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

ADL VENTURES LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
02891389
Private Limited Company
Active

Company Overview

About Adl Ventures Ltd
ADL VENTURES LIMITED was founded on 1994-01-26 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Adl Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADL VENTURES LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Previous Names
SOUTH DOWNS PROPERTY DEVELOPMENTS LIMITED28/06/2004
Filing Information
Company Number 02891389
Company ID Number 02891389
Date formed 1994-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB842637027  
Last Datalog update: 2024-02-07 02:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADL VENTURES 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 ADL VENTURES LIMITED
The following companies were found which have the same name as ADL VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADL VENTURES INCORPORATED 7632 PENNSIYLVANNA CT Denver CO 80229 Delinquent Company formed on the 2004-03-10
ADL VENTURES LLC Delaware Unknown
ADL VENTURES LLC 200 S ALCOTT ST Denver CO 80219 Delinquent Company formed on the 2017-05-17
ADL VENTURES LLC 1400 NW 159TH ST MIAMI GARDENS FL 33169 Inactive Company formed on the 2018-01-29
ADL VENTURES LLC Michigan UNKNOWN
ADL VENTURES LLC Louisiana Unknown
ADL VENTURES INC Pennsylvannia Unknown
ADL VENTURES, LLC 265 LARK LN NEW BRAUNFELS TX 78132 Forfeited Company formed on the 2022-12-12

Company Officers of ADL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
ADRIAN NEIL RAEBURN MCALPINE
Director 2004-06-07
MILES COLIN SHELLEY
Director 2017-03-02
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REGINALD BOLT
Director 2004-03-29 2017-07-31
GEOFFREY PETER SANDERS
Director 2004-06-21 2015-10-01
HUW JAMES THOMAS
Director 2014-03-27 2015-10-01
JOHN MARK BRIANT
Director 2004-06-21 2014-03-27
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 2004-03-29 2005-11-30
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1997-12-09 2004-03-29
JONATHAN MARTIN AUSTEN
Director 1999-06-08 2004-03-29
IAN EDWARD BAKER
Director 2000-01-26 2004-03-29
ROBERT ALFRED GILCHRIST
Director 1997-12-09 2004-03-29
PETER JOHN FARNFIELD
Director 1997-12-09 1999-10-22
FRANCES MARY HARNETTY
Director 1997-12-09 1999-06-08
BARCOSEC LIMITED
Company Secretary 1998-05-19 1998-05-19
HELEN JOYCE ROBINSON
Company Secretary 1994-02-03 1997-12-09
KEAN GEORGE MAURICE HIRD
Director 1994-02-03 1997-12-09
MARTIN TREVOR MYERS
Director 1994-02-18 1997-12-09
MANISH JAYANTILAL CHANDE
Director 1994-02-03 1997-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-26 1994-02-03
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-26 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NEIL RAEBURN MCALPINE THE REGENERATION GROUP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ADRIAN NEIL RAEBURN MCALPINE ABACUS DEVELOPMENTS LIMITED Director 1991-08-15 CURRENT 1972-01-19 Active
ADRIAN NEIL RAEBURN MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 1991-06-06 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON PARK LANE AMERICA HOLDINGS LIMITED Director 2018-01-16 CURRENT 1978-09-14 Active
ROBERT JOHN WILLIAM WOTHERSPOON MERLOT DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2007-01-11 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON CONCERT BAY LIMITED Director 2017-07-31 CURRENT 2004-09-09 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 2002-11-06 CURRENT 1995-02-09 Active

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
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-03Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-03Audit exemption subsidiary accounts made up to 2022-10-31
2023-04-13Change of details for Abacus Developments Limited as a person with significant control on 2023-04-13
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-05Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-10-31
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-11-22CH01Director's details changed for Adrian Neil Raeburn Mcalpine on 2021-11-16
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-08-01AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT
2017-03-02AP01DIRECTOR APPOINTED MR MILES COLIN SHELLEY
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2600002
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2600002
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS
2015-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/14
2015-06-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2600002
2015-01-26AR0126/01/15 FULL LIST
2014-09-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-08-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-08-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-04-02AP01DIRECTOR APPOINTED MR HUW JAMES THOMAS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2600002
2014-01-27AR0126/01/14 FULL LIST
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-07-01AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2013-01-28AR0126/01/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-27AR0126/01/12 FULL LIST
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-27AR0126/01/11 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-27AR0126/01/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-06363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-27363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2006-02-14190LOCATION OF DEBENTURE REGISTER
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: EATON COURT MARYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-02363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-28CERTNMCOMPANY NAME CHANGED SOUTH DOWNS PROPERTY DEVELOPMENT S LIMITED CERTIFICATE ISSUED ON 28/06/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2004-04-06288bSECRETARY RESIGNED
2004-04-06225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2004-04-06288aNEW DIRECTOR APPOINTED
2004-02-20363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ADL VENTURES 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 ADL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-24 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-12-30 Outstanding ABACUS DEVELOPMENTS LIMITED
LEGAL CHARGE 2004-12-17 Outstanding ABACUS DEVELOPMENTS LIMITED
LEGAL CHARGE 2004-07-09 Outstanding ABACUS DEVELOPMENTS LIMITED
CHARGE OVER ACCOUNT 1997-12-09 Satisfied TIMBERLAINE PROPERTIES PLC
DEED SUPPLEMENTAL TO TEN LEGAL CHARGES ALL DATED 25TH MARCH 1994 1997-12-09 Satisfied TIMBERLAINE PROPERTIES PLC
SUPPLEMENTAL GUARANTEE AND CHARGE, 1994-06-27 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
LEGAL CHARGE 1994-03-25 Satisfied TIMBERLAINE PROPERTIES PLC
GUARANTEE AND CHARGE 1994-03-25 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES; THE SECURITY AGENT)
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
Annual Accounts
2009-10-31

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 ADL VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of ADL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADL VENTURES LIMITED
Trademarks
We have not found any records of ADL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADL VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADL VENTURES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ADL VENTURES 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 ADL VENTURES 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 ADL VENTURES 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.