dot icon12/01/2000
Location of register of members address changed
dot icon12/01/2000
Location of debenture register address changed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon25/02/1999
Director's particulars changed
dot icon01/02/1999
Return made up to 01/01/99; full list of members
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon30/12/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon17/08/1998
Auditor's resignation
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon13/01/1998
Return made up to 01/01/98; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
New director appointed
dot icon14/04/1997
Director resigned
dot icon13/03/1997
Ad 03/03/97--------- £ si 200000000@1=200000000 £ ic 200050000/400050000
dot icon12/03/1997
Memorandum and Articles of Association
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ nc 200100000/400100000 27/02/97
dot icon26/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon08/01/1997
Return made up to 01/01/97; full list of members
dot icon08/01/1997
Location of register of members address changed
dot icon08/01/1997
Location of debenture register address changed
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon02/03/1996
Secretary's particulars changed
dot icon24/01/1996
Return made up to 01/01/96; full list of members
dot icon27/12/1995
Ad 28/11/95--------- £ si 80000000@1=80000000 £ ic 30050000/110050000
dot icon27/12/1995
Resolutions
dot icon27/12/1995
£ nc 120100000/200100000 27/11/95
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Director resigned
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Director resigned
dot icon29/09/1995
Secretary resigned;new secretary appointed
dot icon29/09/1995
Registered office changed on 29/09/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon01/08/1995
Registered office changed on 01/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon01/08/1995
Accounting reference date notified as 31/12
dot icon29/06/1995
Ad 20/06/95--------- £ si 20000000@1=20000000 £ ic 10050000/30050000
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Resolutions
dot icon29/06/1995
£ nc 100100000/120100000 19/06/95
dot icon23/06/1995
Nc inc already adjusted 22/05/95
dot icon23/06/1995
Ad 22/05/95--------- £ si 10000000@1=10000000 £ ic 50000/10050000
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon14/03/1995
New secretary appointed
dot icon14/03/1995
Secretary resigned;director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon14/03/1995
New director appointed
dot icon14/03/1995
Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon10/03/1995
Ad 23/02/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/02/1995
Certificate of authorisation to commence business and borrow
dot icon24/02/1995
Application to commence business
dot icon23/02/1995
Certificate of change of name
dot icon19/01/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Jane
Director
01/02/2019 - 31/07/2022
32
Dargue, Robin Lindsay
Director
29/06/2022 - 31/01/2024
32
Hall, Wendy Margaret
Director
26/12/2025 - Present
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Adams, Gervase Paul
Director
23/07/2024 - 12/06/2025
27

Persons with Significant Control

0

No PSC data available.

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 ADMENTA UK LIMITED

ADMENTA UK LIMITED is an(a) Active company incorporated on 19/01/1995 with the registered office located at The Woods, Haywood Road, Warwick CV34 5AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMENTA UK LIMITED?

toggle

ADMENTA UK LIMITED is currently Active. It was registered on 19/01/1995 .

Where is ADMENTA UK LIMITED located?

toggle

ADMENTA UK LIMITED is registered at The Woods, Haywood Road, Warwick CV34 5AH.

What does ADMENTA UK LIMITED do?

toggle

ADMENTA UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADMENTA UK LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mrs Wendy Margaret Hall as a director on 2025-12-26.