Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADARE SEC LIMITED
Company Information for

ADARE SEC LIMITED

133 SCUDAMORE ROAD, BRAUNSTONE FRITH INDUSTRIAL ESTATE, LEICESTER, LE3 1UQ,
Company Registration Number
02814431
Private Limited Company
Active

Company Overview

About Adare Sec Ltd
ADARE SEC LIMITED was founded on 1993-04-30 and has its registered office in Leicester. The organisation's status is listed as "Active". Adare Sec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADARE SEC LIMITED
 
Legal Registered Office
133 SCUDAMORE ROAD
BRAUNSTONE FRITH INDUSTRIAL ESTATE
LEICESTER
LE3 1UQ
Other companies in LE19
 
Telephone0189-587-2000
 
Previous Names
ADARE LIMITED27/10/2015
ADARE HALCYON LIMITED07/12/2007
Filing Information
Company Number 02814431
Company ID Number 02814431
Date formed 1993-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADARE SEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADARE SEC LIMITED
The following companies were found which have the same name as ADARE SEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADARE SEC (NOTTINGHAM) LIMITED 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ Active Company formed on the 2016-03-14

Company Officers of ADARE SEC LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
RACHAEL REBECCA NEVINS
Director 2017-08-10
RICHARD PETER SLEE
Director 2017-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CRICH
Director 1998-02-17 2018-01-31
ROBERT WHITESIDE
Director 1999-05-01 2017-12-19
CRAIG PARSONS
Director 2015-09-11 2017-08-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1993-04-30 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1993-04-30 2004-08-31
PETER EUGENE LYNCH
Director 1995-05-22 2000-07-14
STUART ANDREW HALL
Director 1998-02-17 1999-09-09
IAIN SHEARER BLACK
Director 1993-10-01 1999-06-28
STEWART BARRY GREAVES
Director 1994-07-29 1999-04-13
ROBERT HARKINS
Director 1997-05-23 1998-09-01
PATRICK JAMES CREAN
Company Secretary 1993-04-30 1998-01-12
PATRICK JAMES CREAN
Director 1993-04-30 1998-01-12
DONALD CARTLIDGE
Director 1996-06-27 1997-05-31
JULIAN HOWARD WASSELL
Director 1994-07-29 1997-01-09
KEITH ROY WALTON
Director 1993-07-23 1994-12-09
STEPHEN LESTOCK GRIFFITHS
Director 1993-07-23 1994-11-30
GEOFFREY GURLING
Director 1993-07-23 1993-10-29
LAWRENCE EDWARD WARRINER
Director 1993-07-23 1993-08-27
JENNIFER IRENE HUNT
Nominated Secretary 1993-04-30 1993-04-30
DIANA ELIZABETH REDDING
Nominated Director 1993-04-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
RACHAEL REBECCA NEVINS NOSROF 3 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS NOSROF 4 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS ACICS LIMITED Director 2017-08-10 CURRENT 2006-02-15 In Administration/Administrative Receiver
RACHAEL REBECCA NEVINS ADARE SEC (NOTTINGHAM) LIMITED Director 2017-08-10 CURRENT 2016-03-14 Active
RACHAEL REBECCA NEVINS NOSROF 5 LIMITED Director 2017-08-10 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ACICS LIMITED Director 2017-08-01 CURRENT 2006-02-15 In Administration/Administrative Receiver
RICHARD PETER SLEE ADARE SEC (NOTTINGHAM) LIMITED Director 2017-08-01 CURRENT 2016-03-14 Active
RICHARD PETER SLEE NOSROF 5 LIMITED Director 2017-08-01 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE SLEECO LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
RICHARD PETER SLEE TVS C J COMPONENTS LIMITED Director 2012-01-25 CURRENT 1989-12-13 Dissolved 2013-12-25
RICHARD PETER SLEE YELESTRE HOLDINGS LIMITED Director 2012-01-25 CURRENT 2008-01-22 Dissolved 2014-03-20
RICHARD PETER SLEE TVS AUTOMOTIVE EUROPE LIMITED Director 2012-01-25 CURRENT 1997-02-19 Dissolved 2015-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-13APPOINTMENT TERMINATED, DIRECTOR TOM GRAHAM PRESTWICH
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWAN
2022-07-19AP01DIRECTOR APPOINTED MR ALLAN ROWAN
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310021
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2022-03-07AA01Current accounting period extended from 31/10/21 TO 31/03/22
2022-02-25SH02Consolidation of shares on 2022-01-21
2022-02-25RES13Resolutions passed:
  • Each in the capital of the company be consolidation 21/01/2022
  • Resolution of varying share rights or name
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-22SH0121/01/22 STATEMENT OF CAPITAL GBP 8500001
2022-01-06FULL ACCOUNTS MADE UP TO 31/10/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310017
2021-11-08AP03Appointment of Samantha Jayne Ghysen as company secretary on 2021-11-01
2021-11-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2021-11-08TM02Termination of appointment of Marrons Consultancies Limited on 2021-11-01
2021-11-08PSC02Notification of Opus Trust Marketing Limited as a person with significant control on 2021-11-01
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England
2021-11-08PSC07CESSATION OF ACICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310020
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310022
2021-10-22SH19Statement of capital on 2021-10-22 GBP 1.00
2021-10-22SH20Statement by Directors
2021-10-22CAP-SSSolvency Statement dated 22/10/21
2021-10-22RES14Resolution reduction of capital
  • Resolution of allotment of securities'>Resolutions passed:
    • £896,114 standing to credit of capital reserves and the company's retained earnings of £47,500,000 capitalised 22/10/2021
    • Resolution reduction of capital
    • Resolution of allotment of securities
  • 2021-10-22SH0122/10/21 STATEMENT OF CAPITAL GBP 48396116
    2021-09-27PSC07CESSATION OF ADARE SEC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
    2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England
    2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
    2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
    2021-04-30PSC07CESSATION OF ADARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
    2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
    2020-05-01CH01Director's details changed for Ms Rachael Rebecca Nevins on 2020-05-01
    2020-04-02PSC02Notification of Adare Sec Holdings Limited as a person with significant control on 2020-03-31
    2020-04-02PSC05Change of details for Acics Limited as a person with significant control on 2020-03-31
    2020-03-23AAFULL ACCOUNTS MADE UP TO 31/10/19
    2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY
    2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310020
    2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IANDOLO
    2019-07-31AAFULL ACCOUNTS MADE UP TO 31/10/18
