Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director Name | Mr Philip Lawrence Myers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor, East Suite The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Director Name | Mr Christopher Charles Marriott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT |
Secretary Name | Linda Anne Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT |
Director Name | Mr Thomas James Guest |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hambleton Terrace Knaresborough North Yorkshire HG5 0DD |
Director Name | Mr David Wilford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Website | admsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 701051 |
Telephone region | Skipton |
Registered Address | 1st Floor, East Suite The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Adm (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,956 |
Cash | £14,187 |
Current Liabilities | £169,764 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
19 March 2020 | Notification of Adm (Holdings) Limited as a person with significant control on 28 March 2018 (2 pages) |
19 March 2020 | Cessation of Beverley Myers as a person with significant control on 28 March 2018 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
14 April 2018 | Change of details for Mrs Beverley Myers as a person with significant control on 14 April 2018 (2 pages) |
6 April 2018 | Cessation of Thomas James Guest as a person with significant control on 31 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Thomas James Guest as a director on 31 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 August 2016 | Termination of appointment of David Wilford as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of David Wilford as a director on 1 August 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Philip Myers as a director on 1 September 2015 (2 pages) |
26 May 2015 | Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr David Wilford as a director on 1 April 2015 (2 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Tom James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mrs Beverley Anne Myers on 5 December 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr Thomas James Guest on 5 December 2012 (2 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Memorandum and Articles of Association (5 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Memorandum and Articles of Association (5 pages) |
11 December 2012 | Termination of appointment of Linda Marriott as a secretary (1 page) |
11 December 2012 | Termination of appointment of Christopher Marriott as a director (1 page) |
11 December 2012 | Termination of appointment of Linda Marriott as a secretary (1 page) |
11 December 2012 | Appointment of Mr Tom James Guest as a director (2 pages) |
11 December 2012 | Appointment of Mrs Beverley Anne Myers as a director (2 pages) |
11 December 2012 | Appointment of Mrs Beverley Anne Myers as a director (2 pages) |
11 December 2012 | Termination of appointment of Christopher Marriott as a director (1 page) |
11 December 2012 | Appointment of Mr Tom James Guest as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 10 Abbey Close Addingham Ilkley West Yorkshire LS29 0LT on 5 May 2010 (1 page) |
4 May 2010 | Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Christopher Charles Marriott on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
19 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 06/04/00; full list of members
|
31 March 2000 | Return made up to 06/04/00; full list of members
|
16 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
16 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
6 April 1999 | Incorporation (11 pages) |
6 April 1999 | Incorporation (11 pages) |