About

Registered Number: 04309934
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Having been setup in 2001, Adp No.1 Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 8 directors listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth Mary, Robson, William Henry Mark, Chaing, Benjamin Ka Ping, Fredericks, Peter George, Patel, Jiteshkumer Manu, Woodbridge, Jonathan Charles for Adp No.1 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAING, Benjamin Ka Ping 10 January 2002 24 April 2002 1
FREDERICKS, Peter George 02 September 2002 29 November 2003 1
PATEL, Jiteshkumer Manu 10 January 2002 29 November 2003 1
WOODBRIDGE, Jonathan Charles 10 January 2002 29 November 2003 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth Mary 07 November 2012 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 24 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 25 October 2018
PARENT_ACC - N/A 17 October 2018
AGREEMENT2 - N/A 17 October 2018
GUARANTEE2 - N/A 17 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
PARENT_ACC - N/A 23 August 2017
AGREEMENT2 - N/A 23 August 2017
GUARANTEE2 - N/A 23 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 October 2016
MR04 - N/A 19 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 October 2015
MR04 - N/A 04 June 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
RESOLUTIONS - N/A 21 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2015
SH19 - Statement of capital 21 January 2015
CAP-SS - N/A 21 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
CC04 - Statement of companies objects 11 November 2014
AP01 - Appointment of director 16 February 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AD04 - Change of location of company records to the registered office 12 November 2013
MR01 - N/A 03 June 2013
MR04 - N/A 30 May 2013
AA - Annual Accounts 07 December 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AR01 - Annual Return 02 November 2012
MISC - Miscellaneous document 21 August 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 30 August 2011
RESOLUTIONS - N/A 25 May 2011
SH08 - Notice of name or other designation of class of shares 25 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 05 July 2010
TM01 - Termination of appointment of director 09 April 2010
CH01 - Change of particulars for director 10 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2010
AP01 - Appointment of director 14 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
RESOLUTIONS - N/A 09 December 2009
AR01 - Annual Return 20 November 2009
RESOLUTIONS - N/A 28 September 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
RESOLUTIONS - N/A 16 November 2007
363s - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
RESOLUTIONS - N/A 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 21 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
363s - Annual Return 31 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 01 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
225 - Change of Accounting Reference Date 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
MEM/ARTS - N/A 31 December 2001
CERTNM - Change of name certificate 17 December 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Fully Satisfied

N/A

Fixed and floating security document 11 May 2011 Fully Satisfied

N/A

Group debenture 30 November 2009 Fully Satisfied

N/A

Group debenture 02 March 2007 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Guarantee & debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.