    2019-07-26AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON
    2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
    2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310019
    2018-11-22AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
    2018-11-09AP01DIRECTOR APPOINTED MR JOHN IANDOLO
    2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
    2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
    2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
    2018-05-02PSC02Notification of Acics Limited as a person with significant control on 2018-05-02
    2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CRICH
    2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310009
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310015
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310010
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310014
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310012
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310013
    2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310011
    2017-08-22AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
    2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310018
    2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
    2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310017
    2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310016
    2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
    2017-06-29AP01DIRECTOR APPOINTED MR RICHARD PETER SLEE
    2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
    2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
    2016-09-27AUDAUDITOR'S RESIGNATION
    2016-09-23AUDAUDITOR'S RESIGNATION
    2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
    2016-06-24AD02SAIL ADDRESS CREATED
    2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
    2016-05-05AR0130/04/16 FULL LIST
    2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310015
    2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310014
    2015-10-27RES15CHANGE OF NAME 21/10/2015
    2015-10-27CERTNMCOMPANY NAME CHANGED ADARE LIMITED CERTIFICATE ISSUED ON 27/10/15
    2015-09-15MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 028144310013
    2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
    2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
    2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
    2015-05-07AR0130/04/15 FULL LIST
    2015-04-23RES01ADOPT ARTICLES 10/04/2015
    2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310012
    2015-03-16AAFULL ACCOUNTS MADE UP TO 31/10/14
    2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
    2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
    2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310011
    2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310010
    2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028144310009
    2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
    2014-04-30AR0130/04/14 FULL LIST
    2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
    2013-11-13AD02SAIL ADDRESS CREATED
    2013-04-30AR0130/04/13 FULL LIST
    2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
    2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
    2012-04-30AR0130/04/12 FULL LIST
    2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
    2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
    2012-03-15RES13THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
    2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
    2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
    2011-05-04AR0130/04/11 FULL LIST
    2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
    2010-04-30AR0130/04/10 FULL LIST
    2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2010
    2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 30/04/2010
    2010-03-11AAFULL ACCOUNTS MADE UP TO 31/10/09
    2009-06-09363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
    2009-05-20225CURREXT FROM 30/04/2009 TO 31/10/2009
    2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
    2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
    2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2008
    2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 91 PADSTOW AVENUE FISHERMEAD MILTON KEYNES BUCKINGHAMSHIRE MK6 2ER
    2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
    2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
    2007-12-07CERTNMCOMPANY NAME CHANGED ADARE HALCYON LIMITED CERTIFICATE ISSUED ON 07/12/07
    2007-09-21288bDIRECTOR RESIGNED
    2007-09-18288aNEW DIRECTOR APPOINTED
    2007-05-10363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
    2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
    2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-05-24363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
    2006-05-15288aNEW DIRECTOR APPOINTED
    2006-05-15288bDIRECTOR RESIGNED
    2006-05-15288bDIRECTOR RESIGNED
    2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
    2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
    2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
    2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
    2004-12-17288aNEW DIRECTOR APPOINTED
    2004-12-17288bDIRECTOR RESIGNED
    2004-08-06AAFULL ACCOUNTS MADE UP TO 30/04/04
    2004-04-29363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
    2003-11-18AAFULL ACCOUNTS MADE UP TO 30/04/03
    2003-09-18CERTNMCOMPANY NAME CHANGED HALCYON BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 18/09/03
    2003-08-28ELRESS386 DISP APP AUDS 01/08/03
    2003-08-28ELRESS366A DISP HOLDING AGM 01/08/03
    2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2003-06-30318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
    2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AD
    2003-06-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
    2003-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
    2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
    2002-06-21AUDAUDITOR'S RESIGNATION
    2002-05-17363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
    2002-01-15AAFULL ACCOUNTS MADE UP TO 30/04/01
    2001-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2001-05-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    17 - Manufacture of paper and paper products
    172 - Manufacture of articles of paper and paperboard
    17230 - Manufacture of paper stationery




