About

Registered Number: 02425707
Date of Incorporation: 22/09/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Eastgate House, 35-43 Newport Road, Cardiff, CF24 0AB

 

Based in Cardiff, Adler Manufacturing Ltd was founded on 22 September 1989, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Donald James N/A - 1
ADLER, Marie N/A 15 November 2004 1
CARTER, Richard 21 April 1995 09 October 1995 1
CARTER, Richard Arthur N/A 13 January 1992 1
Secretary Name Appointed Resigned Total Appointments
DEVITT III, Henry William 18 January 2000 07 February 2003 1
SCHAEFER, Lawrence Henry 07 February 2003 28 February 2007 1
ZAFFE, Gwen N/A 18 January 2000 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 02 November 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 September 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AA - Annual Accounts 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG01 - Particulars of a mortgage or charge 25 November 2009
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 09 October 2007
225 - Change of Accounting Reference Date 21 September 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
363s - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 06 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 07 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 05 August 2002
AUD - Auditor's letter of resignation 17 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 July 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 04 August 1996
288 - N/A 30 October 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 17 July 1995
287 - Change in situation or address of Registered Office 16 June 1995
288 - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 February 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 14 June 1993
CERTNM - Change of name certificate 04 January 1993
363s - Annual Return 03 December 1992
AUD - Auditor's letter of resignation 01 December 1992
AA - Annual Accounts 05 October 1992
288 - N/A 04 February 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 06 July 1990
288 - N/A 28 June 1990
353 - Register of members 28 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
RESOLUTIONS - N/A 11 January 1990
RESOLUTIONS - N/A 11 January 1990
RESOLUTIONS - N/A 11 January 1990
RESOLUTIONS - N/A 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
MEM/ARTS - N/A 11 January 1990
MEM/ARTS - N/A 11 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1990
CERTNM - Change of name certificate 05 December 1989
288 - N/A 20 October 1989
288 - N/A 20 October 1989
287 - Change in situation or address of Registered Office 20 October 1989
NEWINC - New incorporation documents 22 September 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2009 Outstanding

N/A

Rent deposit charge 21 April 2006 Outstanding

N/A

Mortgage debenture 26 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.