ASDP LIMITED

Register to unlock more data on OkredoRegister

ASDP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08606876

Incorporation date

12/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Anglia House, Pitgreen Lane, Newcastle ST5 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon03/09/2025
Registration of charge 086068760001, created on 2025-09-03
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-04-30
dot icon13/11/2024
Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB to Anglia House Pitgreen Lane Newcastle ST5 0DB on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-07-18 with updates
dot icon27/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon23/08/2024
Termination of appointment of Paul Anthony Waterall as a director on 2024-07-19
dot icon09/08/2024
Appointment of Hon Tarun Verma as a director on 2024-08-07
dot icon22/07/2024
Appointment of Mr Michael John Cole as a director on 2024-07-19
dot icon22/07/2024
Appointment of Mr Jonathan Mark Lynch as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Darren Wayne Staniforth as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Dawn Staniforth as a director on 2024-07-19
dot icon22/07/2024
Termination of appointment of Nicola Waterall as a director on 2024-07-19
dot icon22/07/2024
Cessation of Darren Wayne Staniforth as a person with significant control on 2024-07-19
dot icon22/07/2024
Cessation of Paul Anthony Waterall as a person with significant control on 2024-07-19
dot icon22/07/2024
Notification of A1 Ventures Ltd as a person with significant control on 2024-07-19
dot icon01/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/07/2021
Director's details changed for Mr Darren Wayne Staniforth on 2021-07-12
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/08/2020
Director's details changed for Mrs Dawn Staniforth on 2020-08-04
dot icon04/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon04/08/2020
Change of details for Mr Paul Anthony Waterall as a person with significant control on 2020-08-04
dot icon04/08/2020
Change of details for Mr Darren Wayne Staniforth as a person with significant control on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Paul Anthony Waterall on 2020-08-04
dot icon04/08/2020
Director's details changed for Mrs Nicola Waterall on 2020-08-04
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Appointment of Mrs Nicola Waterall as a director on 2016-09-01
dot icon21/09/2016
Appointment of Mrs Dawn Staniforth as a director on 2016-09-01
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/08/2014
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon28/07/2014
Director's details changed for Darren Wayne Staniforth on 2014-07-12
dot icon11/04/2014
Statement of capital following an allotment of shares on 2013-10-13
dot icon12/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
605.47K
-
0.00
255.30K
-
2022
4
605.47K
-
0.00
250.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Michael John
Director
19/07/2024 - Present
39
Staniforth, Darren Wayne
Director
12/07/2013 - 19/07/2024
4
Waterall, Paul Anthony
Director
12/07/2013 - 19/07/2024
4
Lynch, Jonathan Mark
Director
19/07/2024 - Present
6
Staniforth, Dawn
Director
01/09/2016 - 19/07/2024
1

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

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 ASDP LIMITED

ASDP LIMITED is an(a) Active company incorporated on 12/07/2013 with the registered office located at Anglia House, Pitgreen Lane, Newcastle ST5 0DB. There are currently 3 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 ASDP LIMITED?

toggle

ASDP LIMITED is currently Active. It was registered on 12/07/2013 .

Where is ASDP LIMITED located?

toggle

ASDP LIMITED is registered at Anglia House, Pitgreen Lane, Newcastle ST5 0DB.

What does ASDP LIMITED do?

toggle

ASDP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASDP LIMITED?

toggle

The latest filing was on 03/09/2025: Registration of charge 086068760001, created on 2025-09-03.