    Licences & Regulatory approval
    We could not find any licences issued to ADARE SEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ADARE SEC LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 22
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 21
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-07-31 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
    2017-07-31 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
    2017-07-31 Outstanding ENDLESS LLP AS SECURITY TRUSTEE
    2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
    2016-04-27 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
    2015-04-14 Satisfied ENDLESS LLP
    2014-10-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
    2014-10-07 Satisfied HSBC BANK PLC
    2014-10-07 Satisfied HSBC BANK PLC
    2014-10-03 Satisfied HSBC BANK PLC
    DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
    DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
    DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
    LEGAL CHARGE 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDIN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
    DEBENTURE 1996-04-19 Satisfied ALLIED IRISH BANKS PLCIN IT'S CAPACITY AS TRUSTEE FOR THE BENEFICIARIES
    COMPOSITE DEBENTURE 1995-06-06 Satisfied ALLIED IRISH BANKS PLC
    FIXED AND FLOATING CHARGE 1995-04-05 Satisfied ABN AMRO BANK N.V.DUBLIN BRANCH
    MORTGAGE DEBENTURE 1993-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-10-31
    Annual Accounts
    2013-10-31
    Annual Accounts
    2012-10-31
    Annual Accounts
    2011-10-31
    Annual Accounts
    2010-10-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADARE SEC LIMITED

    Intangible Assets
    Patents

    Intellectual Property Patents Registered by ADARE SEC LIMITED

    ADARE SEC LIMITED has registered 1 patents

    GB2486553 ,

    Domain Names
    We could not find the registrant information for the domain

    ADARE SEC LIMITED owns 1 domain names.

