About

Registered Number: 00527081
Date of Incorporation: 19/12/1953 (71 years and 3 months ago)
Company Status: Active
Registered Address: Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

 

Having been setup in 1953, Adroit Group Ltd have registered office in Halesowen, West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 12 directors listed as Kelly, William David, Jones, Rosemary, Ryan, Helen Elizabeth, Barrington, Peter Russell, Kelly, William David, Kelly, William Gilbert, Broome, David John, Broome, John, Harper, Edwin Philip, Husband, Anthony, Layland, Douglas Graham, Rawcliffe, Trevor for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rosemary 25 July 2019 - 1
RYAN, Helen Elizabeth 25 July 2019 - 1
BROOME, David John 14 August 1996 23 July 2019 1
BROOME, John N/A 15 July 2020 1
HARPER, Edwin Philip N/A 18 December 2002 1
HUSBAND, Anthony 20 December 2002 30 April 2007 1
LAYLAND, Douglas Graham 14 August 1996 30 April 2007 1
RAWCLIFFE, Trevor 18 December 1998 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
KELLY, William David 17 August 2019 - 1
BARRINGTON, Peter Russell 30 April 2007 11 March 2011 1
KELLY, William David 06 August 2019 21 August 2019 1
KELLY, William Gilbert N/A 31 March 1995 1

Filing History

Document Type Date
PSC01 - N/A 21 August 2020
PSC01 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 06 February 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
CS01 - N/A 04 December 2019
CS01 - N/A 22 November 2019
MR04 - N/A 16 November 2019
MR04 - N/A 16 November 2019
MR04 - N/A 16 November 2019
MR04 - N/A 16 November 2019
MR04 - N/A 16 November 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
PSC01 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 21 August 2019
AP03 - Appointment of secretary 20 August 2019
AP03 - Appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
PSC07 - N/A 20 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 December 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 01 July 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 19 December 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AD01 - Change of registered office address 20 June 2011
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 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
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 07 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
TM02 - Termination of appointment of secretary 11 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
363s - Annual Return 08 December 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 16 January 1998
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 04 December 1997
169 - Return by a company purchasing its own shares 04 December 1997
RESOLUTIONS - N/A 12 November 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 06 December 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 01 May 1996
395 - Particulars of a mortgage or charge 07 February 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 01 May 1995
288 - N/A 31 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 22 December 1993
169 - Return by a company purchasing its own shares 10 November 1993
RESOLUTIONS - N/A 08 November 1993
RESOLUTIONS - N/A 04 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1993
123 - Notice of increase in nominal capital 04 November 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 02 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1992
CERTNM - Change of name certificate 07 January 1992
CERTNM - Change of name certificate 07 January 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 17 July 1991
288 - N/A 30 May 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 12 November 1980
395 - Particulars of a mortgage or charge 28 March 1972
NEWINC - New incorporation documents 19 December 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Fully Satisfied

N/A

Mortgage deed (corporate) 31 August 2012 Fully Satisfied

N/A

Debenture 31 August 2012 Fully Satisfied

N/A

Mortgage deed (corporate) 31 August 2012 Fully Satisfied

N/A

Mortgage deed (corporate) 31 August 2012 Fully Satisfied

N/A

Charge (assignment of rental income) 31 August 2012 Fully Satisfied

N/A

Charge (assignment of rental income) 31 August 2012 Fully Satisfied

N/A

Charge (assignment of rental income) 31 August 2012 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 15 December 2010 Fully Satisfied

N/A

Legal charge 08 December 2010 Fully Satisfied

N/A

Legal charge 31 January 1996 Fully Satisfied

N/A

Legal mortgage 16 January 1986 Fully Satisfied

N/A

Further guarantee & debenture 16 October 1980 Fully Satisfied

N/A

Legal charge 26 October 1977 Fully Satisfied

N/A

Guarantee & debenture 15 March 1972 Fully Satisfied

N/A

Legal charge 09 November 1970 Fully Satisfied

N/A

Debenture 11 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.