Company NameADAS Silverdale Limited
Company StatusActive
Company Number11709267
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 July 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSteven Geoffrey Mills
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
27 August 2020Delivered on: 1 September 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The property as described at schedule 1 of the instrument, including the registered land with title number MX157511. For more information, please refer to the instrument.
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Land at the north of silverdale road, hayes, registered at the land registry with title number MX157511 (note: at the time of creation of the charge, a contract for the purchase of the land has been exchanged with the company as joint purchaser, however the purchase had not yet completed).
Outstanding

Filing History

9 December 2020Accounts for a small company made up to 5 April 2020 (16 pages)
4 December 2020Director's details changed for Mr Ian Harry Strudwick on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Dr Alasdair Alan Ryder on 4 December 2020 (2 pages)
4 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
10 September 2020Sub-division of shares on 28 August 2020 (4 pages)
1 September 2020Registration of charge 117092670004, created on 27 August 2020 (26 pages)
26 August 2020Registration of charge 117092670003, created on 18 August 2020 (156 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 117092670002, created on 18 October 2019 (144 pages)
9 July 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 9 July 2019 (1 page)
9 July 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 July 2019Appointment of Sally Evans as a secretary on 9 July 2019 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
13 June 2019Registration of charge 117092670001, created on 7 June 2019 (13 pages)
3 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-03
  • GBP 100
(34 pages)