    adareodc.com  

    Trademarks
    We have not found any records of ADARE SEC LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with ADARE SEC LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Kent County Council 2016-3 GBP £4,302 Postages
    Kent County Council 2016-2 GBP £725 Printing and photocopying
    Stockton-On-Tees Borough Council 2016-2 GBP £1,550
    Stockton-On-Tees Borough Council 2015-11 GBP £4,944
    Stockton-On-Tees Borough Council 2015-10 GBP £4,842
    Kent County Council 2015-10 GBP £2,132 Printing and photocopying
    Ryedale District Council 2015-10 GBP £2,354
    Ipswich Borough Council 2015-9 GBP £585 Project Costs
    Worcestershire County Council 2015-9 GBP £7,781 Services Other Fees
    Copeland Borough Council 2015-9 GBP £7,736 Communications & Computing
    Kent County Council 2015-9 GBP £20,223
    Ryedale District Council 2015-9 GBP £4,501
    Stockton-On-Tees Borough Council 2015-9 GBP £20,965
    Stockton-On-Tees Borough Council 2015-8 GBP £8,693
    Newcastle City Council 2015-8 GBP £45,510 Supplies & Services
    Ryedale District Council 2015-8 GBP £8,900
    Copeland Borough Council 2015-8 GBP £13,649 Printing Stationery & General Office Exp
    SHEFFIELD CITY COUNCIL 2015-8 GBP £66,886 PRINTERS
    Ryedale District Council 2015-7 GBP £2,141
    Scarborough Borough Council 2015-7 GBP £4,283
    Stockton-On-Tees Borough Council 2015-7 GBP £37,590
    Kent County Council 2015-6 GBP £2,741 Postages
    Scarborough Borough Council 2015-6 GBP £22,281
    SHEFFIELD CITY COUNCIL 2015-6 GBP £66,579 PRINTERS
    Copeland Borough Council 2015-6 GBP £26,207 Miscellaneous Expenses
    Newcastle City Council 2015-6 GBP £58,327 Supplies & Services
    Stockton-On-Tees Borough Council 2015-5 GBP £4,619
    Doncaster Council 2015-5 GBP £83,132 REGISTRATION OF ELECTORS
    Copeland Borough Council 2015-5 GBP £934 Miscellaneous Expenses
    Newcastle City Council 2015-5 GBP £8,739 Supplies & Services
    Ryedale District Council 2015-5 GBP £27,168
    Kent County Council 2015-5 GBP £746 Printing and photocopying
    Newcastle City Council 2015-4 GBP £61,299 Supplies & Services
    Kent County Council 2015-4 GBP £474 Postages
    Scarborough Borough Council 2015-4 GBP £24,978
    SHEFFIELD CITY COUNCIL 2015-4 GBP £1,959 PRINTERS
    Ryedale District Council 2015-4 GBP £17,066
    Stockport Metropolitan Borough Council 2015-4 GBP £574 Mail Services
    Copeland Borough Council 2015-4 GBP £15,903 Miscellaneous Expenses
    North Tyneside Council 2015-3 GBP £702 20.PRINTING
    Newcastle City Council 2015-3 GBP £2,925 Supplies & Services
    SHEFFIELD CITY COUNCIL 2015-3 GBP £9,827 PRINTERS
    Wigan Council 2015-3 GBP £65,150 Supplies & Services
    Stockton-On-Tees Borough Council 2015-3 GBP £7,759
    Scarborough Borough Council 2015-3 GBP £17,790
    Copeland Borough Council 2015-2 GBP £8,249 Communications & Computing
    SHEFFIELD CITY COUNCIL 2015-2 GBP £52,384 PRINTERS
    Newcastle City Council 2015-2 GBP £3,170 Supplies & Services
    Stockton-On-Tees Borough Council 2015-2 GBP £565
    Scarborough Borough Council 2015-2 GBP £1,169
    Doncaster Council 2015-2 GBP £50,036 REGISTRATION OF ELECTORS
    Gateshead Council 2015-2 GBP £1,733 Printing, Stationery etc
    North Tyneside Council 2015-2 GBP £29,181
    Bradford Metropolitan District Council 2015-2 GBP £4,341 Printing
    Ryedale District Council 2015-2 GBP £866
    Newcastle City Council 2015-1 GBP £5,256 Supplies & Services
    Scarborough Borough Council 2015-1 GBP £751
    Bradford Metropolitan District Council 2015-1 GBP £20,295 Postal/Courier
    North Tyneside Council 2015-1 GBP £3,632
