About

Registered Number: 02814431
Date of Incorporation: 30/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1 Meridian South, Meridian Business Park, Leicester, Leicestershire, LE19 1WY

 

Adare Sec Ltd was registered on 30 April 1993. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTWICH, Tom Graham 05 November 2018 - 1
CARTLIDGE, Donald 27 June 1996 31 May 1997 1
CRICH, Barry 17 February 1998 31 January 2018 1
GREAVES, Stewart Barry 29 July 1994 13 April 1999 1
HALL, Stuart Andrew 17 February 1998 09 September 1999 1
IANDOLO, John 05 November 2018 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
PSC02 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 18 February 2020
MR01 - N/A 31 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 30 April 2019
MR01 - N/A 12 December 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 May 2018
PSC02 - N/A 02 May 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 04 January 2018
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
MR04 - N/A 30 August 2017
AP01 - Appointment of director 22 August 2017
MR01 - N/A 02 August 2017
TM01 - Termination of appointment of director 01 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 02 May 2017
AUD - Auditor's letter of resignation 27 September 2016
AUD - Auditor's letter of resignation 23 September 2016
AA - Annual Accounts 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
AR01 - Annual Return 05 May 2016
MR01 - N/A 29 April 2016
MR01 - N/A 27 April 2016
CERTNM - Change of name certificate 27 October 2015
MR01 - N/A 15 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 23 April 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 16 March 2015
MR01 - N/A 07 October 2014
MR01 - N/A 07 October 2014
MR01 - N/A 07 October 2014
MR04 - N/A 07 October 2014
MR04 - N/A 07 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 09 June 2009
225 - Change of Accounting Reference Date 20 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 20 February 2008
CERTNM - Change of name certificate 07 December 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
RESOLUTIONS - N/A 02 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2006
AA - Annual Accounts 18 November 2005
MEM/ARTS - N/A 21 July 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 18 November 2003
CERTNM - Change of name certificate 18 September 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
318 - Location of directors' service contracts 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 04 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 May 2003
AA - Annual Accounts 04 February 2003
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 15 January 2002
MEM/ARTS - N/A 24 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 11 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
CERTNM - Change of name certificate 06 December 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 22 February 1999
288b - Notice of resignation of directors or secretaries 07 September 1998
363a - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 20 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 13 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 07 February 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 28 January 1997
MEM/ARTS - N/A 30 July 1996
288 - N/A 09 July 1996
AA - Annual Accounts 13 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
RESOLUTIONS - N/A 08 May 1996
363s - Annual Return 19 April 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 1996
363a - Annual Return 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
CERTNM - Change of name certificate 31 August 1995
395 - Particulars of a mortgage or charge 13 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 05 June 1995
288 - N/A 01 June 1995
288 - N/A 25 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
395 - Particulars of a mortgage or charge 13 April 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 1995
288 - N/A 05 August 1994
288 - N/A 05 August 1994
363s - Annual Return 20 July 1994
288 - N/A 21 August 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
395 - Particulars of a mortgage or charge 28 July 1993
287 - Change in situation or address of Registered Office 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Legal charge 30 August 2000 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 14 july 2000 30 August 2000 Fully Satisfied

N/A

Debenture 19 April 1996 Fully Satisfied

N/A

Composite debenture 06 June 1995 Fully Satisfied

N/A

Fixed and floating charge 05 April 1995 Fully Satisfied

N/A

Mortgage debenture 23 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.