Company NameAdenohill Limited
DirectorPaul Caplan
Company StatusActive
Company Number04263590
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePeter Turkington
NationalityBritish
StatusCurrent
Appointed01 May 2007(5 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressOsiris Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NameJohn Anthony Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressThe Old Bell House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Secretary NameJohn Anthony Hill
NationalityBritish
StatusResigned
Appointed31 August 2001(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressThe Old Bell House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Caplan
100.00%
Ordinary

Financials

Year2014
Net Worth£551,705
Cash£16,045
Current Liabilities£7,867

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

12 September 2002Delivered on: 14 September 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £1,060,500.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 53-55 wilkinson street sheffield.
Outstanding
1 November 2001Delivered on: 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 wilkinson street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2001Delivered on: 6 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 December 2021 (12 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 30 December 2020 (10 pages)
7 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
20 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 December 2017 (11 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 March 2018Registered office address changed from 2 Rutland Park Sheffield S Yorks S10 2PD to 398 Ecclesall Road Sheffield S11 8PJ on 27 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
4 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
4 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
4 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007Return made up to 02/08/07; full list of members (6 pages)
4 September 2007Return made up to 02/08/07; full list of members (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007£ ic 2/1 19/06/07 £ sr 1@1=1 (1 page)
17 July 2007£ ic 2/1 19/06/07 £ sr 1@1=1 (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2007Declaration of shares redemption:auditor's report (3 pages)
17 May 2007Declaration of shares redemption:auditor's report (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 02/08/06; full list of members (7 pages)
13 September 2006Return made up to 02/08/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Registered office changed on 02/12/05 from: 398 ecclesall road sheffield S11 8PJ (1 page)
2 December 2005Registered office changed on 02/12/05 from: 398 ecclesall road sheffield S11 8PJ (1 page)
31 October 2005Return made up to 02/08/05; full list of members (7 pages)
31 October 2005Return made up to 02/08/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 September 2004Return made up to 02/08/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 21/07/03; full list of members (7 pages)
2 September 2003Return made up to 21/07/03; full list of members (7 pages)
7 July 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Return made up to 25/07/02; full list of members (7 pages)
18 September 2002Return made up to 25/07/02; full list of members (7 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
24 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2001Incorporation (20 pages)
2 August 2001Incorporation (20 pages)