    Kent County Council 2015-1 GBP £4,940 Printing and photocopying
    Ipswich Borough Council 2014-12 GBP £0 Project Costs
    Brentwood Borough Council 2014-12 GBP £486 STICKERS
    Scarborough Borough Council 2014-12 GBP £695
    Bradford Metropolitan District Council 2014-12 GBP £6,870 Postal/Courier
    Ryedale District Council 2014-12 GBP £735
    Stockport Metropolitan Borough Council 2014-12 GBP £1,969
    Newcastle City Council 2014-12 GBP £2,330 Supplies & Services
    Gateshead Council 2014-12 GBP £414 Printing, Stationery etc
    North Tyneside Council 2014-12 GBP £1,184
    Doncaster Council 2014-11 GBP £182,596 REGISTRATION OF ELECTORS
    Bradford Metropolitan District Council 2014-11 GBP £18,709 Postal/Courier
    Warwickshire County Council 2014-11 GBP £11,654 Postage & Carriage
    Norfolk County Council 2014-11 GBP £23,400 PRINTING OF PENSION FUND ANNUAL BENEFIT STATEMENTS
    Ryedale District Council 2014-11 GBP £634
    Gateshead Council 2014-11 GBP £2,257 Printing, Stationery etc
    Kent County Council 2014-11 GBP £10,810 Printing and photocopying
    SHEFFIELD CITY COUNCIL 2014-11 GBP £54,473 PRINTERS
    Hull City Council 2014-11 GBP £6,941 Town Clerk's Service
    Redcar and Cleveland Council 2014-11 GBP £15,813
    Copeland Borough Council 2014-10 GBP £6,878 Communications & Computing
    Kent County Council 2014-10 GBP £22,031 Postages
    Scarborough Council 2014-10 GBP £6,881
    Cheshire West and Chester Council 2014-10 GBP £2,951 Printing + Stationery
    Doncaster Council 2014-10 GBP £86,707 BOROUGH ELECTIONS
    Stockton-On-Tees Borough Council 2014-10 GBP £2,484
    Newcastle City Council 2014-10 GBP £15,581 Supplies & Services
    Warwickshire County Council 2014-10 GBP £2,752 Postage & Carriage
    Gateshead Council 2014-10 GBP £8,999 Printing, Stationery etc
    Sheffield City Council 2014-10 GBP £244,299
    Hull City Council 2014-10 GBP £19,163 Town Clerk's Service
    Ryedale District Council 2014-10 GBP £4,651
    Bradford Metropolitan District Council 2014-10 GBP £9,731 Postal/Courier
    Gateshead Council 2014-9 GBP £4,497 Printing, Stationery etc
    Bradford Metropolitan District Council 2014-9 GBP £19,942 Office Stationery
    Kent County Council 2014-9 GBP £7,249 Postages
    Scarborough Council 2014-9 GBP £4,519
    Newcastle City Council 2014-9 GBP £1,558 Supplies & Services
    Stockton-On-Tees Borough Council 2014-9 GBP £42,709
    Doncaster Council 2014-9 GBP £68,438 REGISTRATION OF ELECTORS
    Harrogate Borough Council 2014-9 GBP £1,250 Hookstone Ward By Election
    Cheshire West and Chester Council 2014-9 GBP £14,002 Printing
    Hull City Council 2014-9 GBP £40,333 Town Clerk's Service
    Shropshire 2014-9 GBP £3,913 Supplies And Services-Printing & Stationery
    Shropshire Council 2014-8 GBP £2,561 Supplies And Services-Communications & Computing
    Bradford Metropolitan District Council 2014-8 GBP £125,671 Office Services
    Harrogate Borough Council 2014-8 GBP £488
    Warwickshire County Council 2014-8 GBP £3,700 Reprographics Admin
    Gateshead Council 2014-8 GBP £40,150 Printing, Stationery etc
    Newcastle City Council 2014-8 GBP £60,020
    Stockton-On-Tees Borough Council 2014-8 GBP £11,960
    Doncaster Council 2014-8 GBP £11,946 BOROUGH ELECTIONS
    Scarborough Council 2014-8 GBP £27,897
    Scarborough Borough Council 2014-8 GBP £27,897 Stationery
    Kent County Council 2014-8 GBP £6,653 Postages
    Copeland Borough Council 2014-8 GBP £19,000 Miscellaneous Expenses
    Stockport Metropolitan Council 2014-8 GBP £3,692
    Darlington Borough Council 2014-8 GBP £6,792 Printing
