ADR DECORATORS LIMITED

Register to unlock more data on OkredoRegister

ADR DECORATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332342

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Optical Park Middlemore Lane West, Aldridge, Walsall WS9 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon10/09/2025
Change of details for Mr Robert Luther Griffin as a person with significant control on 2025-09-03
dot icon09/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon09/09/2025
Cessation of Annette Griffin as a person with significant control on 2025-09-03
dot icon09/09/2025
Change of details for Mrs Nicola Jayne Turner as a person with significant control on 2025-09-03
dot icon09/09/2025
Termination of appointment of Annette Griffin as a secretary on 2025-09-03
dot icon09/09/2025
Termination of appointment of Annette Griffin as a director on 2025-09-03
dot icon29/04/2025
Appointment of Mrs Nicola Jayne Turner as a director on 2025-04-29
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/04/2024
Change of details for Mrs Nicola Jayne Turner as a person with significant control on 2024-04-23
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/02/2023
Notification of Nicola Turner as a person with significant control on 2023-02-01
dot icon28/02/2023
Cessation of Approved Shopfitting & Interiors Limited as a person with significant control on 2023-02-01
dot icon28/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/03/2021
Director's details changed for Mr Robert Luther Griffin on 2020-03-03
dot icon11/11/2020
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Unit 2 Optical Park Middlemore Lane West Aldridge Walsall WS9 8EJ on 2020-11-11
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/10/2019
Previous accounting period shortened from 2019-08-02 to 2019-07-31
dot icon14/03/2019
Notification of Robert Griffin as a person with significant control on 2019-01-26
dot icon14/03/2019
Notification of Annette Griffin as a person with significant control on 2019-01-26
dot icon14/03/2019
Change of details for Approved Shopfitting & Interiors Limited as a person with significant control on 2019-01-26
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-01-26
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon25/01/2019
Registered office address changed from Gregory & Co 340a Aldridge Road Sutton Coldfield B74 3DT to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 2019-01-25
dot icon24/01/2019
Notification of Approved Shopfitting & Interiors Limited as a person with significant control on 2018-08-03
dot icon24/01/2019
Cessation of Robert Griffin as a person with significant control on 2018-08-03
dot icon21/01/2019
Micro company accounts made up to 2018-08-02
dot icon27/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-08-01
dot icon27/01/2017
Appointment of Mrs Annette Griffin as a director on 2017-01-27
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon25/01/2017
Appointment of Mrs Annette Griffin as a secretary on 2017-01-25
dot icon25/01/2017
Termination of appointment of Robert Luther Griffin as a secretary on 2017-01-24
dot icon02/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/09/2016
Termination of appointment of David Rice as a director on 2016-09-01
dot icon18/08/2016
Total exemption small company accounts made up to 2016-08-02
dot icon18/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-08-02
dot icon16/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon21/08/2014
Total exemption full accounts made up to 2014-08-02
dot icon13/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-08-02
dot icon03/08/2012
Total exemption small company accounts made up to 2012-08-02
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-02
dot icon13/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-08-02
dot icon28/02/2011
Previous accounting period shortened from 2010-08-31 to 2010-08-02
dot icon13/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr David Rice on 2010-08-02
dot icon12/08/2010
Director's details changed for Robert Griffin on 2010-08-02
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2009
Return made up to 02/08/09; full list of members
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon07/08/2008
Director's change of particulars / david rice / 01/03/2008
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon14/08/2007
Registered office changed on 14/08/07 from: 340A aldridge road sutton coldfield B74 3DT
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-47.33 % *

* during past year

Cash in Bank

£36,462.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
55.40K
-
0.00
63.12K
-
2022
3
50.42K
-
0.00
69.23K
-
2023
4
62.62K
-
0.00
36.46K
-
2023
4
62.62K
-
0.00
36.46K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

62.62K £Ascended24.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.46K £Descended-47.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Griffin
Director
27/01/2017 - 03/09/2025
-
HCS SECRETARIAL LIMITED
Nominee Secretary
02/08/2007 - 02/08/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/08/2007 - 02/08/2007
15849
Turner, Nicola Jayne
Director
29/04/2025 - Present
6
Mr Robert Luther Griffin
Director
02/08/2007 - Present
1

Persons with Significant Control

7
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 ADR DECORATORS LIMITED

ADR DECORATORS LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at Unit 2 Optical Park Middlemore Lane West, Aldridge, Walsall WS9 8EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADR DECORATORS LIMITED?

toggle

ADR DECORATORS LIMITED is currently Active. It was registered on 02/08/2007 .

Where is ADR DECORATORS LIMITED located?

toggle

ADR DECORATORS LIMITED is registered at Unit 2 Optical Park Middlemore Lane West, Aldridge, Walsall WS9 8EJ.

What does ADR DECORATORS LIMITED do?

toggle

ADR DECORATORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does ADR DECORATORS LIMITED have?

toggle

ADR DECORATORS LIMITED had 4 employees in 2023.

What is the latest filing for ADR DECORATORS LIMITED?

toggle

The latest filing was on 10/09/2025: Change of details for Mr Robert Luther Griffin as a person with significant control on 2025-09-03.