ADSEAL LIMITED

Register to unlock more data on OkredoRegister

ADSEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475629

Incorporation date

28/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Beauchamp House, 402-403 Stourport Road, Kidderminster DY11 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Registered office address changed from C/O Abrabond Ltd Edwin Avenue Hoo Farm Ind Estate Kidderminster Worcs DY11 7RA to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 2025-03-27
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/02/2019
Change of details for Corzak Coatings Limited as a person with significant control on 2017-10-12
dot icon20/02/2019
Cessation of Jeremy Crowther-Green as a person with significant control on 2017-02-24
dot icon20/02/2019
Notification of The Corzak Group Limited as a person with significant control on 2017-10-12
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/02/2018
Notification of Corzak Coatings Limited as a person with significant control on 2017-10-12
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/05/2013
Director's details changed for Mr Ian Jeremy Crowther-Green on 2013-05-14
dot icon14/05/2013
Secretary's details changed for Mr Ian Jeremy Crowther-Green on 2013-05-14
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/04/2010
Termination of appointment of Ian Cole as a director
dot icon14/04/2010
Termination of appointment of Nicholas Cole as a director
dot icon05/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Nicholas Charles Cole on 2010-03-05
dot icon05/03/2010
Director's details changed for Ian Jeremy Crowther-Green on 2010-03-05
dot icon05/03/2010
Director's details changed for Ian Cole on 2010-03-05
dot icon15/05/2009
Registered office changed on 15/05/2009 from edwin avenue hoo farm ind estate kidderminster DY11 7RA
dot icon12/05/2009
Registered office changed on 12/05/2009 from 2 charnwood park, clos marion cardiff CF10 4LJ united kingdom
dot icon06/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/05/2009
Return made up to 24/02/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from c/o c/o abrabond LIMITED edwin avenue hoo farm industrial estate kidderminster worcestershire DY11 7RA
dot icon27/04/2009
Accounting reference date shortened from 31/10/2009 to 31/08/2009
dot icon27/04/2009
Registered office changed on 27/04/2009 from 2 charnwood park, clos marian off foreshore road cardiff CF10 4LZ
dot icon27/04/2009
Appointment terminated secretary nicholas cole
dot icon27/04/2009
Director and secretary appointed ian jeremy crowther-green
dot icon04/02/2009
Return made up to 24/02/08; full list of members
dot icon03/02/2009
Secretary appointed mr nicholas charles cole
dot icon02/02/2009
Director's change of particulars / ian cole / 01/08/2007
dot icon02/02/2009
Appointment terminated secretary sian russ
dot icon06/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/08/2007
Return made up to 24/02/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/04/2007
Return made up to 24/02/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 24/02/05; full list of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 2 chanrwood park clos marian off foreshore road cardiff CF10 4LZ
dot icon28/04/2005
New director appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
Registered office changed on 23/12/04 from: unit C1 ty verlon ind estate cardiff road barry vale of glamoorgan CF63 2NW
dot icon08/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/06/2004
Return made up to 24/02/04; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon29/07/2003
Return made up to 24/02/03; full list of members
dot icon28/05/2002
Return made up to 24/02/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/12/2001
Accounting reference date shortened from 21/11/01 to 31/10/01
dot icon25/10/2001
Registered office changed on 25/10/01 from: adseal house the welsh storage centre priority enterprise park cardiff road barry south glamorgan CF63 2BG
dot icon20/08/2001
Return made up to 24/02/01; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-11-21
dot icon03/05/2001
Accounting reference date extended from 30/06/00 to 21/11/00
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Auditor's resignation
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
Director resigned
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/03/2000
Return made up to 24/02/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon19/03/1999
Return made up to 24/02/99; full list of members
dot icon30/06/1998
Registered office changed on 30/06/98 from: adseal house 134 westward rise barry south glamorgan CF62 6NQ
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon27/04/1998
Return made up to 24/02/98; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon26/03/1997
Return made up to 24/02/97; full list of members
dot icon16/08/1996
Amended accounts made up to 1995-06-30
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon19/03/1996
Return made up to 24/02/96; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-06-30
dot icon28/02/1995
Return made up to 24/02/95; no change of members
dot icon28/02/1995
Secretary's particulars changed
dot icon09/03/1994
Secretary's particulars changed;director's particulars changed
dot icon09/03/1994
Return made up to 28/02/94; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-06-30
dot icon05/03/1993
Return made up to 28/02/93; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1992-06-30
dot icon15/04/1992
Accounts for a small company made up to 1991-06-30
dot icon04/03/1992
Return made up to 28/02/92; no change of members
dot icon09/05/1991
Return made up to 28/02/91; full list of members
dot icon26/10/1990
Accounting reference date notified as 30/06
dot icon29/08/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Registered office changed on 13/08/90 from: unit 3, palmerston workshops palmerston trading estate barry S. glam CF6 7YD
dot icon28/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+5.35 % *

* during past year

Cash in Bank

£232,139.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
186.89K
-
0.00
220.34K
-
2022
1
187.04K
-
0.00
232.14K
-
2022
1
187.04K
-
0.00
232.14K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

187.04K £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.14K £Ascended5.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther-Green, Ian Jeremy
Director
02/04/2009 - Present
9
Crowther-Green, Ian Jeremy
Secretary
02/04/2009 - Present
-

Persons with Significant Control

1
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 ADSEAL LIMITED

ADSEAL LIMITED is an(a) Active company incorporated on 28/02/1990 with the registered office located at Beauchamp House, 402-403 Stourport Road, Kidderminster DY11 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSEAL LIMITED?

toggle

ADSEAL LIMITED is currently Active. It was registered on 28/02/1990 .

Where is ADSEAL LIMITED located?

toggle

ADSEAL LIMITED is registered at Beauchamp House, 402-403 Stourport Road, Kidderminster DY11 7BG.

What does ADSEAL LIMITED do?

toggle

ADSEAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ADSEAL LIMITED have?

toggle

ADSEAL LIMITED had 1 employees in 2022.

What is the latest filing for ADSEAL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.