    Warwickshire County Council 2014-7 GBP £6,220 Print Operational Costs
    Bradford City Council 2014-7 GBP £96,610
    Kent County Council 2014-7 GBP £918 Printing and photocopying
    Copeland Borough Council 2014-7 GBP £13,555 Miscellaneous Expenses
    Middlesbrough Council 2014-7 GBP £11,290
    Gateshead Council 2014-7 GBP £7,323 Printing, Stationery etc
    Brentwood Borough Council 2014-7 GBP £1,046
    Newcastle City Council 2014-7 GBP £121,641
    Redcar and Cleveland Council 2014-7 GBP £1,732
    Stockton-On-Tees Borough Council 2014-7 GBP £34,416
    Scarborough Council 2014-6 GBP £14,092
    Bradford City Council 2014-6 GBP £1,398
    Hull City Council 2014-6 GBP £45,899 Town Clerk's Service
    Doncaster Council 2014-6 GBP £84,005 BOROUGH ELECTIONS
    Cornwall Council 2014-6 GBP £5,008
    Gateshead Council 2014-6 GBP £44,694 Printing, Stationery etc
    Harrogate Borough Council 2014-6 GBP £26,344
    Copeland Borough Council 2014-6 GBP £3,196 Miscellaneous Expenses
    Redcar and Cleveland Council 2014-6 GBP £4,550
    Stockton-On-Tees Borough Council 2014-5 GBP £2,028
    Shropshire Council 2014-5 GBP £14,585 Supplies And Services-Communications & Computing
    Scarborough Council 2014-5 GBP £4,197
    Scarborough Borough Council 2014-5 GBP £4,197 Form H - Printing
    Harrogate Borough Council 2014-5 GBP £500
    Bradford City Council 2014-5 GBP £129,260
    Newcastle City Council 2014-4 GBP £47,375
    Scarborough Council 2014-4 GBP £19,811
    Harrogate Borough Council 2014-4 GBP £8,599
    Scarborough Borough Council 2014-4 GBP £19,811 Form H - Printing
    Gateshead Council 2014-4 GBP £5,304 Printing, Stationery etc
    Copeland Borough Council 2014-4 GBP £12,725 Communications & Computing
    Hull City Council 2014-4 GBP £44,566 Town Clerk's Service
    Middlesbrough Council 2014-4 GBP £3,199
    Kent County Council 2014-4 GBP £15,510 Postages
    Doncaster Council 2014-4 GBP £74,324 REGISTRATION OF ELECTORS
    Kent County Council 2014-3 GBP £3,396 Printing and photocopying
    Kent County Council 2014-2 GBP £2,139 Printing and photocopying
    Newcastle City Council 2014-2 GBP £1,092
    Middlesbrough Council 2014-2 GBP £7,725
    Doncaster Council 2014-1 GBP £11,268 BOROUGH ELECTIONS
    Bradford City Council 2014-1 GBP £2,802
    Middlesbrough Council 2014-1 GBP £707
    Copeland Borough Council 2014-1 GBP £1,389 Printing Stationery & General Office Exp
    Kent County Council 2014-1 GBP £1,496 Printing and photocopying
    Stockton-On-Tees Borough Council 2014-1 GBP £11,471
    Hull City Council 2013-12 GBP £860 Town Clerk's Service
    Middlesbrough Council 2013-12 GBP £1,411
    Newcastle City Council 2013-12 GBP £1,164
    Shropshire Council 2013-12 GBP £1,590 Supplies And Services-Miscellaneous Expenses
    Copeland Borough Council 2013-12 GBP £13,817 Printing Stationery & General Office Exp
    Cheshire West and Chester 2013-12 GBP £5,033
    Bradford City Council 2013-12 GBP £27,883
    Doncaster Council 2013-12 GBP £18,173 REGISTRATION OF ELECTORS
    Kent County Council 2013-11 GBP £3,469 Printing and photocopying
    Newcastle City Council 2013-11 GBP £31,926
    Ryedale District Council 2013-11 GBP £2,567 Canvass Mailing 2013
    Shropshire Council 2013-11 GBP £4,958 Supplies And Services-Printing & Stationery
    Doncaster Council 2013-11 GBP £36,927 REGISTRATION OF ELECTORS
    Hull City Council 2013-11 GBP £7,794 Town Clerk's Service
    Hull City Council 2013-10 GBP £28,240 Town Clerk's Service
    Bradford City Council 2013-10 GBP £61,799
    Middlesbrough Council 2013-10 GBP £17,655
    Shropshire Council 2013-10 GBP £9,713 Supplies And Services-Communications & Computing
