About

Registered Number: 03319313
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Adi Uk Ltd was founded on 17 February 1997. We don't know the number of employees at this business. The organisation is registered for VAT. The companies director is Robinson, Nicholas Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nicholas Andrew 17 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 24 March 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 04 October 2019
MR04 - N/A 25 April 2019
MR01 - N/A 09 April 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 30 September 2018
MR01 - N/A 12 July 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 02 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AP01 - Appointment of director 14 January 2014
AA - Annual Accounts 02 October 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 19 March 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 11 November 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 23 October 2009
225 - Change of Accounting Reference Date 12 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 22 January 2003
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 03 August 2002
CERTNM - Change of name certificate 15 July 2002
363s - Annual Return 10 April 2002
395 - Particulars of a mortgage or charge 02 February 2002
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 16 October 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
363b - Annual Return 23 May 1999
395 - Particulars of a mortgage or charge 22 March 1999
395 - Particulars of a mortgage or charge 18 December 1998
AA - Annual Accounts 18 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 10 March 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 1997
88(2)P - N/A 15 August 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
225 - Change of Accounting Reference Date 17 April 1997
CERTNM - Change of name certificate 16 April 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

A registered charge 09 July 2018 Outstanding

N/A

Chattel mortgage 04 April 2013 Fully Satisfied

N/A

Chattel mortgage 30 September 2012 Fully Satisfied

N/A

Certificate of assignment 30 September 2012 Fully Satisfied

N/A

Guarantee & debenture 12 December 2011 Outstanding

N/A

Chattel mortgage 26 August 2011 Fully Satisfied

N/A

Deed of assignment (the assignment) 10 August 2011 Outstanding

N/A

Certificate of assignment (the assignment) 10 August 2011 Fully Satisfied

N/A

Chattel mortgage 27 October 2010 Fully Satisfied

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Legal charge 20 January 2003 Outstanding

N/A

Fixed and floating charge 28 January 2002 Fully Satisfied

N/A

Mortgage debenture 15 March 1999 Fully Satisfied

N/A

Legal mortgage 08 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.