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.
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 |
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 |
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 |