Company NameA.D.S. Holdings Limited
DirectorNeil Thomson
Company StatusActive
Company Number03760839
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameCorinplace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Thomson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree Farm
Houghs Lane, Higher Walton
Warrington
Cheshire
WA4 5LL
Secretary NamePaul James Devlin
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Middlehurst Road
Grappenhall
Warrington
Cheshire
WA4 2LG
Secretary NameCynthia Webster
NationalityBritish
StatusResigned
Appointed25 April 2005(5 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 May 2014)
RoleCompany Director
Correspondence Address54 Shanklin Close
Great Sankey
Cheshire
WA5 3JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadsrecycling.co.uk
Email address[email protected]
Telephone0800 9758013
Telephone regionFreephone

Location

Registered Address63 Camsley Lane
Lymm
Warrington
Cheshire
WA13 9BY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Neill Thomson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week from now)

Charges

4 April 2000Delivered 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

Filing History

18 September 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
11 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
10 October 2019Change of details for Mr Neill Thomson as a person with significant control on 10 October 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 September 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Termination of appointment of Cynthia Webster as a secretary (1 page)
1 May 2014Termination of appointment of Cynthia Webster as a secretary (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
27 May 2009Return made up to 28/04/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o baker tilly fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page)
13 December 2006Registered office changed on 13/12/06 from: c/o baker tilly fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
5 July 2005Return made up to 28/04/05; full list of members (6 pages)
5 July 2005Return made up to 28/04/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
7 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
1 July 2003Return made up to 28/04/03; full list of members (6 pages)
1 July 2003Return made up to 28/04/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
26 April 2002Return made up to 28/04/02; full list of members (6 pages)
26 April 2002Return made up to 28/04/02; full list of members (6 pages)
30 November 2001Full accounts made up to 31 January 2001 (8 pages)
30 November 2001Full accounts made up to 31 January 2001 (8 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
30 September 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
8 July 1999Memorandum and Articles of Association (15 pages)
8 July 1999Memorandum and Articles of Association (15 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
9 June 1999Company name changed corinplace LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed corinplace LIMITED\certificate issued on 10/06/99 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 June 1999Registered office changed on 06/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 1999Incorporation (20 pages)
28 April 1999Incorporation (20 pages)