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 Name | ||||
---|---|---|---|---|
ADARE SEC LIMITED | ||||
Legal Registered Office | ||||
133 SCUDAMORE ROAD BRAUNSTONE FRITH INDUSTRIAL ESTATE LEICESTER LE3 1UQ Other companies in LE19 | ||||
| ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADARE SEC (NOTTINGHAM) LIMITED | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ | Active | Company formed on the 2016-03-14 |
Officer | Role | Date Appointed |
---|---|---|
MARRONS CONSULTANCIES LIMITED |
||
RACHAEL REBECCA NEVINS |
||
RICHARD PETER SLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY CRICH |
Director | ||
ROBERT WHITESIDE |
Director | ||
CRAIG PARSONS |
Director | ||
KEVIN ARTHUR HERBERT |
Director | ||
CLINTON EDWIN EVERARD |
Director | ||
BEAUFORT NELSON LOANE |
Director | ||
CORMAC O TIGHEARNAIGH |
Director | ||
JAMES JOSEPH COLL |
Director | ||
PETER EUGENE LYNCH |
Director | ||
STUART ANDREW HALL |
Director | ||
IAIN SHEARER BLACK |
Director | ||
STEWART BARRY GREAVES |
Director | ||
ROBERT HARKINS |
Director | ||
PATRICK JAMES CREAN |
Company Secretary | ||
PATRICK JAMES CREAN |
Director | ||
DONALD CARTLIDGE |
Director | ||
JULIAN HOWARD WASSELL |
Director | ||
KEITH ROY WALTON |
Director | ||
STEPHEN LESTOCK GRIFFITHS |
Director | ||
GEOFFREY GURLING |
Director | ||
LAWRENCE EDWARD WARRINER |
Director | ||
JENNIFER IRENE HUNT |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLUS MARKETING SERVICES LIMITED | Company Secretary | 2016-05-12 | CURRENT | 1981-10-29 | Active | |
ACCESS PLUS MARKETING LOGISTICS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2006-01-10 | Active | |
OLIVE 1 LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
ACICS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
HAMSARD 3350 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
NAPG LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2000-07-12 | Liquidation | |
ANNA EASTGATE LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2013-09-24 | |
SPEEDPRINT (HORSFORTH) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-01-24 | Dissolved 2014-05-06 | |
PAC DIGIMEDIA HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1990-02-28 | Dissolved 2014-06-10 | |
PLASBOARD HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1989-04-05 | Dissolved 2014-07-11 | |
OAKHILL LABELS HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1988-03-17 | Dissolved 2013-10-08 | |
OAKHILL (GLASGOW) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1985-11-08 | Dissolved 2014-07-11 | |
PAC DIGIMEDIA LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
PETER MARRON LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-10-23 | |
PURPLE AGENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1984-04-13 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
ADARE PILLINGS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1912-02-10 | Dissolved 2016-10-12 | |
WILLIAM CAPLE & COMPANY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1973-03-22 | Liquidation | |
ADARE LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1991-11-26 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1963-10-25 | Liquidation | |
CONTINUOUS STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1968-08-29 | Active | |
ADARE INTERNATIONAL LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1982-02-03 | Active | |
ADARE GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1989-05-23 | Liquidation | |
ADARE PROPERTIES (UK) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1994-05-16 | Liquidation | |
NOSROF 5 LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1995-01-27 | Liquidation | |
NOSROF 3 LIMITED | Director | 2017-08-10 | CURRENT | 2017-06-20 | Liquidation | |
NOSROF 4 LIMITED | Director | 2017-08-10 | CURRENT | 2017-06-20 | Liquidation | |
ACICS LIMITED | Director | 2017-08-10 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
ADARE SEC (NOTTINGHAM) LIMITED | Director | 2017-08-10 | CURRENT | 2016-03-14 | Active | |
NOSROF 5 LIMITED | Director | 2017-08-10 | CURRENT | 1995-01-27 | Liquidation | |
ACICS LIMITED | Director | 2017-08-01 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
ADARE SEC (NOTTINGHAM) LIMITED | Director | 2017-08-01 | CURRENT | 2016-03-14 | Active | |
NOSROF 5 LIMITED | Director | 2017-08-01 | CURRENT | 1995-01-27 | Liquidation | |
SLEECO LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
TVS C J COMPONENTS LIMITED | Director | 2012-01-25 | CURRENT | 1989-12-13 | Dissolved 2013-12-25 | |
