Company NameAdameng Limited
Company StatusActive
Company Number04953101
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMartin Clarebrough
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Meadowgate Avenue
Sheffield
South Yorkshire
S20 2PQ
Director NameDale Grayson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whites Lane
Wybourn
Sheffield
S2 5BR
Director NameMr Arthur Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandyway Cottage
Bank Top Lane Grindleford
Hope Valley
Derbyshire
S32 2HN
Director NameMr Andrew Brian Woods
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Sheffield Road
Woodhouse
Sheffield
S13 7EQ
Secretary NameMr Andrew Brian Woods
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Sheffield Road
Woodhouse
Sheffield
S13 7EQ

Contact

Telephone0114 2754317
Telephone regionSheffield

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

29 at £1Andrew Brian Woods
29.00%
Ordinary
29 at £1Arthur Wilson
29.00%
Ordinary
29 at £1Martin Clareborough
29.00%
Ordinary
13 at £1Dale Grayson
13.00%
Ordinary

Financials

Year2014
Net Worth£87,095
Cash£45,812
Current Liabilities£130,728

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 December 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 July 2019Change of details for Mr Andrew Brian Woods as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Registered office address changed from 158 Hemper Lane, Greenhill Sheffield South Yorkshire S8 7FE to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 26 July 2019 (1 page)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Director's details changed for Martin Clarebrough on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dale Grayson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Brian Woods on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dale Grayson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Arthur Wilson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Martin Clarebrough on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Brian Woods on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Andrew Brian Woods on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dale Grayson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Arthur Wilson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Arthur Wilson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Martin Clarebrough on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 December 2008Return made up to 04/11/08; full list of members (4 pages)
15 December 2008Return made up to 04/11/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 04/11/07; no change of members (8 pages)
5 December 2007Return made up to 04/11/07; no change of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2006Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006Ad 30/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 04/11/05; full list of members (8 pages)
18 January 2006Return made up to 04/11/05; full list of members (8 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 February 2005Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
12 October 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
4 November 2003Incorporation (13 pages)
4 November 2003Incorporation (13 pages)