ATARDECER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATARDECER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00997945

Incorporation date

23/12/1970

Size

Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1970)
dot icon18/08/2025
Certificate of change of name
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon23/12/2022
Solvency Statement dated 20/12/22
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Notification of Bruno Sidler as a person with significant control on 2022-07-07
dot icon08/07/2022
Cessation of Lonrho Holdings Limited as a person with significant control on 2022-07-07
dot icon08/07/2022
Termination of appointment of Ashleigh Jane Woolf as a director on 2022-07-07
dot icon08/07/2022
Appointment of Mr Bruno Sidler as a director on 2022-07-07
dot icon07/07/2022
Statement of capital on 2022-07-07
dot icon07/07/2022
Statement by Directors
dot icon07/07/2022
Solvency Statement dated 06/07/22
dot icon07/07/2022
Resolutions
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon14/03/2022
Director's details changed for Ms Ashleigh Jane Woolf on 2021-12-08
dot icon08/12/2021
Director's details changed for Ms Ashleigh Jane Woolf on 2021-12-08
dot icon03/12/2021
Registered office address changed from 26-28 Hammersmith Grove 10th Floor London W6 7HA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-12-03
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon01/02/2021
Termination of appointment of Nicholas Peter Taylor as a director on 2021-01-31
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-11-29
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon07/09/2018
Director's details changed for Nicholas Peter Taylor on 2018-04-01
dot icon06/09/2018
Director's details changed for Nicholas Peter Taylor on 2018-04-01
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Termination of appointment of James Richard Goode as a director on 2018-06-28
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/03/2018
Appointment of Mrs Ashleigh Jane Woolf as a director on 2018-03-16
dot icon16/11/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/05/2017
Appointment of Nicholas Peter Taylor as a director on 2017-05-02
dot icon23/05/2017
Termination of appointment of Reto Suter as a director on 2017-05-02
dot icon20/02/2017
Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 2017-02-20
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Roland Boris Aime Decorvet as a director on 2016-04-18
dot icon11/02/2016
Appointment of Roland Boris Aime Decorvet as a director on 2016-02-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon12/05/2015
Appointment of Mr James Richard Goode as a director on 2015-04-30
dot icon12/05/2015
Termination of appointment of James Henry Wilkinson as a director on 2015-04-30
dot icon20/04/2015
Termination of appointment of James Hugh Hughes as a secretary on 2013-12-16
dot icon05/01/2015
Auditor's resignation
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr James Henry Wilkinson on 2014-08-01
dot icon29/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon29/07/2014
Sub-division of shares on 2014-01-06
dot icon29/07/2014
Redenomination of shares. Statement of capital 2014-01-06
dot icon29/07/2014
Memorandum and Articles of Association
dot icon29/07/2014
Resolutions
dot icon19/12/2013
Termination of appointment of Geoffrey White as a director
dot icon19/12/2013
Termination of appointment of James Hughes as a director
dot icon10/12/2013
Appointment of James Henry Wilkinson as a director
dot icon10/12/2013
Appointment of Dr Reto Suter as a director
dot icon09/10/2013
Termination of appointment of David Armstrong as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Jean Ellis as a director
dot icon06/08/2013
Termination of appointment of Emma Priestley as a director
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-13
dot icon17/09/2012
Termination of appointment of David Lenigas as a director
dot icon04/09/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon14/04/2011
Director's details changed for Mr David Anthony Lenigas on 2011-04-01
dot icon14/04/2011
Director's details changed for Mr Geoffrey Trevor White on 2011-04-13
dot icon13/09/2010
Registered office address changed from , C/O Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 2010-09-13
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon24/06/2010
Director's details changed for Emma Kinder Priestly on 2010-06-13
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2010
Director's details changed for David Anthony Lenigas on 2009-12-10
dot icon27/10/2009
Full accounts made up to 2008-09-30
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Director appointed david james armstrong
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon28/04/2009
Return made up to 13/06/08; full list of members; amend
dot icon28/04/2009
Director's change of particulars / emma de borghgrave d'altena / 20/03/2009
dot icon25/04/2009
Compulsory strike-off action has been discontinued
dot icon24/04/2009
Return made up to 13/06/08; full list of members
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon01/07/2008
Full accounts made up to 2006-09-30
dot icon08/05/2008
Director appointed geoffrey trevor white
dot icon21/01/2008
Director's particulars changed
dot icon23/10/2007
Return made up to 13/06/07; full list of members
dot icon11/06/2007
Return made up to 13/06/06; full list of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon26/09/2006
Certificate of reduction of issued capital
dot icon26/09/2006
Resolutions
dot icon16/09/2006
Reduction of iss capital and minute (oc) £ ic 44348848/ 24348848
dot icon16/08/2006
Full accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 13/06/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 13/06/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon18/05/2004
Return made up to 13/06/03; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon30/08/2002
Return made up to 13/06/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon05/07/2002
Registered office changed on 05/07/02 from: first floor lancaster house, mercury court, tithebarn street, liverpool merseyside L2 2RG
dot icon05/10/2001
New director appointed
