Bredbury
Stockport
SK6 2SU
Director Name | Mr David Roger Ashmole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Castlehill Industrial Estate Bredbury Stockport SK6 2SU |
Secretary Name | Mr Paul William Stout |
---|---|
Status | Current |
Appointed | 17 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 4 Castlehill Industrial Estate Bredbury Stockport SK6 2SU |
Director Name | Mrs Amor Audrey Stout |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Castlehill Industrial Estate Bredbury Stockport SK6 2SU |
Director Name | Mrs Amor Stout |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mrs Amor Stout |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Mr Marios Karadimas |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit4 Unit4 Castlehill Industrial Estate Bredbury Stockport Cheshire SK6 2SU |
Website | adelphiautomation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 560239 |
Telephone region | Macclesfield |
Registered Address | Unit 4 Castlehill Industrial Estate Bredbury Stockport SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
6 at £1 | Paul Stout 60.00% Ordinary |
---|---|
4 at £1 | Amor Stout 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,000 |
Cash | £152,556 |
Current Liabilities | £289,807 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
13 May 2020 | Delivered on: 13 May 2020 Persons entitled: Dunmore Holdings Limited Classification: A registered charge Outstanding |
---|---|
3 December 2019 | Delivered on: 5 December 2019 Persons entitled: Dunmore Holdings Limited Classification: A registered charge Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 April 2021 | Registered 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 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
16 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
13 May 2020 | Registration of charge 079662700002, created on 13 May 2020 (32 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mrs Amor Audrey Stout as a director on 28 November 2019 (2 pages) |
23 January 2020 | Termination of appointment of Marios Karadimas as a director on 17 January 2020 (1 page) |
20 January 2020 | Director's details changed for Mr David Roger Ashmole on 20 January 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Registration of charge 079662700001, created on 3 December 2019 (23 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
18 January 2019 | Change of details for Mr Paul William Stout as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Change of details for Amor Audrey Stout as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr David Roger Ashmole on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Paul William Stout on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr David Roger Ashmole on 18 January 2019 (2 pages) |
17 January 2019 | Change of details for Amor Audrey Stout as a person with significant control on 16 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Paul William Stout on 16 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr Paul William Stout as a person with significant control on 16 January 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
13 February 2018 | Change of share class name or designation (2 pages) |
13 February 2018 | Resolutions
|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
2 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Director's details changed for Mr Marios Karadimas on 29 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Marios Karadimas on 29 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 April 2016 | Appointment of Mr Paul William Stout as a secretary on 17 December 2015 (2 pages) |
1 April 2016 | Appointment of Mr Paul William Stout as a secretary on 17 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Marios Karadimas on 1 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Marios Karadimas on 1 February 2016 (2 pages) |
18 January 2016 | Termination of appointment of Amor Stout as a director on 17 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Amor Stout as a director on 17 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Amor Stout as a secretary on 17 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Amor Stout as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr David Roger Ashmole as a director on 24 August 2015 (2 pages) |
17 December 2015 | Appointment of Mr David Roger Ashmole as a director on 24 August 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
22 July 2015 | Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Marios Karadimas as a director on 2 July 2015 (2 pages) |
16 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
19 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|