ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605376

Incorporation date

29/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Shiphay Lane, Torquay TQ2 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Appointment of Mr Jamie Hall as a director on 2025-04-14
dot icon10/04/2025
Registration of charge 066053760003, created on 2025-04-10
dot icon30/01/2025
Satisfaction of charge 066053760002 in full
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Memorandum and Articles of Association
dot icon10/01/2025
Termination of appointment of Sarah Marie Zilik as a secretary on 2025-01-09
dot icon10/01/2025
Termination of appointment of James Anthony Carter as a director on 2025-01-09
dot icon10/01/2025
Termination of appointment of Peter James Shippen as a director on 2025-01-09
dot icon10/01/2025
Termination of appointment of Sarah Marie Zilik as a director on 2025-01-09
dot icon10/01/2025
Termination of appointment of Robert Sumner as a director on 2025-01-09
dot icon10/01/2025
Cessation of Britannia Bud Canada Holdings Inc. as a person with significant control on 2025-01-09
dot icon10/01/2025
Notification of Cos Bidco Limited as a person with significant control on 2025-01-09
dot icon10/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon10/08/2022
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon03/05/2022
Memorandum and Articles of Association
dot icon29/04/2022
Resolutions
dot icon12/04/2022
Registration of charge 066053760002, created on 2022-04-07
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Change of share class name or designation
dot icon04/03/2021
Particulars of variation of rights attached to shares
dot icon02/03/2021
Notification of Britannia Bud Canada Holdings Inc. as a person with significant control on 2021-02-09
dot icon02/03/2021
Withdrawal of a person with significant control statement on 2021-03-02
dot icon24/02/2021
Termination of appointment of Claire Suzanne Bowes-Cavanagh as a secretary on 2021-02-09
dot icon24/02/2021
Termination of appointment of Claire Suzanne Bowes-Cavanagh as a director on 2021-02-09
dot icon24/02/2021
Termination of appointment of Jonathan Bird Sumner as a director on 2021-02-09
dot icon24/02/2021
Appointment of Miss Sarah Marie Zilik as a secretary on 2021-02-09
dot icon24/02/2021
Appointment of Mr James Anthony Carter as a director on 2021-02-09
dot icon24/02/2021
Appointment of Miss Sarah Marie Zilik as a director on 2021-02-09
dot icon24/02/2021
Appointment of Mr Peter James Shippen as a director on 2021-02-09
dot icon27/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon06/01/2020
Satisfaction of charge 1 in full
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/01/2015
Statement of capital following an allotment of shares on 2013-01-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/10/2014
Registered office address changed from 1St Floor Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL to 37 Shiphay Lane Torquay TQ2 7DU on 2014-10-07
dot icon18/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/10/2013
Resolutions
dot icon24/10/2013
Particulars of variation of rights attached to shares
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon24/10/2013
Change of share class name or designation
dot icon24/10/2013
Appointment of Robert Sumner as a director
dot icon24/10/2013
Appointment of Jonathan Sumner as a director
dot icon18/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/03/2011
Registered office address changed from , Sterling House 3 Dendy Road, Paignton, Devon, TQ4 5DB on 2011-03-15
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mrs Claire Suzanne Bowes-Cavanagh on 2009-10-01
dot icon30/06/2010
Director's details changed for Mr Mark Richard Bowes-Cavanagh on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon29/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

23
2023
change arrow icon+66.42 % *

* during past year

Cash in Bank

£1,484,243.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
25
4.62M
-
0.00
655.46K
-
2022
25
6.73M
-
0.00
891.85K
-
2023
23
7.52M
-
0.00
1.48M
-
2023
23
7.52M
-
0.00
1.48M
-

Employees

2023

Employees

23 Descended-8 % *

Net Assets(GBP)

7.52M £Ascended11.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Ascended66.42 % *

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
Bowes-Cavanagh, Mark Richard
Director
29/05/2008 - Present
11
Zilik, Sarah Marie
Secretary
09/02/2021 - 09/01/2025
-
Shippen, Peter James
Director
09/02/2021 - 09/01/2025
4
Carter, James Anthony
Director
09/02/2021 - 09/01/2025
3
Sumner, Robert
Director
03/01/2013 - 09/01/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at 37 Shiphay Lane, Torquay TQ2 7DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED?

toggle

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED is currently Active. It was registered on 29/05/2008 .

Where is ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED located?

toggle

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED is registered at 37 Shiphay Lane, Torquay TQ2 7DU.

What does ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED do?

toggle

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED have?

toggle

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED had 23 employees in 2023.

What is the latest filing for ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-20 with updates.