ADVISER (156) LIMITED

Register to unlock more data on OkredoRegister

ADVISER (156) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532969

Incorporation date

21/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alphin Brook Road Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1990)
dot icon12/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/10/2025
Address of officer Mr Christopher Richard Horwell changed to 02532969 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-14
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/03/2024
Termination of appointment of Val Drew as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr Stephen Michael Newman James as a director on 2024-03-01
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon09/11/2022
Termination of appointment of Ian Martin Campbell Aherne as a director on 2022-08-03
dot icon09/11/2022
Termination of appointment of Robert Frederick John Castle as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of June Castle as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Fred Vernalls as a director on 2022-07-31
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Appointment of Mr Stuart Anthony as a secretary on 2022-07-25
dot icon25/07/2022
Registered office address changed from Units 4 5 & 6 Ashton Road Business Centre Marsh Barton Exeter Devon EX3 8LN to Alphin Brook Road Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8RG on 2022-07-25
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon21/01/2022
Termination of appointment of Keith Boothroyde as a director on 2021-10-08
dot icon21/01/2022
Termination of appointment of Susan Mary Bendall as a director on 2020-09-30
dot icon21/01/2022
Termination of appointment of Derek John Madge as a director on 2020-09-30
dot icon21/01/2022
Appointment of Mr Ian Aherne as a director on 2021-10-08
dot icon21/01/2022
Appointment of Mr Fred Vernalls as a director on 2020-09-30
dot icon21/01/2022
Appointment of Mrs Val Drew as a director on 2020-09-30
dot icon06/10/2021
Notification of Stuart Anthony as a person with significant control on 2020-03-01
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon09/04/2021
Cessation of Michael John Roach as a person with significant control on 2020-03-31
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Termination of appointment of Michael John Roach as a director on 2020-03-01
dot icon27/10/2020
Termination of appointment of Michael John Roach as a secretary on 2020-03-01
dot icon01/06/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/04/2017
Appointment of Mr Stuart Anthony as a director on 2017-03-01
dot icon12/04/2017
Termination of appointment of Jason Ormerod Dugdale as a director on 2016-04-09
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Christopher Richard Horwell on 2016-01-21
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Director's details changed for Mr Keith Boothroyde on 2011-08-11
dot icon24/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Mr Jason Ormerod Dugdale as a director
dot icon20/01/2011
Appointment of Mr Derek John Madge as a director
dot icon20/01/2011
Termination of appointment of Fred Vernalls as a director
dot icon20/01/2011
Termination of appointment of Robert Ball as a director
dot icon21/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Christopher Richard Horwell on 2009-10-02
dot icon21/10/2010
Director's details changed for Fred Vernalls on 2009-10-02
dot icon21/10/2010
Director's details changed for Susan Mary Bendall on 2009-10-02
dot icon21/10/2010
Director's details changed for Robert Henry Ball on 2009-10-02
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/08/2009
Return made up to 10/08/09; full list of members
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon11/08/2008
Appointment terminated director michael smith
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 08/08/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
New director appointed
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 10/08/05; full list of members
dot icon16/09/2004
Return made up to 10/08/04; full list of members
dot icon25/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 10/08/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon14/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 10/08/02; full list of members
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon02/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon04/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 18/08/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 18/08/99; full list of members
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 18/08/98; no change of members
dot icon05/11/1997
Return made up to 18/08/97; no change of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon27/10/1996
Return made up to 18/08/96; full list of members
dot icon31/10/1995
Return made up to 18/08/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/09/1994
Auditor's resignation
dot icon14/09/1994
Return made up to 18/08/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1992-12-31
dot icon03/12/1993
Return made up to 18/08/93; full list of members
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon05/01/1993
Registered office changed on 05/01/93 from: 24-26 newport road (attn department 500/1) cardiff CF2 1SR
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Secretary resigned
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New secretary appointed;new director appointed
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon02/09/1992
Return made up to 18/08/92; full list of members
dot icon17/07/1992
Registered office changed on 17/07/92 from: 2 serjeant's inn london EC4Y 1LT
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
Return made up to 21/08/91; full list of members
dot icon28/08/1991
Director's particulars changed
dot icon01/03/1991
Ad 28/01/91--------- £ si 3@1=3 £ ic 18/21
dot icon17/02/1991
Ad 14/01/91--------- £ si 4@4=16 £ ic 2/18
dot icon07/12/1990
Secretary resigned;new secretary appointed
dot icon07/12/1990
New director appointed
dot icon07/12/1990
New director appointed
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Registered office changed on 07/12/90 from: 2 serjeant's inn london EC4Y 1LT
dot icon07/12/1990
Accounting reference date notified as 31/12
dot icon28/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

3
2022
change arrow icon+157.14 % *

* during past year

Cash in Bank

£54.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
497.00
-
0.00
21.00
-
2022
3
422.00
-
0.00
54.00
-
2022
3
422.00
-
0.00
54.00
-

Employees

2022

Employees

3 Descended-57 % *

Net Assets(GBP)

422.00 £Descended-15.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.00 £Ascended157.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Anthony
Director
01/03/2017 - Present
50
Boothroyde, Keith
Director
24/10/1996 - 08/10/2021
11
Castle, June
Director
16/04/2002 - 01/11/2022
2
Horwell, Christopher Richard
Director
21/12/1992 - Present
2
Roach, Michael John
Director
07/10/1993 - 01/03/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVISER (156) LIMITED

ADVISER (156) LIMITED is an(a) Active company incorporated on 21/08/1990 with the registered office located at Alphin Brook Road Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISER (156) LIMITED?

toggle

ADVISER (156) LIMITED is currently Active. It was registered on 21/08/1990 .

Where is ADVISER (156) LIMITED located?

toggle

ADVISER (156) LIMITED is registered at Alphin Brook Road Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8RG.

What does ADVISER (156) LIMITED do?

toggle

ADVISER (156) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ADVISER (156) LIMITED have?

toggle

ADVISER (156) LIMITED had 3 employees in 2022.

What is the latest filing for ADVISER (156) LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-12-31.