Company NameAdrian Stuart Investments Limited
DirectorsStuart Anthony Mullen and Eileen Mary Mullen
Company StatusActive
Company Number04073085
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Previous NameSteelshell Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameEileen Mary Mullen
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameStuart Anthony Mullen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(5 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address63 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameMrs Eileen Mary Mullen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameMichael John Hemsley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Villa
22 Liverpool Road
Chester
Cheshire
CH2 1AE
Wales
Director NameAdrian Mark Mullen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Adrian Mark Mullen
25.00%
Ordinary
2 at £1Eileen Mary Mullen
25.00%
Ordinary
2 at £1Michael John Hemsley
25.00%
Ordinary
2 at £1Stuart Anthony Mullen
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

14 July 2004Delivered on: 22 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 101 tarvin road sandiway cheshire.
Outstanding
26 April 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 llanerch road east parc penrhos colwyn bay n wales.
Outstanding

Filing History

29 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 September 2020Appointment of Mrs Eileen Mary Mullen as a director on 15 November 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
21 August 2019Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 21 August 2019 (2 pages)
24 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Adrian Mark Mullen as a director on 31 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 September 2016Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page)
1 September 2016Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page)
1 September 2016Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
(6 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(6 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(6 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
24 January 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 24 January 2011 (1 page)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Stuart Anthony Mullen on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Michael John Hemsley on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Stuart Anthony Mullen on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Michael John Hemsley on 31 August 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 01/09/08; full list of members (4 pages)
23 October 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 01/09/07; full list of members (3 pages)
5 October 2007Return made up to 01/09/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: c/o baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page)
16 April 2007Registered office changed on 16/04/07 from: c/o baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 01/09/06; full list of members (8 pages)
20 September 2006Return made up to 01/09/06; full list of members (8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
14 October 2005Return made up to 01/09/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2005Return made up to 01/09/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 October 2005Registered office changed on 13/10/05 from: 22 liverpool road chester cheshire CH2 1AE (1 page)
13 October 2005Registered office changed on 13/10/05 from: 22 liverpool road chester cheshire CH2 1AE (1 page)
20 September 2004Registered office changed on 20/09/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page)
20 September 2004Registered office changed on 20/09/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
24 December 2003Company name changed steelshell LIMITED\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed steelshell LIMITED\certificate issued on 24/12/03 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Ad 15/10/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 November 2003Ad 15/10/03--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 November 2003New director appointed (2 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2003Registered office changed on 11/06/03 from: conways 16 white friars chester cheshire CH1 1NZ (1 page)
11 June 2003Registered office changed on 11/06/03 from: conways 16 white friars chester cheshire CH1 1NZ (1 page)
17 October 2002Return made up to 18/09/02; full list of members (6 pages)
17 October 2002Return made up to 18/09/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
18 September 2000Incorporation (20 pages)
18 September 2000Incorporation (20 pages)