ADRAWELL LIMITED

Register to unlock more data on OkredoRegister

ADRAWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783164

Incorporation date

25/01/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

17-19 Park Street, Lytham St. Annes FY8 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-29
dot icon19/04/2025
Compulsory strike-off action has been discontinued
dot icon16/04/2025
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 17-19 Park Street Lytham St. Annes FY8 5LU on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon16/04/2025
Change of details for Harleon Ltd as a person with significant control on 2025-04-16
dot icon16/04/2025
Secretary's details changed for Alison Mcvann on 2025-04-16
dot icon16/04/2025
Director's details changed for Mr David Paul Simon on 2025-03-25
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-29
dot icon30/01/2024
Secretary's details changed for Alison Simon on 2024-01-30
dot icon24/01/2024
Cessation of Alison Jane Simon as a person with significant control on 2022-03-21
dot icon24/01/2024
Cessation of David Simon as a person with significant control on 2017-01-01
dot icon24/01/2024
Notification of Harleon Ltd as a person with significant control on 2016-04-06
dot icon24/01/2024
Secretary's details changed for Alison Simon on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr David Paul Simon on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon15/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon21/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-30
dot icon29/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/03/2022
Notification of Alison Simon as a person with significant control on 2022-03-21
dot icon21/01/2022
Micro company accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Change of details for Mr David Simon as a person with significant control on 2021-01-28
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon01/02/2021
Secretary's details changed for Alison Simon on 2021-01-28
dot icon01/02/2021
Director's details changed for Mr David Paul Simon on 2021-01-28
dot icon01/02/2021
Change of details for Mr David Simon as a person with significant control on 2021-01-28
dot icon01/02/2021
Registered office address changed from 8 Durweston Street London W1H 1EW to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2021-02-01
dot icon27/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Satisfaction of charge 3 in full
dot icon10/05/2019
Satisfaction of charge 2 in full
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2012
Duplicate mortgage certificatecharge no:3
dot icon30/08/2012
Duplicate mortgage certificatecharge no:2
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Appointment of Alison Simon as a secretary
dot icon02/08/2012
Appointment of Mr David Paul Simon as a director
dot icon02/08/2012
Termination of appointment of Richard Ellis as a director
dot icon02/08/2012
Termination of appointment of Scarlett Secretarial Services Limited as a secretary
dot icon01/08/2012
Director's details changed for Richard Damian Ellis on 2012-07-16
dot icon07/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon07/02/2012
Registered office address changed from the Old Doctor's Surgery 50 Newhall Street Birmingham West Midlands B3 3RJ on 2012-02-07
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Scarlett Secretarial Services Limited on 2010-01-31
dot icon04/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Richard Damian Ellis on 2010-01-01
dot icon23/11/2009
Registered office address changed from C/O Herbert Wilkes 41 Church Street Birmingham B3 2RT on 2009-11-23
dot icon05/11/2009
Amended accounts made up to 2009-03-31
dot icon05/11/2009
Amended accounts made up to 2008-03-31
dot icon05/11/2009
Amended accounts made up to 2007-03-31
dot icon05/11/2009
Amended accounts made up to 2006-03-31
dot icon05/11/2009
Amended accounts made up to 2005-03-31
dot icon05/11/2009
Amended accounts made up to 2004-03-31
dot icon05/11/2009
Amended accounts made up to 2000-03-31
dot icon05/11/2009
Amended accounts made up to 1999-03-31
dot icon05/11/2009
Amended accounts made up to 1998-03-31
dot icon05/11/2009
Amended accounts made up to 1997-03-31
dot icon05/11/2009
Amended accounts made up to 1996-03-31
dot icon05/11/2009
Amended accounts made up to 1995-03-31
dot icon05/11/2009
Amended accounts made up to 1994-03-31
dot icon05/11/2009
Amended accounts made up to 2003-03-31
dot icon05/11/2009
Amended accounts made up to 2001-03-31
dot icon05/11/2009
Amended accounts made up to 2002-03-31
dot icon15/10/2009
Termination of appointment of Rukesh Bhalla as a secretary
dot icon15/10/2009
Termination of appointment of David Simon as a director
dot icon15/10/2009
Appointment of Richard Damian Ellis as a director
dot icon15/10/2009
Appointment of Scarlett Secretarial Services Limited as a secretary
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2006-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2005-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 2000-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1999-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1998-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1997-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1996-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1995-03-31
dot icon15/10/2009
Total exemption small company accounts made up to 1994-03-31
dot icon15/10/2009
Annual return made up to 2009-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2008-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2007-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2006-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2005-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2004-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2003-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2002-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2001-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2000-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 1999-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 1998-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 1997-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 1996-01-25 with full list of shareholders
dot icon15/10/2009
Annual return made up to 1995-01-25 with full list of shareholders
dot icon15/10/2009
Restoration by order of the court
dot icon28/11/1995
Final Gazette dissolved via compulsory strike-off
dot icon08/08/1995
First Gazette notice for compulsory strike-off
dot icon18/05/1995
Registered office changed on 18/05/95 from: c/o micael simon & co 8 durweston street london W1H 1PH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Return made up to 25/01/94; full list of members
dot icon25/05/1993
Accounting reference date notified as 31/03
dot icon12/05/1993
Particulars of mortgage/charge
dot icon26/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
230.00
-
0.00
-
-
2022
2
76.00
-
0.00
-
-
2022
2
76.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

76.00 £Descended-66.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW NOMINEES LIMITED
Nominee Director
24/01/1993 - 24/01/1993
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/01/1993 - 24/01/1993
38039
Mr David Simon
Director
24/01/1993 - 26/08/2009
4
Ellis, Richard Damian
Director
06/08/2009 - 30/07/2012
8
Bhalla, Rukesh Kumar
Secretary
24/01/1993 - 26/08/2009
2

Persons with Significant Control

5
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 ADRAWELL LIMITED

ADRAWELL LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at 17-19 Park Street, Lytham St. Annes FY8 5LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRAWELL LIMITED?

toggle

ADRAWELL LIMITED is currently Active. It was registered on 25/01/1993 .

Where is ADRAWELL LIMITED located?

toggle

ADRAWELL LIMITED is registered at 17-19 Park Street, Lytham St. Annes FY8 5LU.

What does ADRAWELL LIMITED do?

toggle

ADRAWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADRAWELL LIMITED have?

toggle

ADRAWELL LIMITED had 2 employees in 2022.

What is the latest filing for ADRAWELL LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-24 with no updates.