ADRIAN MORTRAM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ADRIAN MORTRAM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01915859

Incorporation date

22/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, 87 Yarmouth Road, Norwich, Norfolk NR7 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon09/01/2026
Change of details for Mr Adrian Dennis Mortram as a person with significant control on 2026-01-08
dot icon09/01/2026
Change of details for Mrs Sarah Jane Mortram as a person with significant control on 2026-01-08
dot icon09/01/2026
Director's details changed for Adrian Mortram on 2026-01-08
dot icon09/01/2026
Director's details changed for Mrs Sarah Jane Mortram on 2026-01-08
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2023
Notification of Sarah Jane Mortram as a person with significant control on 2023-03-13
dot icon04/04/2023
Change of details for Adrian Mortram as a person with significant control on 2023-03-13
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2021
Change of details for Adrian Mortram as a person with significant control on 2021-03-29
dot icon29/03/2021
Termination of appointment of Dennis Mortram as a secretary on 2021-03-29
dot icon29/03/2021
Director's details changed for Adrian Mortram on 2021-03-29
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2020
Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 2020-04-20
dot icon20/04/2020
Satisfaction of charge 1 in full
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Change of name notice
dot icon24/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/02/2020
Director's details changed for Mrs Sarah Jane Mortram on 2019-05-01
dot icon04/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Appointment of Mrs Sarah Jane Mortram as a director on 2019-05-01
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-03-06
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Dennis Mortram on 2015-01-06
dot icon08/01/2015
Director's details changed for Adrian Mortram on 2015-01-06
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Registered office address changed from South Cheshire House Manor Road Nantwich Cheshire CW5 5LX on 2014-06-16
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Iain Macpherson as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Adrian Mortram on 2010-01-11
dot icon11/01/2010
Director's details changed for Iain Andrew Macpherson on 2010-01-11
dot icon11/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from south cheshire house manor road nantwich cheshire CW5 5LX
dot icon01/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
New director appointed
dot icon14/08/2006
Resolutions
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Registered office changed on 29/01/04 from: park house park plaza knights way battlefield enterprise shrewsbury shropshire SY1 3AF
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/10/2002
Registered office changed on 06/10/02 from: 5 claremont buildings claremont bank shrewsbury shropshire SY1 1RJ
dot icon30/07/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-06-30
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-06-30
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: water house 10 carvers industrial estate southmpton road ringwood hampshire BH24 1JS
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/04/1996
Registered office changed on 02/04/96 from: love lane betchton sandbach cheshire CW11 0TS
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon12/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
Return made up to 31/12/94; full list of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon12/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon12/02/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1991
Particulars of mortgage/charge
dot icon22/05/1991
Return made up to 31/12/90; no change of members
dot icon25/04/1991
New secretary appointed
dot icon24/04/1991
Secretary resigned;director resigned
dot icon24/04/1991
New secretary appointed
dot icon16/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/04/1991
Secretary resigned;director resigned
dot icon27/03/1991
Certificate of change of name
dot icon24/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon30/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon30/06/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Accounts made up to 1987-03-31
dot icon14/07/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1987
Accounts for a dormant company made up to 1986-03-31
dot icon22/06/1987
Resolutions
dot icon22/06/1987
Return made up to 20/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-19.03 % *

* during past year

Cash in Bank

£38,895.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.30K
-
0.00
61.29K
-
2022
2
85.98K
-
0.00
48.04K
-
2023
2
101.96K
-
0.00
38.90K
-
2023
2
101.96K
-
0.00
38.90K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

101.96K £Ascended18.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.90K £Descended-19.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortram, Adrian
Director
30/06/2003 - Present
-
Marshall, Penelope Jane
Director
30/06/2003 - 31/12/2003
1
Mortram, Sarah Jane
Director
01/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADRIAN MORTRAM ASSOCIATES LIMITED

ADRIAN MORTRAM ASSOCIATES LIMITED is an(a) Active company incorporated on 22/05/1985 with the registered office located at The Cottage, 87 Yarmouth Road, Norwich, Norfolk NR7 0HF. 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 ADRIAN MORTRAM ASSOCIATES LIMITED?

toggle

ADRIAN MORTRAM ASSOCIATES LIMITED is currently Active. It was registered on 22/05/1985 .

Where is ADRIAN MORTRAM ASSOCIATES LIMITED located?

toggle

ADRIAN MORTRAM ASSOCIATES LIMITED is registered at The Cottage, 87 Yarmouth Road, Norwich, Norfolk NR7 0HF.

What does ADRIAN MORTRAM ASSOCIATES LIMITED do?

toggle

ADRIAN MORTRAM ASSOCIATES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ADRIAN MORTRAM ASSOCIATES LIMITED have?

toggle

ADRIAN MORTRAM ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for ADRIAN MORTRAM ASSOCIATES LIMITED?

toggle

The latest filing was on 09/01/2026: Change of details for Mr Adrian Dennis Mortram as a person with significant control on 2026-01-08.