dot icon02/08/2001
Return made up to 13/06/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon22/06/2001
Registered office changed on 22/06/01 from: third floor york house, mercury court tithebarn street, liverpool, merseyside L2 2RG
dot icon07/03/2001
Director resigned
dot icon22/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon19/10/2000
Director resigned
dot icon28/09/2000
Certificate of reduction of issued capital
dot icon28/09/2000
Reduction of iss capital and minute (oc) £ ic 126982848/ 44348848
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon07/08/2000
Return made up to 13/06/00; full list of members
dot icon05/06/2000
New director appointed
dot icon30/05/2000
Director's particulars changed
dot icon15/03/2000
Director resigned
dot icon31/01/2000
Full group accounts made up to 1998-09-30
dot icon20/09/1999
Return made up to 13/06/99; no change of members
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon01/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon08/07/1999
Secretary resigned
dot icon11/06/1999
Director's particulars changed
dot icon24/01/1999
Return made up to 13/06/98; full list of members
dot icon24/01/1999
Location of register of members address changed
dot icon24/01/1999
Location of debenture register address changed
dot icon19/01/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
New director appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon20/05/1998
Ad 07/05/98--------- £ si 85306024@1=85306024 £ ic 41676824/126982848
dot icon20/05/1998
Resolutions
dot icon20/05/1998
Resolutions
dot icon20/05/1998
£ nc 45000000/140000000 06/05/98
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Certificate of change of name
dot icon16/02/1998
Registered office changed on 16/02/98 from: 4 grosvenor place, london, SW1X 7DL
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New secretary appointed
dot icon06/02/1998
Particulars of contract relating to shares
dot icon06/02/1998
Ad 23/01/98--------- £ si 4388936@1=4388936 £ ic 37287888/41676824
dot icon31/01/1998
Resolutions
dot icon31/01/1998
Resolutions
dot icon31/01/1998
£ nc 40000000/45000000 23/01/98
dot icon15/01/1998
New director appointed
dot icon09/12/1997
Director's particulars changed
dot icon18/09/1997
Director's particulars changed
dot icon21/07/1997
Resolutions
dot icon15/07/1997
Return made up to 13/06/97; full list of members
dot icon08/04/1997
Full accounts made up to 1996-09-30
dot icon08/04/1997
Director resigned
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Ad 18/02/97--------- £ si 37287788@1
dot icon26/02/1997
Ad 18/02/97--------- £ si 37287788@1=37287788 £ ic 100/37287888
dot icon26/02/1997
Resolutions
dot icon26/02/1997
£ nc 100/40000000 18/02/97
dot icon02/10/1996
Auditor's resignation
dot icon02/08/1996
Full group accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 13/06/96; full list of members
dot icon14/06/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon22/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon11/03/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Secretary's particulars changed
dot icon22/09/1995
Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL
dot icon13/07/1995
Return made up to 13/06/95; full list of members
dot icon24/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Full accounts made up to 1994-09-30
dot icon26/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon10/04/1995
Certificate of change of name
dot icon22/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon07/07/1994
Return made up to 13/06/94; full list of members
dot icon25/05/1994
Full group accounts made up to 1993-09-30
dot icon25/05/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
Memorandum and Articles of Association
dot icon11/05/1994
Resolutions
dot icon09/07/1993
Return made up to 13/06/93; full list of members
dot icon10/05/1993
Full group accounts made up to 1992-09-30
dot icon28/04/1993
Director resigned
dot icon19/08/1992
Full group accounts made up to 1991-09-30
dot icon17/06/1992
Return made up to 13/06/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-30
dot icon10/01/1992
Director resigned
dot icon24/07/1991
Full accounts made up to 1990-09-30
dot icon24/07/1991
Return made up to 13/06/91; no change of members
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon09/10/1990
Director resigned
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon14/08/1990
Return made up to 13/06/90; full list of members
dot icon17/10/1989
New director appointed
dot icon23/05/1989
Full accounts made up to 1988-09-30
dot icon23/05/1989
Return made up to 12/04/89; full list of members
dot icon16/06/1988
Return made up to 28/04/88; full list of members
dot icon24/05/1988
Full accounts made up to 1987-09-30
dot icon14/10/1987
Director's particulars changed
dot icon19/09/1987
Director resigned
dot icon06/07/1987
Full accounts made up to 1986-09-30
dot icon06/07/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Director's particulars changed
dot icon18/10/1986
Director's particulars changed
dot icon08/07/1986
Director's particulars changed
dot icon24/05/1986
Full accounts made up to 1985-09-30
dot icon24/05/1986
Return made up to 28/03/86; full list of members
dot icon23/12/1970
Miscellaneous
dot icon23/12/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
15/11/2013 - 30/04/2015
175
Ellis, Jean
Director
16/08/1999 - 24/07/2013
28
Armstrong, David James
Director
24/07/2009 - 07/10/2013
34
Newns, Paul
Director
09/09/1999 - 27/02/2001
23
Sidler, Bruno
Director
07/07/2022 - Present
16

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+
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 ATARDECER HOLDINGS LIMITED

ATARDECER HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/1970 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 ATARDECER HOLDINGS LIMITED?

toggle

ATARDECER HOLDINGS LIMITED is currently Active. It was registered on 23/12/1970 .

Where is ATARDECER HOLDINGS LIMITED located?

toggle

ATARDECER HOLDINGS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does ATARDECER HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ATARDECER HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Certificate of change of name.