ADRIAN MECKLENBURGH LIMITED

Register to unlock more data on OkredoRegister

ADRIAN MECKLENBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481282

Incorporation date

25/02/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1980)
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a director on 2025-03-15
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17
dot icon15/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon17/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a director on 2024-03-21
dot icon26/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/12/2023
Termination of appointment of James Edward Nichols as a director on 2023-10-24
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/11/2023
Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of David Thomas Rattigan as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon23/08/2022
Appointment of Mr Andrew Paul Milne as a director on 2022-08-01
dot icon23/08/2022
Appointment of Mr James Edward Nichols as a director on 2022-08-01
dot icon23/08/2022
Termination of appointment of Nicholas Yates as a director on 2022-07-31
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon05/03/2020
Termination of appointment of Timothy John Croston as a director on 2020-03-02
dot icon05/03/2020
Termination of appointment of Timothy Croston as a secretary on 2020-03-02
dot icon05/03/2020
Appointment of Mr David Rattigan as a director on 2020-03-02
dot icon05/03/2020
Appointment of Mr David Rattigan as a secretary on 2020-03-02
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon13/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/06/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon31/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Previous accounting period shortened from 2019-07-31 to 2019-01-31
dot icon07/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon18/02/2019
Resolutions
dot icon11/02/2019
Registered office address changed from , Unit 8 Spectrum Business Estate, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP to Laurel House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HH on 2019-02-11
dot icon08/02/2019
Notification of Vimto (Out of Home) Limited as a person with significant control on 2019-02-01
dot icon08/02/2019
Cessation of Gayelord Adrian Mecklenburgh as a person with significant control on 2019-02-01
dot icon08/02/2019
Cessation of Alison Jane Mecklenburgh as a person with significant control on 2019-02-01
dot icon08/02/2019
Appointment of Mr Timothy Croston as a secretary on 2019-02-01
dot icon08/02/2019
Appointment of Mr Nicholas Yates as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mr Timothy John Croston as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Alison Jane Mecklenburgh as a secretary on 2019-02-01
dot icon08/02/2019
Termination of appointment of Amelia Eileen Mecklenburgh as a secretary on 2019-02-01
dot icon08/02/2019
Termination of appointment of Gayelord Adrian Mecklenburgh as a director on 2019-02-01
dot icon06/02/2019
Statement of company's objects
dot icon01/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Satisfaction of charge 3 in full
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon17/10/2017
Appointment of Amelia Eileen Mecklenburgh as a secretary on 2017-10-12
dot icon15/08/2017
Notification of Gayelord Adrian Mecklenburgh as a person with significant control on 2016-04-06
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon15/08/2017
Notification of Alison Jane Mecklenburgh as a person with significant control on 2016-04-06
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/04/2016
Change of share class name or designation
dot icon22/04/2016
Resolutions
dot icon09/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/12/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/04/2014
Director's details changed for Gayelord Adrian Mecklenburgh on 2011-09-28
dot icon16/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon17/08/2011
Director's details changed for Gayelord Adrian Mecklenburgh on 2011-06-30
dot icon17/08/2011
Secretary's details changed for Alison Jane Mecklenburgh on 2011-06-30
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon13/05/2009
Appointment terminated director alison mecklenburgh
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/08/2008
Return made up to 01/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 01/07/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/03/2006
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon09/11/2005
Registered office changed on 09/11/05 from:\west hill, 61 london road, maidstone, ME16 8TX
dot icon18/07/2005
Return made up to 01/07/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
New director appointed
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon09/07/2003
Return made up to 01/07/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-09-30
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Return made up to 01/07/02; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon05/12/2001
Registered office changed on 05/12/01 from:\dove howarth marsh and jones, andromeda house, calleva park aldermaston, reading berkshire RG7 4QW
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-09-30
dot icon21/08/2000
Return made up to 01/07/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Return made up to 01/07/99; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-09-30
dot icon19/08/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1998
Return made up to 01/07/98; full list of members
dot icon05/06/1998
Particulars of mortgage/charge
dot icon01/05/1998
Certificate of change of name
dot icon25/03/1998
Director resigned
dot icon21/07/1997
Return made up to 01/07/97; no change of members
dot icon07/02/1997
Accounts for a small company made up to 1996-09-30
dot icon07/07/1996
Return made up to 01/07/96; no change of members
dot icon27/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/10/1995
Particulars of mortgage/charge
dot icon07/07/1995
Accounts for a small company made up to 1994-09-30
dot icon03/07/1995
Return made up to 01/07/95; full list of members
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Registered office changed on 09/06/95 from:\11 nicholas street, burnley, lancs, BB11 2AL
dot icon15/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1993-09-30
dot icon15/07/1994
Return made up to 01/07/94; full list of members
dot icon14/07/1993
Accounts for a small company made up to 1992-09-30
dot icon14/07/1993
Return made up to 01/07/93; full list of members
dot icon22/10/1992
Return made up to 16/10/92; full list of members
dot icon04/07/1992
Accounts for a small company made up to 1991-09-30
dot icon05/11/1991
Return made up to 16/10/91; full list of members
dot icon05/11/1991
Registered office changed on 05/11/91
dot icon05/04/1991
Accounts for a small company made up to 1990-09-30
dot icon05/04/1991
Return made up to 05/10/90; no change of members
dot icon26/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon08/12/1989
New director appointed
dot icon25/10/1989
Accounts for a small company made up to 1989-03-31
dot icon25/10/1989
Return made up to 16/10/89; full list of members
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Director resigned
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Return made up to 04/10/88; full list of members
dot icon29/11/1988
Particulars of mortgage/charge
dot icon18/10/1988
Registered office changed on 18/10/88 from:\cann bridge street, higher walton, preston, lancs PR5 4DL
dot icon25/05/1988
New director appointed
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon17/09/1987
Return made up to 18/08/87; full list of members
dot icon16/01/1987
Accounts for a small company made up to 1986-03-31
dot icon03/11/1986
Registered office changed on 03/11/86 from:\little and co, 17 hatherley road, sidcup, kent DA14 4DT
dot icon29/08/1986
Return made up to 28/05/86; full list of members
dot icon11/06/1986
Director resigned
dot icon03/05/1986
Full accounts made up to 1985-03-31
dot icon25/02/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, James Edward
Director
01/08/2022 - 24/10/2023
48
Mr Matthew John Nichols
Director
14/04/2025 - Present
44
Newman, Richard Hugh
Secretary
21/03/2024 - 15/03/2025
-
Milne, Andrew Paul
Director
01/08/2022 - Present
30
Croston, Timothy John
Director
01/02/2019 - 02/03/2020
23

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADRIAN MECKLENBURGH LIMITED

ADRIAN MECKLENBURGH LIMITED is an(a) Active company incorporated on 25/02/1980 with the registered office located at Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HH. There are currently 3 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 ADRIAN MECKLENBURGH LIMITED?

toggle

ADRIAN MECKLENBURGH LIMITED is currently Active. It was registered on 25/02/1980 .

Where is ADRIAN MECKLENBURGH LIMITED located?

toggle

ADRIAN MECKLENBURGH LIMITED is registered at Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HH.

What does ADRIAN MECKLENBURGH LIMITED do?

toggle

ADRIAN MECKLENBURGH LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for ADRIAN MECKLENBURGH LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13.