ADL PLC
Status | ACTIVE |
Company No. | 02463465 |
Category | Private Limited Company |
Incorporated | 26 Jan 1990 |
Age | 34 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ADL PLC is an active private limited company with number 02463465. It was incorporated 34 years, 4 months, 9 days ago, on 26 January 1990. The company address is Woodlands Of Woolley Residential Home Woolley Low Moor Lane Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Wakefield, WF4 2LN, United Kingdom.
Company Fillings
Change person director company with change date
Date: 15 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Mrs Pearl Lorraine Jackson
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type group
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital return purchase own shares
Date: 09 Nov 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Oct 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH06
Date: 2023-09-22
Capital : 1,300,597.45 GBP
Documents
Capital return purchase own shares
Date: 27 Feb 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Capital cancellation shares
Date: 01 Feb 2023
Action Date: 04 Jan 2023
Category: Capital
Type: SH06
Date: 2023-01-04
Capital : 1,306,198.00 GBP
Documents
Accounts with accounts type group
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: 3 Colorado Apartment Great Amwell Lane London Greater London N8 7NH
Change date: 2022-11-23
New address: Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: William Henry Weston Wells
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Address
Type: AD01
Old address: Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN United Kingdom
Change date: 2022-10-01
New address: 3 Colorado Apartment Great Amwell Lane London Greater London N8 7NH
Documents
Capital return purchase own shares
Date: 14 Mar 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Capital cancellation shares
Date: 02 Feb 2022
Action Date: 25 Jan 2022
Category: Capital
Type: SH06
Date: 2022-01-25
Capital : 1,325,101.75 GBP
Documents
Capital return purchase own shares
Date: 07 Jan 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 04 Nov 2021
Action Date: 29 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-29
Capital : 1,361,815.50 GBP
Documents
Accounts with accounts type group
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital return purchase own shares
Date: 02 Mar 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-07
Officer name: Mrs Pearl Lorraine Jackson
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir William Henry Weston Wells
Change date: 2020-12-07
Documents
Capital cancellation shares
Date: 03 Feb 2021
Action Date: 02 Nov 2020
Category: Capital
Type: SH06
Capital : 1,367,415.50 GBP
Date: 2020-11-02
Documents
Accounts with accounts type group
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital return purchase own shares
Date: 06 Apr 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Feb 2020
Action Date: 22 Jan 2020
Category: Capital
Type: SH06
Date: 2020-01-22
Capital : 1,371,063.80 GBP
Documents
Capital cancellation shares
Date: 18 Feb 2020
Action Date: 25 Jan 2018
Category: Capital
Type: SH06
Date: 2018-01-25
Capital : 1,460,972.05 GBP
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-30
Psc name: Alison Joan Frances Davies
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-30
Psc name: William Jeremy Davies
Documents
Accounts with accounts type group
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-28
Officer name: Sir William Henry Weston Wells
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pearl Lorraine Jackson
Change date: 2019-08-28
Documents
Change person secretary company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-28
Officer name: Mr William Jeremy Davies
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Jeremy Davies
Change date: 2019-08-28
Documents
Capital cancellation shares
Date: 31 Jul 2019
Action Date: 02 Apr 2019
Category: Capital
Type: SH06
Capital : 1,449,211.05 GBP
Date: 2019-04-02
Documents
Capital return purchase own shares
Date: 31 Jul 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Jul 2019
Action Date: 24 Jan 2019
Category: Capital
Type: SH06
Capital : 1,455,211.05 GBP
Date: 2019-01-24
Documents
Capital return purchase own shares
Date: 30 Jul 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Notification of a person with significant control
Date: 26 Feb 2019
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Davies
Notification date: 2018-01-27
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: William Jeremy Davies
Documents
Capital return purchase own shares
Date: 07 Nov 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Oct 2018
Action Date: 10 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-10
Capital : 1,460,972.05 GBP
Documents
Accounts amended with accounts type group
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type group
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Capital cancellation shares
Date: 26 Jan 2018
Action Date: 24 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-24
Capital : 1,466,797.05 GBP
Documents
Capital cancellation shares
Date: 26 Jan 2018
Action Date: 04 Oct 2017
Category: Capital
Type: SH06
Capital : 1,466,797.05 GBP
Date: 2017-10-04
Documents
Capital cancellation shares
Date: 26 Jan 2018
Action Date: 03 Oct 2017
Category: Capital
Type: SH06
Capital : 1,466,797.05 GBP
Date: 2017-10-03
Documents
Capital return purchase own shares
Date: 26 Jan 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Jan 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Jan 2018
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir William Henry Weston Wells
Change date: 2017-12-15
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Mr William Jeremy Davies
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-15
New address: Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN
Old address: , Corbie Steps, 89 Harehills Lane, Leeds, West Yorkshire, LS7 4HA
Documents
Accounts with accounts type group
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital return purchase own shares
Date: 07 Mar 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Feb 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH06
Capital : 1,466,883.75 GBP
Date: 2017-01-24
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Capital return purchase own shares
Date: 03 Jan 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 13 Dec 2016
Action Date: 08 Feb 2016
Category: Capital
Type: SH06
Date: 2016-02-08
Capital : 1,487,355.10 GBP
Documents
Capital return purchase own shares
Date: 13 Dec 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Nov 2016
Action Date: 08 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-08
Capital : 1,476,961.55 GBP
Documents
Accounts with accounts type group
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital return purchase own shares
Date: 05 Jul 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 05 Jul 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 05 Jul 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Apr 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH06
Capital : 1,487,372.30 GBP
Date: 2016-01-25
Documents
Capital cancellation shares
Date: 18 Apr 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH06
Date: 2016-01-25
Capital : 1,487,372.30 GBP
Documents
Capital cancellation shares
Date: 18 Apr 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH06
Capital : 1,487,372.30 GBP
Date: 2016-01-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type group
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type group
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type group
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024634650021
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024634650018
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024634650019
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024634650020
Documents
Mortgage satisfy charge full
Date: 01 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 01 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 01 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage create with deed with charge number
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024634650017
Documents
Annual return company with made up date bulk list shareholders
Date: 14 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: William Jeremy Davies
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-04
Officer name: Sir William Henry Weston Wells
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pearl Lorraine Jackson
Change date: 2011-01-04
Documents
Change person secretary company with change date
Date: 01 Mar 2013
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Jeremy Davies
Change date: 2011-01-04
Documents
Accounts with accounts type group
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date bulk list shareholders
Date: 23 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chartres
Documents
Accounts with accounts type group
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 01 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type group
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date bulk list shareholders
Date: 12 May 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type group
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed michael duncan chartres
Documents
Some Companies
123 PEAR TREE CLOSE,BORDON,GU35 0SR
Number: | 05640229 |
Status: | ACTIVE |
Category: | Private Limited Company |
205A NANTWICH ROAD,CREWE,CW2 6DD
Number: | 10587729 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BELMONT ROAD,WALLINGTON,SM6 8TB
Number: | 01897965 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 ELLISON STREET,HEBBURN,NE31 1EE
Number: | 07872798 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07494402 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLE GROVE,OMAGH,BT79 7AX
Number: | NI641885 |
Status: | ACTIVE |
Category: | Private Limited Company |