ADROIT GROUP LIMITED

Register to unlock more data on OkredoRegister

ADROIT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00527081

Incorporation date

19/12/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands B63 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1953)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon21/08/2020
Notification of Helen Elizabeth Ryan as a person with significant control on 2020-08-21
dot icon21/08/2020
Notification of Rosemary Jones as a person with significant control on 2020-08-21
dot icon21/08/2020
Cessation of John Broome as a person with significant control on 2020-07-15
dot icon21/08/2020
Termination of appointment of John Broome as a director on 2020-07-15
dot icon06/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Satisfaction of charge 8 in full
dot icon14/01/2020
Satisfaction of charge 9 in full
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon16/11/2019
Satisfaction of charge 16 in full
dot icon16/11/2019
Satisfaction of charge 14 in full
dot icon16/11/2019
Satisfaction of charge 18 in full
dot icon16/11/2019
Satisfaction of charge 13 in full
dot icon16/11/2019
Satisfaction of charge 12 in full
dot icon10/10/2019
Satisfaction of charge 17 in full
dot icon10/10/2019
Satisfaction of charge 15 in full
dot icon10/10/2019
Satisfaction of charge 005270810019 in full
dot icon16/09/2019
Notification of John Broome as a person with significant control on 2019-07-24
dot icon21/08/2019
Termination of appointment of William David Kelly as a secretary on 2019-08-21
dot icon20/08/2019
Appointment of Mr William David Kelly as a secretary on 2019-08-17
dot icon20/08/2019
Appointment of William David Kelly as a secretary on 2019-08-06
dot icon20/08/2019
Termination of appointment of David John Broome as a director on 2019-07-23
dot icon20/08/2019
Cessation of David John Broome as a person with significant control on 2019-07-23
dot icon19/08/2019
Appointment of Mrs Rosemary Jones as a director on 2019-07-25
dot icon19/08/2019
Appointment of Mrs Helen Elizabeth Ryan as a director on 2019-07-25
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon15/08/2018
Satisfaction of charge 3 in full
dot icon15/08/2018
Satisfaction of charge 11 in full
dot icon15/08/2018
Satisfaction of charge 10 in full
dot icon15/08/2018
Satisfaction of charge 4 in full
dot icon27/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/12/2013
Termination of appointment of William Kelly as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Registration of charge 005270810019
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr John Broome on 2012-01-16
dot icon16/01/2012
Director's details changed for Mr David John Broome on 2012-01-16
dot icon16/01/2012
Register inspection address has been changed from Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom
dot icon20/09/2011
Registered office address changed from Myers House Corbett Business Park Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 2011-09-20
dot icon24/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/06/2011
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon20/06/2011
Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 2011-06-20
dot icon13/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/03/2011
Termination of appointment of Peter Barrington as a secretary
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/09/2010
Appointment of Mr William David Kelly as a director
dot icon05/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for Mr John Broome on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr David John Broome on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Peter Russell Barrington on 2009-10-09
dot icon19/05/2009
Registered office changed on 19/05/2009 from avon house buntsford hill bromsgrove worcestershire B60 3AR united kingdom
dot icon28/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from avon house buntsford hill bromsgrove worcestershire B60 3AP united kingdom
dot icon24/06/2008
Registered office changed on 24/06/2008 from trow way diglis worcester WR5 3BX
dot icon11/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New secretary appointed
dot icon29/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 01/12/06; full list of members
dot icon25/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon02/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon05/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/12/2003
Return made up to 01/12/03; full list of members
