Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Secretary Name | Donna Marie Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 60a Broad Lane Collins Green Warrington Cheshire WA5 4AB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | adtnwltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4207555 |
Telephone region | Liverpool |
Registered Address | 1 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Stuart Brimble 50.00% Ordinary |
---|---|
1 at £1 | Donna Marie Brimble 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,855,086 |
Gross Profit | £711,727 |
Net Worth | £944,745 |
Current Liabilities | £3,554,081 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
1 May 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Unit 1, turnstone business park, mulberry avenue, widnes. Hm land registry title number(s) CH575121. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 February 2019 | Delivered on: 7 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 13 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 mulberry avenue turnstone business park widnes. Outstanding |
23 September 2013 | Delivered on: 23 September 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
28 November 2012 | Delivered on: 6 December 2012 Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
6 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (27 pages) |
11 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
13 May 2019 | Satisfaction of charge 1 in full (1 page) |
13 May 2019 | Satisfaction of charge 057453350003 in full (1 page) |
1 May 2019 | Registration of charge 057453350007, created on 1 May 2019 (6 pages) |
5 April 2019 | Registration of charge 057453350006, created on 28 March 2019 (14 pages) |
29 March 2019 | Satisfaction of charge 057453350002 in full (1 page) |
27 March 2019 | Director's details changed for Allan Stuart Brimble on 16 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from 60a Broad Lane Collins Green Warrington Cheshire WA5 4AB to 1 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN on 27 March 2019 (1 page) |
8 February 2019 | Registration of charge 057453350005, created on 6 February 2019 (23 pages) |
7 February 2019 | Registration of charge 057453350004, created on 7 February 2019 (27 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
10 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
13 April 2017 | Registration of charge 057453350003, created on 24 March 2017 (9 pages) |
13 April 2017 | Registration of charge 057453350003, created on 24 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 September 2013 | Registration of charge 057453350002 (9 pages) |
23 September 2013 | Registration of charge 057453350002 (9 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Director's details changed for Allan Stuart Brimble on 16 March 2012 (2 pages) |
29 May 2012 | Director's details changed for Allan Stuart Brimble on 16 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (13 pages) |
27 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (13 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Termination of appointment of Donna Brimble as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Donna Brimble as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 June 2009 | Return made up to 16/03/09; full list of members (5 pages) |
7 June 2009 | Return made up to 16/03/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Return made up to 16/03/08; no change of members (6 pages) |
26 June 2008 | Return made up to 16/03/08; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Return made up to 16/03/07; full list of members (6 pages) |
13 June 2007 | Return made up to 16/03/07; full list of members (6 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Incorporation (6 pages) |
16 March 2006 | Incorporation (6 pages) |