Company NameAir Distribution Management Limited
DirectorsBeverley Anne Myers and Philip Lawrence Myers
Company StatusActive
Company Number03745814
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Beverley Anne Myers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, East Suite The Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director NameMr Philip Lawrence Myers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor, East Suite The Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director NameMr Christopher Charles Marriott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address10 Abbey Close
Addingham
Ilkley
West Yorkshire
LS29 0LT
Secretary NameLinda Anne Marriott
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Abbey Close
Addingham
Ilkley
West Yorkshire
LS29 0LT
Director NameMr Thomas James Guest
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hambleton Terrace
Knaresborough
North Yorkshire
HG5 0DD
Director NameMr David Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2015(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFairfax House 7 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websiteadmsystems.co.uk
Email address[email protected]
Telephone01756 701051
Telephone regionSkipton

Location

Registered Address1st Floor, East Suite The Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Adm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,956
Cash£14,187
Current Liabilities£169,764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
19 March 2020Notification of Adm (Holdings) Limited as a person with significant control on 28 March 2018 (2 pages)
19 March 2020Cessation of Beverley Myers as a person with significant control on 28 March 2018 (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
14 April 2018Change of details for Mrs Beverley Myers as a person with significant control on 14 April 2018 (2 pages)
6 April 2018Cessation of Thomas James Guest as a person with significant control on 31 March 2018 (1 page)
6 April 2018Termination of appointment of Thomas James Guest as a director on 31 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 August 2016Termination of appointment of David Wilford as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of David Wilford as a director on 1 August 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page)
1 September 2015Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages)
26 May 2015Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages)
22 May 2013Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 December 2012Memorandum and Articles of Association (5 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2012Memorandum and Articles of Association (5 pages)
11 December 2012Termination of appointment of Linda Marriott as a secretary (1 page)
11 December 2012Termination of appointment of Christopher Marriott as a director (1 page)
11 December 2012Termination of appointment of Linda Marriott as a secretary (1 page)
11 December 2012Appointment of Mr Tom James Guest as a director (2 pages)
11 December 2012Appointment of Mrs Beverley Anne Myers as a director (2 pages)
11 December 2012Appointment of Mrs Beverley Anne Myers as a director (2 pages)
11 December 2012Termination of appointment of Christopher Marriott as a director (1 page)
11 December 2012Appointment of Mr Tom James Guest as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page)
4 May 2010Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 June 2006Return made up to 06/04/06; full list of members (2 pages)
19 June 2006Return made up to 06/04/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
10 May 2005Return made up to 06/04/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 06/04/04; full list of members (6 pages)
11 May 2004Return made up to 06/04/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 06/04/03; full list of members (6 pages)
25 April 2003Return made up to 06/04/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 April 1999Registered office changed on 16/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
16 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 April 1999Registered office changed on 16/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
6 April 1999Incorporation (11 pages)
6 April 1999Incorporation (11 pages)