dot icon03/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon08/12/2002
Return made up to 01/12/02; full list of members
dot icon12/06/2002
Director resigned
dot icon13/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon26/04/2001
Full group accounts made up to 2000-09-30
dot icon07/12/2000
Return made up to 01/12/00; full list of members
dot icon10/07/2000
Full group accounts made up to 1999-09-30
dot icon14/12/1999
Return made up to 01/12/99; full list of members
dot icon05/05/1999
Director resigned
dot icon23/04/1999
Full group accounts made up to 1998-09-30
dot icon12/02/1999
New director appointed
dot icon09/12/1998
Return made up to 01/12/98; change of members
dot icon18/04/1998
Full group accounts made up to 1997-09-30
dot icon16/01/1998
Return made up to 01/12/97; change of members; amend
dot icon11/12/1997
Return made up to 01/12/97; change of members
dot icon04/12/1997
Resolutions
dot icon04/12/1997
£ ic 1050120/975120 23/10/97 £ sr 75000@1=75000
dot icon12/11/1997
Resolutions
dot icon18/04/1997
Full group accounts made up to 1996-09-30
dot icon06/12/1996
Return made up to 01/12/96; full list of members
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon01/05/1996
Full group accounts made up to 1995-09-30
dot icon07/02/1996
Particulars of mortgage/charge
dot icon11/12/1995
Return made up to 01/12/95; no change of members
dot icon01/05/1995
Full group accounts made up to 1994-09-30
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 01/12/94; no change of members
dot icon10/05/1994
Full group accounts made up to 1993-09-30
dot icon22/12/1993
Return made up to 01/12/93; full list of members
dot icon10/11/1993
£ ic 1425120/1050120 12/10/93 £ sr 375000@1=375000
dot icon08/11/1993
Resolutions
dot icon04/11/1993
Ad 29/09/93--------- £ si 1140096@1=1140096 £ ic 285024/1425120
dot icon04/11/1993
Nc inc already adjusted 29/09/93
dot icon04/11/1993
Resolutions
dot icon11/06/1993
Full group accounts made up to 1992-09-30
dot icon08/12/1992
Return made up to 01/12/92; no change of members
dot icon02/09/1992
Full accounts made up to 1991-09-30
dot icon08/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Certificate of change of name
dot icon07/01/1992
Certificate of change of name
dot icon23/12/1991
Return made up to 01/12/91; full list of members
dot icon17/07/1991
Full accounts made up to 1990-09-30
dot icon30/05/1991
Director resigned
dot icon02/01/1991
Director resigned
dot icon02/01/1991
New director appointed
dot icon19/10/1990
Return made up to 29/08/90; full list of members
dot icon03/07/1990
Full group accounts made up to 1989-09-30
dot icon21/01/1990
Return made up to 22/12/89; full list of members
dot icon14/06/1989
Full group accounts made up to 1988-09-30
dot icon11/01/1989
Return made up to 09/11/88; full list of members
dot icon25/05/1988
Accounts made up to 1987-09-30
dot icon17/12/1987
Return made up to 10/11/87; full list of members
dot icon08/09/1987
Accounts made up to 1986-09-30
dot icon07/09/1987
Full group accounts made up to 1986-09-30
dot icon07/01/1987
Return made up to 17/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Accounts made up to 1985-09-30
dot icon12/11/1980
Annual return made up to 17/10/80
dot icon28/03/1972
Particulars of mortgage/charge
dot icon19/12/1953
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.00K
-
0.00
241.00K
-
2022
3
108.00K
-
0.00
209.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Rosemary
Director
25/07/2019 - Present
1
Kelly, William David
Director
20/09/2010 - 01/10/2011
15
Ryan, Helen Elizabeth
Director
25/07/2019 - Present
-
Broome, David John
Director
14/08/1996 - 23/07/2019
5
Husband, Anthony
Director
20/12/2002 - 30/04/2007
2

Persons with Significant Control

4
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 ADROIT GROUP LIMITED

ADROIT GROUP LIMITED is an(a) Active company incorporated on 19/12/1953 with the registered office located at Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands B63 3EB. 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 ADROIT GROUP LIMITED?

toggle

ADROIT GROUP LIMITED is currently Active. It was registered on 19/12/1953 .

Where is ADROIT GROUP LIMITED located?

toggle

ADROIT GROUP LIMITED is registered at Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands B63 3EB.

What does ADROIT GROUP LIMITED do?

toggle

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

What is the latest filing for ADROIT GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.