Company NameAdelphi Automation Ltd
Company StatusActive
Company Number07966270
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul William Stout
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Castlehill Industrial Estate
Bredbury
Stockport
SK6 2SU
Director NameMr David Roger Ashmole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Castlehill Industrial Estate
Bredbury
Stockport
SK6 2SU
Secretary NameMr Paul William Stout
StatusCurrent
Appointed17 December 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4 Castlehill Industrial Estate
Bredbury
Stockport
SK6 2SU
Director NameMrs Amor Audrey Stout
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Castlehill Industrial Estate
Bredbury
Stockport
SK6 2SU
Director NameMrs Amor Stout
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMrs Amor Stout
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Marios Karadimas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed02 July 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit4 Unit4 Castlehill Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU

Contact

Websiteadelphiautomation.co.uk
Email address[email protected]
Telephone01625 560239
Telephone regionMacclesfield

Location

Registered AddressUnit 4 Castlehill Industrial Estate
Bredbury
Stockport
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

6 at £1Paul Stout
60.00%
Ordinary
4 at £1Amor Stout
40.00%
Ordinary

Financials

Year2014
Net Worth£437,000
Cash£152,556
Current Liabilities£289,807

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

13 May 2020Delivered on: 13 May 2020
Persons entitled: Dunmore Holdings Limited

Classification: A registered charge
Outstanding
3 December 2019Delivered on: 5 December 2019
Persons entitled: Dunmore Holdings Limited

Classification: A registered charge
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 April 2021Registered office address changed from C/O Louise O'sullivan Unit4 Unit4 Castlehill Industrial Estate Bredbury Stockport Cheshire SK6 2SU England to Unit 4 Castlehill Industrial Estate Bredbury Stockport SK6 2SU on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 May 2020Registration of charge 079662700002, created on 13 May 2020 (32 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 January 2020Appointment of Mrs Amor Audrey Stout as a director on 28 November 2019 (2 pages)
23 January 2020Termination of appointment of Marios Karadimas as a director on 17 January 2020 (1 page)
20 January 2020Director's details changed for Mr David Roger Ashmole on 20 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Registration of charge 079662700001, created on 3 December 2019 (23 pages)
13 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
18 January 2019Change of details for Mr Paul William Stout as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Change of details for Amor Audrey Stout as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr David Roger Ashmole on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Paul William Stout on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr David Roger Ashmole on 18 January 2019 (2 pages)
17 January 2019Change of details for Amor Audrey Stout as a person with significant control on 16 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Paul William Stout on 16 January 2019 (2 pages)
17 January 2019Change of details for Mr Paul William Stout as a person with significant control on 16 January 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
13 February 2018Change of share class name or designation (2 pages)
13 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
2 November 2016Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ to C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU on 2 November 2016 (1 page)
2 November 2016Registered office address changed from C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU England to C/O Louise O'sullivan Unit4 Unit4 Castlehill Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 2 November 2016 (1 page)
2 November 2016Registered office address changed from C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU England to C/O Louise O'sullivan Unit4 Unit4 Castlehill Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ to C/O Louise O'sullivan Unit 4 Castlehill Ind Est Horsfield Way Castlehill Industrial Estate, Bredbury, Stockport, Cheshire SK6 2SU on 2 November 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Director's details changed for Mr Marios Karadimas on 29 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Marios Karadimas on 29 June 2016 (2 pages)
6 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(5 pages)
6 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(5 pages)
1 April 2016Appointment of Mr Paul William Stout as a secretary on 17 December 2015 (2 pages)
1 April 2016Appointment of Mr Paul William Stout as a secretary on 17 December 2015 (2 pages)
31 March 2016Director's details changed for Mr Marios Karadimas on 1 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Marios Karadimas on 1 February 2016 (2 pages)
18 January 2016Termination of appointment of Amor Stout as a director on 17 December 2015 (1 page)
18 January 2016Termination of appointment of Amor Stout as a director on 17 December 2015 (1 page)
18 January 2016Termination of appointment of Amor Stout as a secretary on 17 December 2015 (1 page)
18 January 2016Termination of appointment of Amor Stout as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Mr David Roger Ashmole as a director on 24 August 2015 (2 pages)
17 December 2015Appointment of Mr David Roger Ashmole as a director on 24 August 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Sub-division of shares on 2 July 2015 (5 pages)
5 August 2015Sub-division of shares on 2 July 2015 (5 pages)
5 August 2015Sub-division of shares on 2 July 2015 (5 pages)
22 July 2015Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages)
22 July 2015Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages)
22 July 2015Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages)
16 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
16 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(5 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
19 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
19 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)