ADR ACCIDENT REPAIR CENTRES LIMITED

Register to unlock more data on OkredoRegister

ADR ACCIDENT REPAIR CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02558770

Incorporation date

15/11/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon13/10/2025
Withdraw the company strike off application
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon12/08/2025
Change of details for Gemini Accident Repair Centres Limited as a person with significant control on 2025-08-01
dot icon08/04/2025
Change of details for Gemini Accident Repair Centres Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon12/12/2024
Director's details changed for Mr Paul Christopher Hawkes on 2024-07-19
dot icon05/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon14/11/2024
Voluntary strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2024
Application to strike the company off the register
dot icon26/07/2024
Satisfaction of charge 025587700021 in full
dot icon24/07/2024
Change of share class name or designation
dot icon24/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Particulars of variation of rights attached to shares
dot icon24/07/2024
Resolutions
dot icon23/07/2024
Termination of appointment of Philip Coleman as a director on 2024-07-19
dot icon23/07/2024
Termination of appointment of David John Sargeant as a director on 2024-07-19
dot icon23/07/2024
Termination of appointment of Timothy Simon Hopkins as a director on 2024-07-19
dot icon23/07/2024
Appointment of Mr Paul Christopher Hawkes as a director on 2024-07-19
dot icon23/07/2024
Appointment of Mr Richard Kenneth Steer as a director on 2024-07-19
dot icon23/07/2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 2024-07-23
dot icon23/07/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon21/10/2019
Change of details for Gemini Accident Repair Centres Limited as a person with significant control on 2019-06-01
dot icon18/10/2019
Director's details changed for Mr Philip Coleman on 2019-10-18
dot icon18/10/2019
Director's details changed for Mr David John Sargeant on 2019-10-18
dot icon18/10/2019
Change of details for Gemini Repairs Limited as a person with significant control on 2019-07-03
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 2019-10-02
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Previous accounting period extended from 2016-12-23 to 2016-12-31
dot icon10/05/2017
Registration of charge 025587700021, created on 2017-04-26
dot icon18/12/2016
Full accounts made up to 2015-12-23
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/11/2016
Director's details changed for Mr Philip Coleman on 2016-11-15
dot icon12/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-23
dot icon17/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Timothy Hopkins as a director on 2015-08-24
dot icon06/10/2015
Appointment of Philip Coleman as a director on 2015-08-24
dot icon05/10/2015
Amended full accounts made up to 2014-12-31
dot icon24/09/2015
Termination of appointment of Christopher Eldridge as a director on 2015-08-24
dot icon24/09/2015
Termination of appointment of David Brian Meller as a director on 2015-08-24
dot icon24/09/2015
Termination of appointment of Paul Roger Lewis as a director on 2015-08-24
dot icon24/09/2015
Termination of appointment of Rebecca Jane Scudamore as a secretary on 2015-08-24
dot icon23/09/2015
Auditor's resignation
dot icon22/09/2015
Appointment of David John Sargeant as a director on 2015-08-24
dot icon15/09/2015
Registered office address changed from Signal House Crown Way Crown Park Rushden Northamptonshire NN10 6BS to 2 Water Court Water Street Birmingham B3 1HP on 2015-09-15
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Satisfaction of charge 025587700020 in full
dot icon02/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Diane Patricia Venturini as a secretary on 2014-12-19
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon13/01/2014
All of the property or undertaking has been released from charge 025587700020
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/10/2013
Registration of charge 025587700020
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of Andrew Blair as a director
dot icon07/01/2013
Termination of appointment of Maxine Blair as a director
dot icon07/01/2013
Appointment of Rebecca Jane Scudamore as a secretary
dot icon07/01/2013
Registered office address changed from the Brushes Sheffield Road Sheepbridge Chesterfield S41 9ED on 2013-01-07
dot icon07/01/2013
Appointment of Diane Patricia Venturini as a secretary
dot icon07/01/2013
Appointment of Christopher Eldridge as a director
dot icon07/01/2013
Appointment of Paul Roger Lewis as a director
dot icon07/01/2013
Appointment of Mr David Brian Meller as a director
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2012
Auditor's resignation
dot icon27/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Change of share class name or designation
dot icon20/02/2012
Statement of company's objects
dot icon20/02/2012
Resolutions
