Company NameA D A Machining Services Limited
DirectorsLee Roy Davies and Christopher David Seymour
Company StatusActive
Company Number04658913
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLee Roy Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Ltd. Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd. Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed05 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O William Cook Holdings Ltd. Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameWilliam Charles Adams
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVia Montpellier 10
Nova Santa Ponsa, Calvia
Mallorca
Balearic Islands
07180
Director NameDavid William Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleRetired Engineer
Country of ResidenceSpain
Correspondence AddressC/O William Cook Holdings Ltd. Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameRoy Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Ltd. Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Secretary NameLee Roy Davies
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ada-ms.co.uk
Email address[email protected]
Telephone0161 3393221
Telephone regionManchester

Location

Registered AddressC/O William Cook Holdings Ltd.
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1David William Adams
33.33%
Ordinary
100 at £1Jane Adams
33.33%
Ordinary
50 at £1Pauline Davies
16.67%
Ordinary
50 at £1Roy Davies
16.67%
Ordinary

Financials

Year2014
Net Worth£867,243
Cash£524,092
Current Liabilities£185,312

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: William Cook Holdings Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
8 April 2010Delivered on: 13 April 2010
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2004Delivered on: 8 July 2004
Satisfied on: 13 April 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied
1 March 2003Delivered on: 7 March 2003
Satisfied on: 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
20 April 2023Audit exemption subsidiary accounts made up to 2 July 2022 (10 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 February 2022Current accounting period extended from 28 February 2022 to 29 June 2022 (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
5 July 2021Termination of appointment of Lee Roy Davies as a secretary on 5 July 2021 (1 page)
5 July 2021Termination of appointment of Roy Davies as a director on 5 May 2021 (1 page)
5 July 2021Appointment of Mr Christopher David Seymour as a director on 5 May 2021 (2 pages)
5 July 2021Cessation of David William Adams as a person with significant control on 5 May 2021 (1 page)
5 July 2021Cessation of Jane Adams as a person with significant control on 5 May 2021 (1 page)
5 July 2021Registered office address changed from Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England to C/O William Cook Holdings Ltd. Parkway Avenue Sheffield South Yorkshire S9 4UL on 5 July 2021 (1 page)
5 July 2021Appointment of Mr Michael Keith Hodgson as a secretary on 5 May 2021 (2 pages)
5 July 2021Notification of William Cook Cast Products Limited as a person with significant control on 5 May 2021 (2 pages)
5 July 2021Termination of appointment of David William Adams as a director on 5 May 2021 (1 page)
11 June 2021Satisfaction of charge 046589130004 in full (1 page)
1 June 2021Registration of charge 046589130005, created on 21 May 2021 (35 pages)
13 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
12 October 2020Registration of charge 046589130004, created on 30 September 2020 (39 pages)
21 September 2020Satisfaction of charge 3 in full (1 page)
10 August 2020Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 10 August 2020 (1 page)
3 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 September 2016Director's details changed for Roy Davies on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Lee Roy Davies on 2 September 2016 (2 pages)
2 September 2016Director's details changed for David William Adams on 2 September 2016 (2 pages)
2 September 2016Director's details changed for David William Adams on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Roy Davies on 2 September 2016 (2 pages)
2 September 2016Director's details changed for Lee Roy Davies on 2 September 2016 (2 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(5 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(6 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages)
6 March 2013Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page)
6 March 2013Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page)
6 March 2013Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages)
6 March 2013Secretary's details changed for Lee Roy Davies on 1 November 2012 (1 page)
6 March 2013Director's details changed for Lee Roy Davies on 1 November 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 October 2012Termination of appointment of William Adams as a director (1 page)
9 October 2012Termination of appointment of William Adams as a director (1 page)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Director's details changed for William Charles Adams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David William Adams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for William Charles Adams on 1 October 2009 (2 pages)
24 March 2010Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 24 March 2010 (1 page)
24 March 2010Director's details changed for Roy Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Lee Roy Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David William Adams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Roy Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for William Charles Adams on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Roy Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David William Adams on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
24 March 2010Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 24 March 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 06/02/09; full list of members (5 pages)
2 March 2009Return made up to 06/02/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 May 2008Return made up to 06/02/08; full list of members (5 pages)
13 May 2008Return made up to 06/02/08; full list of members (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 06/02/06; full list of members (8 pages)
27 February 2006Return made up to 06/02/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
15 March 2005Return made up to 06/02/05; full list of members (8 pages)
15 March 2005Return made up to 06/02/05; full list of members (8 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
8 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 March 2004Ad 06/02/04--------- £ si 299@1 (2 pages)
10 March 2004Return made up to 06/02/04; full list of members (8 pages)
10 March 2004Return made up to 06/02/04; full list of members (8 pages)
10 March 2004Ad 06/02/04--------- £ si 299@1 (2 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)