ADVANCED DIRECT MAIL LIMITED

Register to unlock more data on OkredoRegister

ADVANCED DIRECT MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543543

Incorporation date

24/09/2002

Size

Full

Contacts

Registered address

Registered address

Unit 2 The Washington Centre, Halesowen Road, Netherton, Dudley, West Midlands DY2 9RECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon07/01/2026
Full accounts made up to 2025-02-28
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon04/12/2024
Full accounts made up to 2024-02-29
dot icon24/10/2024
Termination of appointment of Julie Elizabeth Ray as a director on 2023-03-11
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon08/12/2023
Full accounts made up to 2023-02-28
dot icon18/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon23/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon26/02/2021
Full accounts made up to 2020-02-28
dot icon02/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon06/12/2018
Full accounts made up to 2018-02-28
dot icon27/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon26/01/2018
Satisfaction of charge 1 in full
dot icon26/01/2018
Satisfaction of charge 045435430003 in full
dot icon26/01/2018
Satisfaction of charge 2 in full
dot icon04/12/2017
Full accounts made up to 2017-02-28
dot icon10/11/2017
Registration of charge 045435430004, created on 2017-10-25
dot icon12/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon04/10/2017
Notification of Advanced Direct Mail Holdings Limited as a person with significant control on 2017-03-06
dot icon04/10/2017
Cessation of Jillian Mary Barratt as a person with significant control on 2017-03-06
dot icon04/10/2017
Cessation of Julie Elizabeth Ray as a person with significant control on 2017-03-06
dot icon04/10/2017
Cessation of Terence Ralph Barratt as a person with significant control on 2017-03-06
dot icon11/11/2016
Full accounts made up to 2016-02-29
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mrs Julie Elizabeth Ray on 2014-07-30
dot icon30/07/2014
Director's details changed for Mr Terence Ralph Barratt on 2014-07-30
dot icon30/07/2014
Secretary's details changed for Mrs Jillian Mary Barratt on 2014-07-30
dot icon29/07/2014
Full accounts made up to 2014-02-28
dot icon09/04/2014
Director's details changed for Mrs Julie Elizabeth Ray on 2014-04-09
dot icon04/03/2014
Registration of charge 045435430003
dot icon05/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon30/11/2012
Accounts for a small company made up to 2012-02-29
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mrs Julie Elizabeth Ray on 2010-09-24
dot icon15/12/2010
Amended accounts made up to 2010-02-28
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon29/05/2009
Return made up to 24/09/08; full list of members
dot icon29/05/2009
Director's change of particulars / julie ray / 31/08/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/12/2008
Registered office changed on 10/12/2008 from unit 2 block 2 shenstone trading estate bromsgrove road, halesowen west midlands B63 3XB
dot icon29/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon04/10/2007
Return made up to 24/09/07; full list of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: brindley lodge,, 18 elviron drive, tettenhall wolverhampton west midlands WV6 8SZ
dot icon15/06/2007
Return made up to 24/09/06; full list of members
dot icon22/05/2007
Director resigned
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/05/2006
Return made up to 24/09/05; full list of members
dot icon16/05/2006
Secretary's particulars changed
dot icon16/05/2006
Resolutions
dot icon16/05/2006
£ nc 100/1100 05/03/04
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Location of debenture register
dot icon15/05/2006
Location of register of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: brindley lodgw 18 elviron drive tettenhall wolverhampton west midlands WV6 8SZ
dot icon16/02/2006
Registered office changed on 16/02/06 from: c/o 78 birmingham street oldbury west midlands B69 4EB
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/09/2005
New director appointed
dot icon07/02/2005
Ad 14/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/2004
Return made up to 24/09/04; full list of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: aston gilbert & squire 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ
dot icon20/10/2004
New director appointed
dot icon08/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon07/01/2004
Accounting reference date extended from 30/09/03 to 28/02/04
dot icon30/12/2003
Return made up to 24/09/03; full list of members
dot icon23/09/2003
Particulars of mortgage/charge
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Julie Elizabeth
Director
15/09/2005 - 11/03/2023
4
Barratt, Terence Ralph
Director
05/02/2003 - Present
14

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 DIRECT MAIL LIMITED

ADVANCED DIRECT MAIL LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Unit 2 The Washington Centre, Halesowen Road, Netherton, Dudley, West Midlands DY2 9RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED DIRECT MAIL LIMITED?

toggle

ADVANCED DIRECT MAIL LIMITED is currently Active. It was registered on 24/09/2002 .

Where is ADVANCED DIRECT MAIL LIMITED located?

toggle

ADVANCED DIRECT MAIL LIMITED is registered at Unit 2 The Washington Centre, Halesowen Road, Netherton, Dudley, West Midlands DY2 9RE.

What does ADVANCED DIRECT MAIL LIMITED do?

toggle

ADVANCED DIRECT MAIL LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for ADVANCED DIRECT MAIL LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-02-28.