    Doncaster Council 2013-10 GBP £3,193 REGISTRATION OF ELECTORS
    Newcastle City Council 2013-10 GBP £10,177
    Kent County Council 2013-10 GBP £22,793 Postages
    Wyre Forest District Council 2013-10 GBP £3,200
    Newcastle City Council 2013-9 GBP £671
    Middlesbrough Council 2013-9 GBP £1,730
    Doncaster Council 2013-9 GBP £6,530
    Kent County Council 2013-9 GBP £7,915 Postages
    Shropshire Council 2013-9 GBP £2 Supplies And Services-Printing & Stationery
    Middlesbrough Council 2013-8 GBP £675
    Newcastle City Council 2013-8 GBP £787
    Doncaster Council 2013-7 GBP £3,400
    Shropshire Council 2013-7 GBP £5,651 Supplies And Services-Communications & Computing
    Wyre Forest District Council 2013-6 GBP £4,786
    Doncaster Council 2013-6 GBP £51,587 SUPPLIES AND SERVICES
    Doncaster Council 2013-5 GBP £102,556
    Copeland Borough Council 2013-5 GBP £9,472 Miscellaneous Expenses
    Wyre Forest District Council 2013-5 GBP £24,701
    Middlesbrough Council 2013-5 GBP £3,100
    Scarborough Council 2013-5 GBP £30,499
    Wigan Council 2013-5 GBP £16,280 Supplies & Services
    Newcastle City Council 2013-5 GBP £600
    Shropshire Council 2013-5 GBP £7,745 Supplies And Services -Printing & Stationery
    Doncaster Council 2013-4 GBP £110,764
    Stockton-On-Tees Borough Council 2013-4 GBP £2,220
    Copeland Borough Council 2013-4 GBP £15,420 Miscellaneous Expenses
    Wigan Council 2013-4 GBP £33,984 Supplies & Services
    Wigan Council 2013-3 GBP £60,492 Supplies & Services
    Stockton-On-Tees Borough Council 2013-3 GBP £2,831
    Middlesbrough Council 2013-3 GBP £4,991
    Stockton-On-Tees Borough Council 2013-2 GBP £3,369
    Shropshire Council 2013-2 GBP £3,263 Supplies And Services-Printing & Stationery
    Newcastle City Council 2013-2 GBP £2,249
    Wyre Forest District Council 2013-1 GBP £21,596
    Middlesbrough Council 2013-1 GBP £26,405 Stationery
    Middlesbrough Council 2012-12 GBP £41,977
    Gateshead Council 2012-12 GBP £30,599 Printing, Stationery etc
    Stockton-On-Tees Borough Council 2012-12 GBP £20,456
    Coventry City Council 2012-12 GBP £23,628 Printing - Non-Publicity
    Hull City Council 2012-12 GBP £17,582 Legal & Democratic Services
    Bradford City Council 2012-12 GBP £1,873
    Bradford City Council 2012-11 GBP £62,668
    Norfolk County Council 2012-11 GBP £8,891
    Newcastle City Council 2012-11 GBP £42,199
    Stockton-On-Tees Borough Council 2012-11 GBP £4,592
    Middlesbrough Council 2012-11 GBP £5,949
    Hull City Council 2012-10 GBP £6,961 Legal & Democratic Services
    Stockton-On-Tees Borough Council 2012-10 GBP £1,426
    Coventry City Council 2012-10 GBP £1,668 Printing - Non-Publicity
    Norfolk County Council 2012-10 GBP £13,272
    Middlesbrough Council 2012-10 GBP £3,100
    Bradford City Council 2012-9 GBP £979
    Coventry City Council 2012-9 GBP £621 Printing - Non-Publicity
    Middlesbrough Council 2012-9 GBP £5,893
    Stockport Metropolitan Council 2012-9 GBP £709
    Middlesbrough Council 2012-8 GBP £3,977
    Newcastle City Council 2012-8 GBP £41,641 SSD Democratic Serv
    Bradford City Council 2012-8 GBP £22,536
    Hull City Council 2012-8 GBP £1,730 Legal & Democratic Services
    Coventry City Council 2012-7 GBP £11,692 Printing - Non-Publicity
    Stockton-On-Tees Borough Council 2012-7 GBP £20,815
    Bradford City Council 2012-7 GBP £66,205
    Wigan Council 2012-7 GBP £12,901 Supplies & Services
    Middlesbrough Council 2012-7 GBP £7,071
    Hull City Council 2012-7 GBP £7,901 Legal & Democratic Services
    Stockton-On-Tees Borough Council 2012-6 GBP £4,260