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon31/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/02/2011
Termination of appointment of Allan Caven as a director
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/03/2010
Group of companies' accounts made up to 2008-12-31
dot icon22/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Andrew David Blair on 2009-12-15
dot icon15/12/2009
Director's details changed for Maxine Ann Blair on 2009-12-15
dot icon16/10/2009
Director's details changed for Allan Caven on 2009-10-16
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon01/08/2009
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon30/12/2008
Appointment terminate, secretary tracey jane howson logged form
dot icon22/12/2008
Return made up to 15/11/08; full list of members
dot icon08/12/2008
Appointment terminated secretary carol blair
dot icon08/12/2008
Director appointed maxine ann blair
dot icon08/12/2008
Director appointed allan caven
dot icon20/12/2007
Secretary resigned
dot icon03/12/2007
Return made up to 15/11/07; full list of members
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon14/12/2006
Return made up to 15/11/06; full list of members
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/10/2006
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 15/11/05; full list of members
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon11/08/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 15/11/04; full list of members
dot icon15/11/2004
New secretary appointed
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/07/2004
Secretary resigned
dot icon28/02/2004
Particulars of mortgage/charge
dot icon19/12/2003
£ sr 200000@1 03/11/02
dot icon19/12/2003
Return made up to 15/11/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
New secretary appointed
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon20/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/12/2001
Return made up to 15/11/01; full list of members
dot icon27/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon06/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/07/2000
Particulars of mortgage/charge
dot icon25/11/1999
Return made up to 15/11/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Return made up to 15/11/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 15/11/97; full list of members
dot icon25/10/1997
Particulars of mortgage/charge
dot icon18/10/1997
Particulars of mortgage/charge
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Return made up to 15/11/96; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 15/11/95; no change of members
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon15/11/1994
Particulars of mortgage/charge
dot icon14/11/1994
Return made up to 15/11/94; full list of members
dot icon26/08/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Return made up to 15/11/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1992-12-31
dot icon07/09/1993
Statement of affairs
dot icon07/09/1993
Ad 28/02/91--------- £ si 200000@1
dot icon08/01/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon18/12/1992
Return made up to 15/11/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon18/12/1991
Return made up to 15/11/91; full list of members
dot icon02/04/1991
Ad 28/02/91--------- £ si 200000@1=200000 £ ic 100/200100
dot icon14/03/1991
Particulars of mortgage/charge
dot icon11/03/1991
Registered office changed on 11/03/91 from: the brushes sheffield road sheepbridge chesterfield S41 6ED
dot icon07/03/1991
Nc inc already adjusted 19/02/91
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon28/02/1991
Certificate of change of name
dot icon28/02/1991
Ad 19/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1991
Registered office changed on 28/02/91 from: fountain precinct balm green sheffield S1 1RZ
dot icon28/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1991
Director resigned;new director appointed
dot icon28/02/1991
Accounting reference date notified as 31/12
dot icon28/02/1991
Certificate of change of name
dot icon15/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
19/07/2024 - Present
118
Coleman, Philip
Director
24/08/2015 - 19/07/2024
23
Meller, David Brian
Director
22/11/2012 - 24/08/2015
46
Hopkins, Timothy Simon
Director
24/08/2015 - 19/07/2024
36
Caven, Allan David
Director
24/07/2008 - 31/01/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADR ACCIDENT REPAIR CENTRES LIMITED

ADR ACCIDENT REPAIR CENTRES LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADR ACCIDENT REPAIR CENTRES LIMITED?

toggle

ADR ACCIDENT REPAIR CENTRES LIMITED is currently Active. It was registered on 15/11/1990 .

Where is ADR ACCIDENT REPAIR CENTRES LIMITED located?

toggle

ADR ACCIDENT REPAIR CENTRES LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does ADR ACCIDENT REPAIR CENTRES LIMITED do?

toggle

ADR ACCIDENT REPAIR CENTRES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ADR ACCIDENT REPAIR CENTRES LIMITED?

toggle

The latest filing was on 12/12/2025: Unaudited abridged accounts made up to 2025-03-31.