Lymm
Warrington
Cheshire
WA13 9BY
Director Name | Mr Daniel Thomson |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Camsley Lane Lymm Warrington Cheshire WA13 9BY |
Secretary Name | Paul James Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG |
Secretary Name | Cynthia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 54 Shanklin Close Great Sankey Cheshire WA5 3JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.adsrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9758013 |
Telephone region | Freephone |
Registered Address | 63 Camsley Lane Lymm Warrington Cheshire WA13 9BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ads Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,905 |
Cash | £315,384 |
Current Liabilities | £565,300 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
4 April 2000 | Delivered on: 10 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
22 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Director's details changed for Mr Neil Thomson on 11 October 2012 (2 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Cynthia Webster as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: baker tilly fernden house chapel lane stockton heath warrington WA4 6LL (1 page) |
6 December 2006 | Return made up to 27/08/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
13 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
7 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
19 September 2000 | Return made up to 27/08/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
30 September 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Memorandum and Articles of Association (15 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
21 September 1998 | Company name changed agricultural domestic services l imited\certificate issued on 22/09/98 (2 pages) |
27 August 1998 | Incorporation (21 pages) |