    Hull City Council 2012-6 GBP £25,461 Legal & Democratic Services
    Bradford City Council 2012-6 GBP £72,975
    Newcastle City Council 2012-5 GBP £61,156
    Coventry City Council 2012-5 GBP £36,945 Bulk Printing
    Hull City Council 2012-5 GBP £23,011 Legal & Democratic Services
    Bradford City Council 2012-4 GBP £12,408
    Newcastle City Council 2012-4 GBP £1,250
    Hull City Council 2012-4 GBP £6,194 Legal & Democratic Services
    Wigan Council 2012-3 GBP £40,152 Supplies & Services
    Newcastle City Council 2012-3 GBP £19,849
    Stockton-On-Tees Borough Council 2012-3 GBP £2,322
    Middlesbrough Council 2012-3 GBP £834
    Stockton-On-Tees Borough Council 2012-2 GBP £2,248
    Middlesbrough Council 2012-2 GBP £2,688
    Rotherham Metropolitan Borough Council 2012-2 GBP £4,210 Chief Executive
    Middlesbrough Council 2012-1 GBP £16,901
    Bradford Metropolitan District Council 2011-12 GBP £4,770 Printing
    Rotherham Metropolitan Borough Council 2011-12 GBP £3,200 Chief Executive
    Rotherham Metropolitan Borough Council 2011-11 GBP £2,284 Chief Executive
    Coventry City Council 2011-11 GBP £618 Bulk Printing
    Shropshire Council 2011-11 GBP £322 Supplies And Services-Printing & Stationery
    Coventry City Council 2011-10 GBP £4,366 Bulk Printing
    Rotherham Metropolitan Borough Council 2011-9 GBP £10,809 Chief Executive
    Shropshire Council 2011-9 GBP £8,493 Supplies And Services-Printing & Stationery
    Stockton-On-Tees Borough Council 2011-8 GBP £1,487
    Coventry City Council 2011-8 GBP £12,547 Bulk Printing
    Newcastle-under-Lyme Borough Council 2011-8 GBP £2,984 Supplies and Services
    Newcastle City Council 2011-7 GBP £5,068
    Middlesbrough Council 2011-7 GBP £48,275 Printing
    Newcastle City Council 2011-6 GBP £64,499
    Stockton-On-Tees Borough Council 2011-5 GBP £41,021
    Coventry City Council 2011-5 GBP £39,518 Bulk Printing
    Wigan Council 2011-5 GBP £15,568 Supplies & Services
    Manchester City Council 2011-5 GBP £3,972 Photocopying
    Newcastle City Council 2011-4 GBP £9,198
    Wigan Council 2011-4 GBP £25,362 Supplies & Services
    Manchester City Council 2011-3 GBP £3,690 Photocopying
    Middlesbrough Council 2011-3 GBP £1,230 Printing
    Tunbridge Wells Borough Council 2011-3 GBP £2,073 3000
    Bradford Metropolitan District Council 2011-1 GBP £6,405
    Coventry City Council 2010-11 GBP £6,585 Bulk Printing
    Middlesbrough Council 2010-11 GBP £2,267 Printing
    Coventry City Council 2010-10 GBP £7,410 Bulk Printing
    Coventry City Council 2010-9 GBP £38,983 Bulk Printing
    Cambridgeshire County Council 2010-8 GBP £1,946 General Office Expenses & Stationery
    Middlesbrough Council 2010-8 GBP £8,605 Printing
    Cambridgeshire County Council 2010-7 GBP £1,731 Printing
    Newcastle City Council 2010-6 GBP £69,331 SSD Electoral Reg
    Coventry City Council 2010-6 GBP £35,997 Bulk Printing
    Derby City Council 0-0 GBP £64,358 Printing

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Contracts
    Contracts Awarded
    CustomerDescription Contract award date Value
    Financial Services Compensation Scheme Limited Security-type printed matter 2014/01/07 GBP

    FSCS is seeking to award three individual Service-Provider contracts for the provision of Secure Cheque Printing and Mailing Services comprising the following:

    Outgoings
    Business Rates/Property Tax
    No properties were found where ADARE SEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ADARE SEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ADARE SEC LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.