ADSTOCK ESTATES LIMITED

Register to unlock more data on OkredoRegister

ADSTOCK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729953

Incorporation date

09/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 12a Aura Business Centre, Heath Road, Skegness, Lincolnshire PE25 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1992)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon16/07/2025
Director's details changed for Mr Kenneth Alan Mcdougall on 2025-07-01
dot icon13/02/2025
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England to Office 12a Aura Business Centre Heath Road Skegness Lincolnshire PE25 3SJ on 2025-02-13
dot icon13/02/2025
Secretary's details changed for Mr Kenneth Alan Mcdougall on 2025-02-13
dot icon13/02/2025
Change of details for Mr Kenneth Alan Mcdougall as a person with significant control on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Kenneth Alan Mcdougall on 2025-02-13
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon20/07/2023
Change of details for Mr Kenneth Alan Mcdougall as a person with significant control on 2023-07-08
dot icon19/07/2023
Director's details changed for Mr Kenneth Alan Mcdougall on 2023-07-08
dot icon19/07/2023
Secretary's details changed for Mr Kenneth Alan Mcdougall on 2023-07-08
dot icon19/07/2023
Change of details for Mr Kenneth Alan Mcdougall as a person with significant control on 2023-07-08
dot icon19/07/2023
Director's details changed for Mr Kenneth Alan Mcdougall on 2023-07-08
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Change of details for Mr Kenneth Alan Mcdougall as a person with significant control on 2022-07-10
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/05/2019
Registered office address changed from Bankside 300 Broadland Business Park Peachman Way Norwich Norfolk NR7 0LB England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2019-05-07
dot icon03/05/2019
Registered office address changed from Beeston St Andrew Hall Beeston Lane Beeston Norwich NR12 7BP England to Bankside 300 Broadland Business Park Peachman Way Norwich Norfolk NR7 0LB on 2019-05-03
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/03/2018
Registered office address changed from Manor Farm Colby Norfolk NR11 7EE to Beeston St Andrew Hall Beeston Lane Beeston Norwich NR12 7BP on 2018-03-26
dot icon20/03/2018
Director's details changed for Mr Kenneth Alan Mcdougall on 2018-03-20
dot icon20/03/2018
Secretary's details changed for Mr Kenneth Alan Mcdougall on 2018-03-20
dot icon20/03/2018
Change of details for Mr Kenneth Alan Mcdougall as a person with significant control on 2018-03-20
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/07/2017
Notification of Kenneth Alan Mcdougall as a person with significant control on 2016-04-06
dot icon08/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Donna Mcdougall as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Kenneth Alan Mcdougall on 2010-07-09
dot icon22/07/2010
Director's details changed for Donna Jayne Mcdougall on 2010-07-09
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 09/07/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 09/07/08; full list of members
dot icon15/05/2008
Return made up to 09/07/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Registered office changed on 31/10/07 from: D.R. Carter park farm, mileham kings lynn PE22 2RD
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 09/07/06; full list of members
dot icon08/09/2006
New director appointed
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 09/07/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 09/07/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 09/07/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Return made up to 09/07/00; full list of members
dot icon09/01/2001
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon10/01/2000
Certificate of change of name
dot icon13/12/1999
Return made up to 09/07/99; no change of members
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon19/08/1998
Return made up to 09/07/98; full list of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 09/07/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Return made up to 09/07/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 09/07/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-03-31
dot icon31/08/1994
Return made up to 09/07/93; full list of members
dot icon31/08/1994
Return made up to 09/07/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-03-31
dot icon27/04/1994
Ad 31/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Accounting reference date notified as 31/03
dot icon09/10/1992
Certificate of change of name
dot icon09/10/1992
Certificate of change of name
dot icon15/09/1992
Memorandum and Articles of Association
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Director resigned;new director appointed
dot icon15/09/1992
Registered office changed on 15/09/92 from: temple house 20 holywell row london EC2A 4JB
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon09/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-32.50 % *

* during past year

Cash in Bank

£47,701.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
78.53K
-
0.00
70.67K
-
2023
1
100.17K
-
0.00
47.70K
-
2023
1
100.17K
-
0.00
47.70K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.17K £Ascended27.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.70K £Descended-32.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
09/07/1992 - 19/08/1992
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/07/1992 - 19/08/1992
7613
Mcdougall, Kenneth Alan
Secretary
20/06/2006 - Present
-
Mcdougall, Donna Jayne
Director
20/06/2006 - 25/05/2011
-
Thompson, Joan Dorothy
Secretary
31/03/1993 - 03/01/2000
1

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 ADSTOCK ESTATES LIMITED

ADSTOCK ESTATES LIMITED is an(a) Active company incorporated on 09/07/1992 with the registered office located at Office 12a Aura Business Centre, Heath Road, Skegness, Lincolnshire PE25 3SJ. 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 ADSTOCK ESTATES LIMITED?

toggle

ADSTOCK ESTATES LIMITED is currently Active. It was registered on 09/07/1992 .

Where is ADSTOCK ESTATES LIMITED located?

toggle

ADSTOCK ESTATES LIMITED is registered at Office 12a Aura Business Centre, Heath Road, Skegness, Lincolnshire PE25 3SJ.

What does ADSTOCK ESTATES LIMITED do?

toggle

ADSTOCK ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADSTOCK ESTATES LIMITED have?

toggle

ADSTOCK ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for ADSTOCK ESTATES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.