YELESTRE HOLDINGS LIMITED | Director | 2012-01-25 | CURRENT | 2008-01-22 | Dissolved 2014-03-20 | |
TVS AUTOMOTIVE EUROPE LIMITED | Director | 2012-01-25 | CURRENT | 1997-02-19 | Dissolved 2015-01-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR TOM GRAHAM PRESTWICH | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWAN | |
AP01 | DIRECTOR APPOINTED MR ALLAN ROWAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN | |
AA01 | Current accounting period extended from 31/10/21 TO 31/03/22 | |
SH02 | Consolidation of shares on 2022-01-21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES | |
SH01 | 21/01/22 STATEMENT OF CAPITAL GBP 8500001 | |
FULL ACCOUNTS MADE UP TO 31/10/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310017 | |
AP03 | Appointment of Samantha Jayne Ghysen as company secretary on 2021-11-01 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN STRONG | |
TM02 | Termination of appointment of Marrons Consultancies Limited on 2021-11-01 | |
PSC02 | Notification of Opus Trust Marketing Limited as a person with significant control on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/21 FROM 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England | |
PSC07 | CESSATION OF ACICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310022 | |
SH19 | Statement of capital on 2021-10-22 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/10/21 | |
RES14 | Resolution reduction of capital
| |
SH01 | 22/10/21 STATEMENT OF CAPITAL GBP 48396116 | |
PSC07 | CESSATION OF ADARE SEC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ADARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Rachael Rebecca Nevins on 2020-05-01 | |
PSC02 | Notification of Adare Sec Holdings Limited as a person with significant control on 2020-03-31 | |
PSC05 | Change of details for Acics Limited as a person with significant control on 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310020 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IANDOLO | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310019 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN IANDOLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC02 | Notification of Acics Limited as a person with significant control on 2018-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY CRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310011 | |
AP01 | DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310016 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SLEE | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310014 | |
RES15 | CHANGE OF NAME 21/10/2015 | |
CERTNM | COMPANY NAME CHANGED ADARE LIMITED CERTIFICATE ISSUED ON 27/10/15 | |
MR01 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 028144310013 | |
AP01 | DIRECTOR APPOINTED MR CRAIG PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 FULL LIST | |
RES01 | ADOPT ARTICLES 10/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028144310009 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 30/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
RES13 | THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012 | |
RES13 | THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 30/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 30/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 91 PADSTOW AVENUE FISHERMEAD MILTON KEYNES BUCKINGHAMSHIRE MK6 2ER | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED ADARE HALCYON LIMITED CERTIFICATE ISSUED ON 07/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
CERTNM | COMPANY NAME CHANGED HALCYON BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 18/09/03 | |
ELRES | S386 DISP APP AUDS 01/08/03 | |
ELRES | S366A DISP HOLDING AGM 01/08/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AD | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | ||
Outstanding | HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
Outstanding | ENDLESS LLP AS SECURITY TRUSTEE | ||
Satisfied | HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | ||
Satisfied | ENDLESS LLP | ||
Satisfied | HSBC INVOICE FINANCE (UK) LTD | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | 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 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDIN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLCIN IT'S CAPACITY AS TRUSTEE FOR THE BENEFICIARIES | |
COMPOSITE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ABN AMRO BANK N.V.DUBLIN BRANCH | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
ADARE SEC LIMITED owns 1 domain names.
