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

ADCO PRODUCTS LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2QL,
Company Registration Number
04926986
Private Limited Company
Active

Company Overview

About Adco Products Ltd
ADCO PRODUCTS LIMITED was founded on 2003-10-09 and has its registered office in Warrington. The organisation's status is listed as "Active". Adco Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADCO PRODUCTS LIMITED
 
Legal Registered Office
207 KNUTSFORD ROAD
GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2QL
Other companies in RH12
 
Previous Names
ADPADS PROMOTIONAL PRODUCTS LIMITED12/01/2007
Filing Information
Company Number 04926986
Company ID Number 04926986
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB823996684  
Last Datalog update: 2023-12-07 05:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADCO PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTH STAR ACCOUNTING SERVICES LIMITED   WALKER BEGLEY 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 ADCO PRODUCTS LIMITED
The following companies were found which have the same name as ADCO PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADCO PRODUCTS ENTERPRISES, INC. 6515 SHANE COURT - TIPP CITY OH 45371 Active Company formed on the 2008-01-25
ADCO Products, Inc 5911 Richmond Garden Grove CA 92645 FTB Suspended Company formed on the 1974-06-11
ADCO PRODUCTS INC Delaware Unknown
ADCO PRODUCTS INC California Unknown
ADCO PRODUCTS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CALIFORNIAADCO PRODUCTS INCORPORATED California Unknown
ADCO PRODUCTS INCORPORATED Michigan UNKNOWN
ADCO PRODUCTS INCORPORATED Michigan UNKNOWN
ADCO PRODUCTS LLC Michigan UNKNOWN
ADCO PRODUCTS INCORPORATED New Jersey Unknown
ADCO PRODUCTS LLC New Jersey Unknown
ADCO PRODUCTS LLC California Unknown
ADCO PRODUCTS INCORPORATED North Carolina Unknown
ADCO PRODUCTS INC North Carolina Unknown
ADCO PRODUCTS CORP Pennsylvannia Unknown

Company Officers of ADCO PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN FLETCHER
Company Secretary 2003-10-30
DAVID IAN FLETCHER
Director 2003-10-30
JANE CHRISTINE LOWE
Director 2014-11-05
PAUL JOSEPH LOWE
Director 2014-11-05
HOWARD MARTIN SMITH
Director 2003-10-30
KATIE LOUISE SMITH
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-09 2003-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-09 2003-10-30

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
2023-10-16Termination of appointment of David Ian Fletcher on 2023-10-06
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DAVID IAN FLETCHER
2023-10-16Appointment of Howard Martin Smith as company secretary on 2023-10-06
2023-09-27CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-09-30
2023-04-17Director's details changed for Mr Howard Martin Smith on 2023-04-14
2023-04-17Director's details changed for Mr Richard James Brown on 2023-04-14
2023-04-17Director's details changed for Mr Gavin Downie on 2023-04-14
2023-04-17Director's details changed for Mr David Patrick Kingston Christian on 2023-04-14
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MAXTED
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-24CH01Director's details changed for Mr Howard Martin Smith on 2021-05-18
2021-09-24CH01Director's details changed for Mr Howard Martin Smith on 2021-05-18
2021-07-22CH01Director's details changed for Mr David Patrick Kingston Christian on 2021-05-18
2021-07-20PSC05Change of details for Woodpecker Ltd as a person with significant control on 2021-05-18
2021-07-20CH01Director's details changed for Mr Richard James Brown on 2021-05-18
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR SCOTT MAXTED
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-03-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AP01DIRECTOR APPOINTED MR GAVIN DOWNIE
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-08PSC02Notification of Woodpecker Ltd as a person with significant control on 2019-09-20
2019-10-08SH0120/09/19 STATEMENT OF CAPITAL GBP 601000
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-10-08RES12Resolution of varying share rights or name
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH LOWE
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049269860008
2019-01-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BROWN
2019-01-09SH0118/12/18 STATEMENT OF CAPITAL GBP 1000
2019-01-09PSC07CESSATION OF PAUL JOSEPH LOWE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE SMITH
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049269860011
2018-12-06AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-09CH01Director's details changed for Mr Howard Martin Smith on 2018-09-24
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049269860010
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-20RES01ADOPT ARTICLES 20/07/16
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049269860009
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/15 FROM 42 London Road Horsham RH12 1AY
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049269860008
2015-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-13AP01DIRECTOR APPOINTED MRS JANE CHRISTINE LOWE
2014-11-13AP01DIRECTOR APPOINTED MRS KATIE LOUISE SMITH
2014-11-13AP01DIRECTOR APPOINTED MR PAUL JOSEPH LOWE
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-28AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-03AR0125/09/13 FULL LIST
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-28AR0125/09/12 FULL LIST
2011-12-15AR0125/09/11 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23RES12VARYING SHARE RIGHTS AND NAMES
2010-12-23RES01ADOPT ARTICLES 09/12/2010
2010-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-30AR0125/09/10 FULL LIST
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-01-28363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-12CERTNMCOMPANY NAME CHANGED ADPADS PROMOTIONAL PRODUCTS LIMI TED CERTIFICATE ISSUED ON 12/01/07
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-09-28363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-2788(2)RAD 29/03/05--------- £ SI 998@1=998 £ IC 2/1000
2005-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-2988(2)RAD 05/11/03--------- £ SI 1@1=1 £ IC 2/3
2004-03-25225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-03-2588(2)RAD 05/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05CERTNMCOMPANY NAME CHANGED STYLEBROAD LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-10-30288bDIRECTOR RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ADCO PRODUCTS 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 ADCO PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2015-09-25 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
DEBENTURE 2008-07-12 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-06 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 2004-09-24 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE 2004-06-03 Satisfied PRINT INFORM GMBH KG
DEBENTURE 2003-11-04 Satisfied ADPADS BUROSTAT LIMITED
ALL ASSETS DEBENTURE 2003-10-31 Satisfied CATTLES INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ADCO PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of ADCO PRODUCTS LIMITED registering or being granted any patents
Domain Names

ADCO PRODUCTS LIMITED owns 1 domain names.

lighthouseinnovation.co.uk  

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

Government spend with ADCO PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-07-27 GBP £276 ASC Learning Disabilities

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.

Outgoings
Business Rates/Property Tax
No properties were found where ADCO PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by ADCO PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2015-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0184842000Mechanical seals
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2013-11-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-09-0148025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2013-09-0158089000Ornamental trimmings of textile materials, in the piece, not embroidered, other than knitted or crocheted; tassels, pompons and similar articles of textile materials (excl. braids in the piece)
2013-08-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2013-06-0176169990Articles of aluminium, uncast, n.e.s.
2013-04-0144
2013-01-0139261000Office or school supplies, of plastics, n.e.s.
2012-12-0139261000Office or school supplies, of plastics, n.e.s.
2012-11-0139261000Office or school supplies, of plastics, n.e.s.
2012-07-0139261000Office or school supplies, of plastics, n.e.s.
2010-05-0196089980
2010-03-0196089980
2010-01-0196089980

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADCO PRODUCTS 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 ADCO PRODUCTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1