ADSTONE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ADSTONE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01333821

Incorporation date

13/10/1977

Size

Small

Contacts

Registered address

Registered address

Adstone House Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1977)
dot icon23/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Satisfaction of charge 013338210007 in full
dot icon17/09/2025
Appointment of Mrs Trudie Jayne Smith as a director on 2025-09-02
dot icon17/09/2025
Appointment of Mrs Jodie Louise Tipping as a director on 2025-09-02
dot icon12/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Registration of charge 013338210007, created on 2024-05-28
dot icon24/04/2024
Termination of appointment of Ann Lilian Stevens as a director on 2024-01-31
dot icon24/04/2024
Termination of appointment of Ann Lilian Stevens as a secretary on 2024-01-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-16 with updates
dot icon19/11/2020
Director's details changed for Ann Lilian Stevens on 2020-11-19
dot icon14/08/2020
Resolutions
dot icon13/08/2020
Memorandum and Articles of Association
dot icon29/07/2020
Satisfaction of charge 013338210006 in full
dot icon12/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon15/10/2019
Registration of charge 013338210006, created on 2019-10-15
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Purchase of own shares.
dot icon07/05/2019
Termination of appointment of Gary Howson as a director on 2018-12-04
dot icon25/01/2019
Termination of appointment of Roy George Stevens as a director on 2019-01-11
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon11/10/2017
Notification of Ian Young as a person with significant control on 2017-04-12
dot icon11/10/2017
Notification of Jodie Louise Tipping as a person with significant control on 2017-04-12
dot icon11/10/2017
Notification of Trudie Jayne Smith as a person with significant control on 2017-04-12
dot icon11/10/2017
Notification of Julie Ann Young as a person with significant control on 2017-04-12
dot icon11/10/2017
Cessation of Roy George Stevens as a person with significant control on 2017-04-12
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Director's details changed for Mr Roy George Stevens on 2017-01-10
dot icon10/01/2017
Director's details changed for Julie Anne Young on 2017-01-10
dot icon10/01/2017
Director's details changed for Ian Young on 2017-01-10
dot icon10/01/2017
Director's details changed for Gary Howson on 2017-01-10
dot icon09/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/11/2015
Director's details changed for Roy George Stevens on 2014-11-01
dot icon26/11/2015
Director's details changed for Julie Anne Young on 2014-11-01
dot icon12/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Jeremy Pingriff as a director
dot icon05/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Michael Allsopp as a director
dot icon29/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Director's details changed for Jeremy Mark Pingriff on 2009-10-30
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Julie Anne Young on 2009-10-30
dot icon02/11/2009
Director's details changed for Ian Young on 2009-10-30
dot icon02/11/2009
Director's details changed for Roy George Stevens on 2009-10-30
dot icon02/11/2009
Director's details changed for Ann Lilian Stevens on 2009-10-30
dot icon02/11/2009
Director's details changed for Gary Howson on 2009-10-30
dot icon02/11/2009
Director's details changed for Michael James Allsopp on 2009-10-30
dot icon02/11/2009
Secretary's details changed for Ann Lilian Stevens on 2009-10-30
dot icon17/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/11/2008
Return made up to 30/10/08; full list of members
dot icon28/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/04/2008
Registered office changed on 22/04/2008 from five acres house lincomb lane lincomb stourport on severn DY13 9RE
dot icon12/12/2007
Return made up to 30/10/07; full list of members
dot icon12/12/2007
Director resigned
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/04/2007
New director appointed
dot icon02/04/2007
Return made up to 30/10/06; full list of members
dot icon11/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon13/12/2005
Return made up to 30/10/05; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon20/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/11/2003
Return made up to 30/10/03; full list of members
dot icon16/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/11/2002
Return made up to 30/10/02; full list of members
dot icon15/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/07/2002
New director appointed
dot icon02/01/2002
Return made up to 30/10/01; full list of members
dot icon25/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/11/2000
Return made up to 30/10/00; full list of members
dot icon13/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon22/09/2000
New director appointed
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon22/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/11/1998
Return made up to 30/10/98; change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 30/10/97; full list of members
dot icon06/01/1998
New director appointed
dot icon26/11/1997
Full accounts made up to 1996-12-31
dot icon09/11/1996
Return made up to 30/10/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
Particulars of mortgage/charge
dot icon13/11/1995
Return made up to 30/10/95; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/10/94; full list of members
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon18/01/1994
Return made up to 30/10/93; full list of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Return made up to 30/10/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Return made up to 30/10/91; full list of members
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon21/11/1990
Director resigned;new director appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 30/10/90; full list of members
dot icon18/01/1990
Return made up to 29/12/89; full list of members
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon18/09/1989
Particulars of mortgage/charge
dot icon18/09/1989
Particulars of mortgage/charge
dot icon23/03/1989
Full accounts made up to 1987-12-31
dot icon23/03/1989
Return made up to 05/01/89; full list of members
dot icon14/12/1988
Director resigned
dot icon26/11/1987
New director appointed
dot icon26/11/1987
New director appointed
dot icon23/11/1987
Wd 03/11/87 ad 26/10/87--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 09/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1985-12-31
dot icon08/12/1986
Return made up to 01/12/86; full list of members
dot icon10/11/1983
Accounts made up to 1982-12-31
dot icon21/07/1982
Accounts made up to 1982-12-31
dot icon13/10/1977
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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.34M
-
0.00
1.18M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Ian
Director
06/04/1997 - Present
1
Mrs Julie Anne Young
Director
01/01/2002 - Present
2
Smith, Trudie Jayne
Director
02/09/2025 - Present
3
Tipping, Jodie Louise
Director
02/09/2025 - Present
2
Howson, Gary
Director
31/03/2000 - 03/12/2018
-

Persons with Significant Control

5
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 ADSTONE CONSTRUCTION LIMITED

ADSTONE CONSTRUCTION LIMITED is an(a) Active company incorporated on 13/10/1977 with the registered office located at Adstone House Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX. 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 ADSTONE CONSTRUCTION LIMITED?

toggle

ADSTONE CONSTRUCTION LIMITED is currently Active. It was registered on 13/10/1977 .

Where is ADSTONE CONSTRUCTION LIMITED located?

toggle

ADSTONE CONSTRUCTION LIMITED is registered at Adstone House Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX.

What does ADSTONE CONSTRUCTION LIMITED do?

toggle

ADSTONE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ADSTONE CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-16 with updates.