adareodc.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Postages |
Kent County Council | |
|
Printing and photocopying |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Ryedale District Council | |
|
|
Ipswich Borough Council | |
|
Project Costs |
Worcestershire County Council | |
|
Services Other Fees |
Copeland Borough Council | |
|
Communications & Computing |
Kent County Council | |
|
|
Ryedale District Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Ryedale District Council | |
|
|
Copeland Borough Council | |
|
Printing Stationery & General Office Exp |
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Ryedale District Council | |
|
|
Scarborough Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Postages |
Scarborough Borough Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Copeland Borough Council | |
|
Miscellaneous Expenses |
Newcastle City Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Copeland Borough Council | |
|
Miscellaneous Expenses |
Newcastle City Council | |
|
Supplies & Services |
Ryedale District Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Newcastle City Council | |
|
Supplies & Services |
Kent County Council | |
|
Postages |
Scarborough Borough Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Ryedale District Council | |
|
|
Stockport Metropolitan Borough Council | |
|
Mail Services |
Copeland Borough Council | |
|
Miscellaneous Expenses |
North Tyneside Council | |
|
20.PRINTING |
Newcastle City Council | |
|
Supplies & Services |
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Wigan Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Newcastle City Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Scarborough Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Gateshead Council | |
|
Printing, Stationery etc |
North Tyneside Council | |
|
|
Bradford Metropolitan District Council | |
|
Printing |
Ryedale District Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Scarborough Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Postal/Courier |
North Tyneside Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Ipswich Borough Council | |
|
Project Costs |
Brentwood Borough Council | |
|
STICKERS |
Scarborough Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Postal/Courier |
Ryedale District Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Gateshead Council | |
|
Printing, Stationery etc |
North Tyneside Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Bradford Metropolitan District Council | |
|
Postal/Courier |
Warwickshire County Council | |
|
Postage & Carriage |
Norfolk County Council | |
|
PRINTING OF PENSION FUND ANNUAL BENEFIT STATEMENTS |
Ryedale District Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Kent County Council | |
|
Printing and photocopying |
SHEFFIELD CITY COUNCIL | |
|
PRINTERS |
Hull City Council | |
|
Town Clerk's Service |
Redcar and Cleveland Council | |
|
|
Copeland Borough Council | |
|
Communications & Computing |
Kent County Council | |
|
Postages |
Scarborough Council | |
|
|
Cheshire West and Chester Council | |
|
Printing + Stationery |
Doncaster Council | |
|
BOROUGH ELECTIONS |
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Warwickshire County Council | |
|
Postage & Carriage |
Gateshead Council | |
|
Printing, Stationery etc |
Sheffield City Council | |
|
|
Hull City Council | |
|
Town Clerk's Service |
Ryedale District Council | |
|
|
Bradford Metropolitan District Council | |
|
Postal/Courier |
Gateshead Council | |
|
Printing, Stationery etc |
Bradford Metropolitan District Council | |
|
Office Stationery |
Kent County Council | |
|
Postages |
Scarborough Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Harrogate Borough Council | |
|
Hookstone Ward By Election |
Cheshire West and Chester Council | |
|
Printing |
Hull City Council | |
|
Town Clerk's Service |
Shropshire | |
|
Supplies And Services-Printing & Stationery |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Bradford Metropolitan District Council | |
|
Office Services |
Harrogate Borough Council | |
|
|
Warwickshire County Council | |
|
Reprographics Admin |
Gateshead Council | |
|
Printing, Stationery etc |
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Doncaster Council | |
|
BOROUGH ELECTIONS |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Stationery |
Kent County Council | |
|
Postages |
Copeland Borough Council | |
|
Miscellaneous Expenses |
Stockport Metropolitan Council | |
|
|
Darlington Borough Council | |
|
Printing |
Warwickshire County Council | |
|
Print Operational Costs |
Bradford City Council | |
|
|
Kent County Council | |
|
Printing and photocopying |
Copeland Borough Council | |
|
Miscellaneous Expenses |
Middlesbrough Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Brentwood Borough Council | |
|
|
Newcastle City Council | |
|
|
Redcar and Cleveland Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Scarborough Council | |
|
|
Bradford City Council | |
|
|
Hull City Council | |
|
Town Clerk's Service |
Doncaster Council | |
|
BOROUGH ELECTIONS |
Cornwall Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Harrogate Borough Council | |
|
|
Copeland Borough Council | |
|
Miscellaneous Expenses |
Redcar and Cleveland Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
Form H - Printing |
Harrogate Borough Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Scarborough Council | |
|
|
