Company NameADG Engineering Limited
DirectorJodie Louise Asquith
Company StatusActive
Company Number04335586
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJodie Louise Asquith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Blakes Business Park Radcliffe Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LX
Director NameJohn David Robertshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleEngineer
Correspondence Address74 Elizabeth Street
Elland
West Yorkshire
HX5 0LD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameGlenn Thornton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleElectrician
Correspondence Address108 Prospect Road
Longwood
Huddersfield
Yorkshire
HD3 4UZ
Secretary NameJohn David Robertshaw
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleEngineer
Correspondence Address74 Elizabeth Street
Elland
West Yorkshire
HX5 0LD
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAllen Asquith
NationalityBritish
StatusResigned
Appointed04 May 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressWestridge House Beaumont Park
Huddersfield
West Yorkshire
HD4 7AX
Director NameMr Allen Asquith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 13 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Blakes Business Park Radcliffe Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LX
Secretary NameHannah Maria Asquith
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 13 September 2017)
RoleCompany Director
Correspondence AddressUnit 2 Blakes Business Park Radcliffe Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LX

Contact

Websiteadgengineeringltd.co.uk

Location

Registered AddressUnit 14 Perseverance Mills
Lockwood Scar, Lockwood
Huddersfield
West Yorkshire
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

50 at £1Allen Asquith
50.00%
Ordinary
50 at £1Hannah Maria Asquith
50.00%
Ordinary

Financials

Year2014
Net Worth£14,230
Cash£10,948
Current Liabilities£195,717

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

10 January 2002Delivered on: 22 January 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
2 December 2020Notification of Farook Anwar as a person with significant control on 18 September 2020 (2 pages)
1 December 2020Change of details for Jodie Louise Asquith as a person with significant control on 18 September 2020 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2017Cessation of Hannah Maria Asquith as a person with significant control on 16 November 2017 (1 page)
16 November 2017Cessation of Allen Asquith as a person with significant control on 18 September 2017 (1 page)
16 November 2017Cessation of Allen Asquith as a person with significant control on 16 November 2017 (1 page)
16 November 2017Notification of Jodie Louise Asquith as a person with significant control on 18 September 2017 (2 pages)
16 November 2017Notification of Jodie Louise Asquith as a person with significant control on 18 September 2017 (2 pages)
16 November 2017Cessation of Hannah Maria Asquith as a person with significant control on 18 September 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
17 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 1
(5 pages)
17 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 100.000000
(5 pages)
17 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 1
(5 pages)
17 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 100.000000
(5 pages)
17 October 2017Purchase of own shares. (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 101
(3 pages)
27 September 2017Appointment of Jodie Louise Asquith as a director on 13 September 2017 (2 pages)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 101
(3 pages)
27 September 2017Termination of appointment of Allen Asquith as a director on 13 September 2017 (1 page)
27 September 2017Appointment of Jodie Louise Asquith as a director on 13 September 2017 (2 pages)
27 September 2017Termination of appointment of Hannah Maria Asquith as a secretary on 13 September 2017 (1 page)
27 September 2017Termination of appointment of Hannah Maria Asquith as a secretary on 13 September 2017 (1 page)
27 September 2017Termination of appointment of Allen Asquith as a director on 13 September 2017 (1 page)
12 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
1 December 2016Director's details changed for Allen Asquith on 21 November 2016 (2 pages)
1 December 2016Director's details changed for Allen Asquith on 21 November 2016 (2 pages)
1 December 2016Secretary's details changed for Hannah Maria Asquith on 21 November 2016 (1 page)
1 December 2016Secretary's details changed for Hannah Maria Asquith on 21 November 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 9 Blakes Business Park Radcliffe Road Milnsbridge Huddersfield West Yorkshire HD3 4LX on 8 December 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from unit 19 lee bridge industrial estate lee bridge west yorkshire HX3 5AT (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 19 lee bridge industrial estate lee bridge west yorkshire HX3 5AT (1 page)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 November 2008Appointment terminated secretary allen asquith (1 page)
10 November 2008Appointment terminated secretary allen asquith (1 page)
10 November 2008Secretary appointed hannah maria asquith (2 pages)
10 November 2008Appointment terminated director john robertshaw (1 page)
10 November 2008Director appointed allen asquith (2 pages)
10 November 2008Secretary appointed hannah maria asquith (2 pages)
10 November 2008Director appointed allen asquith (2 pages)
10 November 2008Appointment terminated director john robertshaw (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2007Return made up to 06/12/06; full list of members (6 pages)
9 January 2007Return made up to 06/12/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
16 December 2005Return made up to 06/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2004Return made up to 06/12/04; full list of members (6 pages)
16 December 2004Return made up to 06/12/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 2003Ad 15/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 October 2003Ad 15/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2002Registered office changed on 22/04/02 from: lee bridge industrial estate lee bridge halifax west yorkshire (1 page)
22 April 2002Registered office changed on 22/04/02 from: lee bridge industrial estate lee bridge halifax west yorkshire (1 page)
22 January 2002Particulars of mortgage/charge (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
13 December 2001Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Ad 06/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Ad 06/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
6 December 2001Incorporation (13 pages)
6 December 2001Incorporation (13 pages)