Established in 1957, Adglow Ltd has its registered office in Tewkesbury, Gloucestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Howell, James Emlyn, Harrison, Christopher John, Sands, Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Christopher John | N/A | 30 June 1997 | 1 |
SANDS, Richard | 01 January 1994 | 22 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, James Emlyn | 05 January 2012 | 14 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 24 March 2017 | |
MR04 - N/A | 05 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
MR01 - N/A | 17 August 2016 | |
MR01 - N/A | 28 July 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
TM02 - Termination of appointment of secretary | 21 October 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AD01 - Change of registered office address | 22 January 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
1.4 - Notice of completion of voluntary arrangement | 25 March 2014 | |
MR04 - N/A | 01 July 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AP03 - Appointment of secretary | 10 January 2012 | |
AP01 - Appointment of director | 10 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 15 March 2011 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
MAR - Memorandum and Articles - used in re-registration | 30 March 2010 | |
CERT10 - Re-registration of a company from public to private | 30 March 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 30 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 11 May 2009 | |
225 - Change of Accounting Reference Date | 20 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
363a - Annual Return | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
AA - Annual Accounts | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
363a - Annual Return | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
RESOLUTIONS - N/A | 07 September 2004 | |
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 | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
RESOLUTIONS - N/A | 04 August 2000 | |
169 - Return by a company purchasing its own shares | 20 June 2000 | |
363s - Annual Return | 04 May 2000 | |
169 - Return by a company purchasing its own shares | 29 March 2000 | |
225 - Change of Accounting Reference Date | 26 January 2000 | |
AA - Annual Accounts | 02 September 1999 | |
363s - Annual Return | 21 April 1999 | |
169 - Return by a company purchasing its own shares | 24 March 1999 | |
RESOLUTIONS - N/A | 03 December 1998 | |
169 - Return by a company purchasing its own shares | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 24 April 1998 | |
169 - Return by a company purchasing its own shares | 19 March 1998 | |
395 - Particulars of a mortgage or charge | 14 February 1998 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
288b - Notice of resignation of directors or secretaries | 30 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
RESOLUTIONS - N/A | 28 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1997 | |
123 - Notice of increase in nominal capital | 28 July 1997 | |
169 - Return by a company purchasing its own shares | 28 July 1997 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 06 June 1995 | |
363s - Annual Return | 24 April 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
395 - Particulars of a mortgage or charge | 18 November 1994 | |
288 - N/A | 16 May 1994 | |
288 - N/A | 16 May 1994 | |
288 - N/A | 16 May 1994 | |
363s - Annual Return | 16 May 1994 | |
AA - Annual Accounts | 20 April 1994 | |
395 - Particulars of a mortgage or charge | 26 May 1993 | |
AA - Annual Accounts | 12 May 1993 | |
363s - Annual Return | 01 April 1993 | |
AA - Annual Accounts | 08 October 1992 | |
363s - Annual Return | 26 March 1992 | |
RESOLUTIONS - N/A | 17 May 1991 | |
RESOLUTIONS - N/A | 17 May 1991 | |
CERT5 - Re-registration of a company from private to public | 17 May 1991 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 17 May 1991 | |
AUDR - Auditor's report | 17 May 1991 | |
BS - Balance sheet | 17 May 1991 | |
AUDS - Auditor's statement | 17 May 1991 | |
MAR - Memorandum and Articles - used in re-registration | 17 May 1991 | |
43(3) - Application by a private company for re-registration as a public company | 17 May 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
AA - Annual Accounts | 15 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1991 | |
123 - Notice of increase in nominal capital | 15 April 1991 | |
363a - Annual Return | 15 April 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 22 August 1990 | |
288 - N/A | 09 August 1989 | |
287 - Change in situation or address of Registered Office | 09 August 1989 | |
AA - Annual Accounts | 09 August 1989 | |
363 - Annual Return | 09 August 1989 | |
395 - Particulars of a mortgage or charge | 19 July 1989 | |
287 - Change in situation or address of Registered Office | 13 February 1989 | |
363 - Annual Return | 27 October 1988 | |
AA - Annual Accounts | 10 August 1988 | |
AA - Annual Accounts | 13 August 1987 | |
363 - Annual Return | 13 August 1987 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 | |
CERTNM - Change of name certificate | 03 June 1969 | |
MISC - Miscellaneous document | 28 February 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2016 | Outstanding |
N/A |
A registered charge | 28 July 2016 | Outstanding |
N/A |
Debenture | 21 March 2011 | Outstanding |
N/A |
Rent deposit deed | 07 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 04 July 2008 | Fully Satisfied |
N/A |
All assests debenture | 15 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1998 | Fully Satisfied |
N/A |
Debenture | 31 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1997 | Fully Satisfied |
N/A |
First fixed charge | 15 November 1994 | Fully Satisfied |
N/A |
Single debenture | 12 May 1993 | Fully Satisfied |
N/A |
Legal charge | 18 July 1989 | Fully Satisfied |
N/A |
Debenture | 29 October 1980 | Fully Satisfied |
N/A |