Harrogate Borough Council | |
|
|
Scarborough Borough Council | |
|
Form H - Printing |
Gateshead Council | |
|
Printing, Stationery etc |
Copeland Borough Council | |
|
Communications & Computing |
Hull City Council | |
|
Town Clerk's Service |
Middlesbrough Council | |
|
|
Kent County Council | |
|
Postages |
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Kent County Council | |
|
Printing and photocopying |
Kent County Council | |
|
Printing and photocopying |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Doncaster Council | |
|
BOROUGH ELECTIONS |
Bradford City Council | |
|
|
Middlesbrough Council | |
|
|
Copeland Borough Council | |
|
Printing Stationery & General Office Exp |
Kent County Council | |
|
Printing and photocopying |
Stockton-On-Tees Borough Council | |
|
|
Hull City Council | |
|
Town Clerk's Service |
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Copeland Borough Council | |
|
Printing Stationery & General Office Exp |
Cheshire West and Chester | |
|
|
Bradford City Council | |
|
|
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Kent County Council | |
|
Printing and photocopying |
Newcastle City Council | |
|
|
Ryedale District Council | |
|
Canvass Mailing 2013 |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Bradford City Council | |
|
|
Middlesbrough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Doncaster Council | |
|
REGISTRATION OF ELECTORS |
Newcastle City Council | |
|
|
Kent County Council | |
|
Postages |
Wyre Forest District Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Doncaster Council | |
|
|
Kent County Council | |
|
Postages |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Doncaster Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Wyre Forest District Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
|
Copeland Borough Council | |
|
Miscellaneous Expenses |
Wyre Forest District Council | |
|
|
Middlesbrough Council | |
|
|
Scarborough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Printing & Stationery |
Doncaster Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Copeland Borough Council | |
|
Miscellaneous Expenses |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Newcastle City Council | |
|
|
Wyre Forest District Council | |
|
|
Middlesbrough Council | |
|
Stationery |
Middlesbrough Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Stockton-On-Tees Borough Council | |
|
|
Coventry City Council | |
|
Printing - Non-Publicity |
Hull City Council | |
|
Legal & Democratic Services |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Norfolk County Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Hull City Council | |
|
Legal & Democratic Services |
Stockton-On-Tees Borough Council | |
|
|
Coventry City Council | |
|
Printing - Non-Publicity |
Norfolk County Council | |
|
|
Middlesbrough Council | |
|
|
Bradford City Council | |
|
|
Coventry City Council | |
|
Printing - Non-Publicity |
Middlesbrough Council | |
|
|
Stockport Metropolitan Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
SSD Democratic Serv |
Bradford City Council | |
|
|
Hull City Council | |
|
Legal & Democratic Services |
Coventry City Council | |
|
Printing - Non-Publicity |
Stockton-On-Tees Borough Council | |
|
|
Bradford City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Middlesbrough Council | |
|
|
Hull City Council | |
|
Legal & Democratic Services |
Stockton-On-Tees Borough Council | |
|
|
Hull City Council | |
|
Legal & Democratic Services |
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Coventry City Council | |
|
Bulk Printing |
Hull City Council | |
|
Legal & Democratic Services |
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Hull City Council | |
|
Legal & Democratic Services |
Wigan Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Middlesbrough Council | |
|
|
Bradford Metropolitan District Council | |
|
Printing |
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Coventry City Council | |
|
Bulk Printing |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Coventry City Council | |
|
Bulk Printing |
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Shropshire Council | |
|
Supplies And Services-Printing & Stationery |
Stockton-On-Tees Borough Council | |
|
|
Coventry City Council | |
|
Bulk Printing |
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
Printing |
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Coventry City Council | |
|
Bulk Printing |
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Photocopying |
Newcastle City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Manchester City Council | |
|
Photocopying |
Middlesbrough Council | |
|
Printing |
Tunbridge Wells Borough Council | |
|
3000 |
Bradford Metropolitan District Council | |
|
|
Coventry City Council | |
|
Bulk Printing |
Middlesbrough Council | |
|
Printing |
Coventry City Council | |
|
Bulk Printing |
Coventry City Council | |
|
Bulk Printing |
Cambridgeshire County Council | |
|
General Office Expenses & Stationery |
Middlesbrough Council | |
|
Printing |
Cambridgeshire County Council | |
|
Printing |
Newcastle City Council | |
|
SSD Electoral Reg |
Coventry City Council | |
|
Bulk Printing |
Derby City Council | |
|
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.
Customer | Description | 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: |
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. |