ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000837

Incorporation date

24/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire GL20 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon12/06/2025
Change of share class name or designation
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Memorandum and Articles of Association
dot icon11/06/2025
Change of details for Mr Stuart Mark Bradbury as a person with significant control on 2025-03-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon10/06/2025
Cessation of Kash Generator Limited as a person with significant control on 2025-03-31
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/01/2023
Change of details for Mr Stuart Mark Bradbury as a person with significant control on 2023-01-30
dot icon30/01/2023
Change of details for Mrs Kathryn Elizabeth Bradbury as a person with significant control on 2023-01-30
dot icon30/01/2023
Secretary's details changed for Mrs Kathryn Elizabeth Bradbury on 2023-01-30
dot icon30/01/2023
Director's details changed for Mrs Kathryn Elizabeth Bradbury on 2023-01-30
dot icon30/01/2023
Director's details changed for Mr Stuart Mark Bradbury on 2023-01-30
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon31/05/2022
Second filing of Confirmation Statement dated 2021-05-20
dot icon26/05/2022
Second filing of Confirmation Statement dated 2020-05-22
dot icon24/05/2022
Change of details for Mr Stuart Mark Bradbury as a person with significant control on 2016-04-06
dot icon23/05/2022
Notification of Kash Generator Limited as a person with significant control on 2022-03-31
dot icon23/05/2022
Termination of appointment of Robert Adamson as a director on 2022-03-31
dot icon09/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/06/2021
Current accounting period extended from 2021-04-30 to 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/05/2019
Cessation of Stuart Mark Bradbury as a person with significant control on 2016-04-06
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Notification of Stuart Mark Bradbury as a person with significant control on 2016-04-06
dot icon23/05/2018
Notification of Kathryn Elizabeth Bradbury as a person with significant control on 2016-04-06
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon25/02/2013
Memorandum and Articles of Association
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/07/2010
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2010-07-29
dot icon23/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Appointment of Mrs Kathryn Elizabeth Bradbury as a director
dot icon26/05/2009
Return made up to 24/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon26/03/2008
Director appointed robert james adamson
dot icon26/03/2008
Ad 29/02/08\gbp si 100@1=100\gbp ic 400/500\
dot icon26/03/2008
Ad 29/02/08\gbp si 100@1=100\gbp ic 300/400\
dot icon26/03/2008
Gbp nc 2500/5000\29/02/08
dot icon26/03/2008
Resolutions
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Ad 16/06/06--------- £ si 100@1
dot icon19/06/2007
Return made up to 24/05/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/01/2007
New director appointed
dot icon28/12/2006
Ad 16/06/06--------- £ si 100@1=100 £ ic 200/300
dot icon17/10/2006
Registered office changed on 17/10/06 from: 40 high street pershore worcestershire WR10 1DP
dot icon21/07/2006
Return made up to 24/05/06; full list of members
dot icon27/06/2006
Nc inc already adjusted 15/06/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 24/05/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/09/2004
Return made up to 24/05/04; full list of members; amend
dot icon17/09/2004
Ad 01/05/03--------- £ si 100@1
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 24/05/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon22/05/2002
Accounts for a dormant company made up to 2001-04-30
dot icon08/06/2001
Return made up to 24/05/01; full list of members
dot icon12/04/2001
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon05/07/2000
Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Registered office changed on 27/06/00 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon24/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
215.59K
-
0.00
588.00
-
2022
3
224.59K
-
0.00
606.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/05/2000 - 08/06/2000
398
Mr Stuart Mark Bradbury
Director
08/06/2000 - Present
10
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
23/05/2000 - 07/06/2000
288
Bradbury, Kathryn Elizabeth
Secretary
07/06/2000 - Present
2
Bawdon, Adrian George
Director
16/06/2006 - Present
7

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+
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 ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire GL20 6EB. There are currently 4 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 ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

toggle

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED is currently Active. It was registered on 24/05/2000 .

Where is ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED located?

toggle

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED is registered at King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire GL20 6EB.

What does ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED do?

toggle

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.