ADT (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADT (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03227448

Incorporation date

19/07/1996

Size

Full

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1996)
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon24/08/2023
Appointment of Mr James Paul Earnshaw as a director on 2023-08-14
dot icon24/08/2023
Termination of appointment of Mark Ayre as a director on 2023-08-18
dot icon23/08/2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon13/07/2023
Full accounts made up to 2022-09-30
dot icon21/06/2023
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2022-03-22
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon05/07/2021
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2021-07-02
dot icon30/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon11/09/2020
Full accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon12/10/2019
Full accounts made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/05/2018
Full accounts made up to 2017-09-30
dot icon28/02/2018
Termination of appointment of Mark Ayre as a secretary on 2018-02-21
dot icon21/02/2018
Statement of company's objects
dot icon21/02/2018
Re-registration of Memorandum and Articles
dot icon21/02/2018
Certificate of re-registration from Public Limited Company to Private
dot icon21/02/2018
Resolutions
dot icon21/02/2018
Re-registration from a public company to a private limited company
dot icon14/09/2017
Appointment of Mr Mark Ayre as a director on 2017-08-31
dot icon13/09/2017
Termination of appointment of Andrew Bowie as a director on 2017-08-31
dot icon24/07/2017
Director's details changed for Mr Andrew Bowie on 2017-06-30
dot icon21/07/2017
Director's details changed for Peter Schieser on 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon22/03/2017
Appointment of Mark Ayre as a secretary on 2017-03-10
dot icon17/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/07/2013
Appointment of Peter Schieser as a director
dot icon29/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon24/01/2011
Appointment of Andrew Bowie as a director
dot icon13/01/2011
Termination of appointment of David Kaye as a director
dot icon01/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon22/06/2010
Termination of appointment of David Roberts as a director
dot icon30/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon06/03/2009
Appointment terminated director ruth horton
dot icon10/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon18/11/2008
Director appointed anton bernard alphonsus
dot icon13/11/2008
Director appointed david leo kaye
dot icon12/11/2008
Director appointed ruth helen horton
dot icon07/11/2008
Appointment terminated director anthony harris
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon21/11/2006
Director resigned
dot icon15/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon07/11/2006
Amended accounts made up to 2005-09-30
dot icon07/11/2006
Amended accounts made up to 2004-09-30
dot icon18/10/2006
New director appointed
dot icon26/07/2006
Return made up to 19/07/06; full list of members
dot icon26/07/2006
Location of register of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon10/08/2005
Return made up to 19/07/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/08/2004
Auditor's resignation
dot icon12/08/2004
Return made up to 19/07/04; full list of members
dot icon17/03/2004
Ad 03/03/04--------- £ si 154330000@1=154330000 £ ic 50000/154380000
dot icon17/03/2004
Nc inc already adjusted 03/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon29/01/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon06/08/2003
Return made up to 19/07/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon02/05/2003
Auditor's resignation
dot icon27/11/2002
Location of register of members
dot icon05/09/2002
Director's particulars changed
dot icon01/08/2002
Return made up to 19/07/02; full list of members
dot icon06/03/2002
Secretary resigned;director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon17/01/2002
Location of register of members
dot icon20/12/2001
Full accounts made up to 2001-09-30
dot icon19/09/2001
Memorandum and Articles of Association
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon05/09/2001
Location of register of members
dot icon31/07/2001
Return made up to 19/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-09-30
dot icon28/07/2000
Return made up to 19/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
Director resigned
dot icon28/07/1999
Return made up to 19/07/99; no change of members
dot icon13/05/1999
Auditor's resignation
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon05/08/1998
Return made up to 19/07/98; full list of members
dot icon19/05/1998
Full group accounts made up to 1997-09-30
dot icon19/05/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon28/01/1998
Ad 31/10/96-07/11/96 £ si 49999@1
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon09/09/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon20/08/1997
Director resigned
dot icon31/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon23/07/1997
Return made up to 19/07/97; full list of members
dot icon18/02/1997
New director appointed
dot icon16/01/1997
Certificate of re-registration from Private to Public Limited Company
dot icon16/01/1997
Declaration on reregistration from private to PLC
dot icon16/01/1997
Application for reregistration from private to PLC
dot icon16/01/1997
Auditor's report
dot icon16/01/1997
Balance Sheet
dot icon16/01/1997
Re-registration of Memorandum and Articles
dot icon16/01/1997
Auditor's statement
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Secretary's particulars changed;director's particulars changed
dot icon13/11/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon06/11/1996
New director appointed
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
£ nc 100/50000 24/10/96
dot icon31/10/1996
New secretary appointed;new director appointed
dot icon31/10/1996
Secretary resigned;director resigned
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Registered office changed on 31/10/96 from: 9 cheapside london EC2V 6AD
dot icon19/09/1996
Certificate of change of name
dot icon19/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Mark
Director
31/08/2017 - 18/08/2023
118
Earnshaw, James Paul
Director
14/08/2023 - 24/07/2024
60
Godfray, Terence William
Director
23/10/1996 - 27/02/2002
72
Wells, Nicholas Weston
Director
13/01/1997 - 26/08/1997
16
Alphonsus, Anton Bernard
Director
09/11/2008 - 09/03/2017
181

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+
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 ADT (UK) HOLDINGS LIMITED

ADT (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/1996 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 2 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 ADT (UK) HOLDINGS LIMITED?

toggle

ADT (UK) HOLDINGS LIMITED is currently Active. It was registered on 19/07/1996 .

Where is ADT (UK) HOLDINGS LIMITED located?

toggle

ADT (UK) HOLDINGS LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What does ADT (UK) HOLDINGS LIMITED do?

toggle

ADT (UK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADT (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2025: Full accounts made up to 2024-09-30.