ADONSTAR LIMITED

Register to unlock more data on OkredoRegister

ADONSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296727

Incorporation date

25/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon22/12/2025
Director's details changed for Mr Peter Keith Snape on 2025-11-25
dot icon22/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon23/10/2025
Micro company accounts made up to 2024-11-30
dot icon25/04/2025
Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2025-04-25
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon18/10/2024
Micro company accounts made up to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-11-30
dot icon15/03/2022
Director's details changed for Mr John Patrick Walsh on 2022-03-10
dot icon15/03/2022
Director's details changed for Mr Peter Keith Snape on 2022-03-10
dot icon15/03/2022
Director's details changed for Mr Anthony Eric Brearley on 2022-03-10
dot icon15/03/2022
Secretary's details changed for Mr John Patrick Walsh on 2022-03-10
dot icon15/03/2022
Change of details for Mr John Patrick Walsh as a person with significant control on 2022-03-10
dot icon15/03/2022
Change of details for Mr Peter Keith Snape as a person with significant control on 2022-03-10
dot icon15/03/2022
Change of details for Mr Anthony Eric Brearley as a person with significant control on 2022-03-10
dot icon10/03/2022
Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2022-03-10
dot icon24/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon25/11/2021
Micro company accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon08/11/2019
Registration of charge 052967270002, created on 2019-11-07
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon10/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Peter Keith Snape on 2013-11-15
dot icon15/11/2013
Director's details changed for Anthony Eric Brearley on 2013-11-15
dot icon15/11/2013
Director's details changed for John Patrick Walsh on 2013-11-15
dot icon15/11/2013
Secretary's details changed for John Patrick Walsh on 2013-11-15
dot icon22/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon21/12/2011
Director's details changed for Peter Keith Snape on 2011-12-20
dot icon20/12/2011
Director's details changed for Anthony Eric Brearley on 2011-12-20
dot icon21/11/2011
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2011-11-21
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon11/11/2010
Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon03/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/01/2008
Return made up to 25/11/07; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/07/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 25/11/06; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2005-11-30
dot icon17/11/2005
Return made up to 25/11/05; full list of members
dot icon21/03/2005
Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99
dot icon21/03/2005
Registered office changed on 21/03/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Secretary resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon25/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.13K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/2004 - 25/11/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/2004 - 25/11/2004
36021
Brearley, Anthony Eric
Director
25/11/2004 - Present
2
Snape, Peter Keith
Director
25/11/2004 - Present
3
Walsh, John Patrick
Director
25/11/2004 - Present
34

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

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 ADONSTAR LIMITED

ADONSTAR LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB. There are currently 4 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 ADONSTAR LIMITED?

toggle

ADONSTAR LIMITED is currently Active. It was registered on 25/11/2004 .

Where is ADONSTAR LIMITED located?

toggle

ADONSTAR LIMITED is registered at C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire BB1 5QB.

What does ADONSTAR LIMITED do?

toggle

ADONSTAR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADONSTAR LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Peter Keith Snape on 2025-11-25.