Adelan Limited BIRMINGHAM


Adelan started in year 1996 as Private Limited Company with registration number 03166948. The Adelan company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Weekin Works Unit 15 112-116, Park Hill Road. Postal code: B17 9HD.

The firm has one director. Michaela K., appointed on 1 June 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adelan Limited Address / Contact

Office Address Weekin Works Unit 15 112-116, Park Hill Road
Office Address2 Harborne
Town Birmingham
Post code B17 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166948
Date of Incorporation Fri, 1st Mar 1996
Industry Other manufacturing n.e.c.
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Michaela K.

Position: Director

Appointed: 01 June 2018

Kevin K.

Position: Secretary

Appointed: 01 March 2012

Resigned: 11 March 2022

Matthew B.

Position: Director

Appointed: 06 August 2007

Resigned: 31 January 2011

Caine F.

Position: Director

Appointed: 01 September 2001

Resigned: 06 August 2002

Michaela K.

Position: Director

Appointed: 01 September 2001

Resigned: 28 February 2013

Patricia K.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 March 2012

Patricia K.

Position: Director

Appointed: 01 March 1996

Resigned: 20 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 01 March 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 March 1996

Resigned: 01 March 1996

Kevin K.

Position: Director

Appointed: 01 March 1996

Resigned: 11 March 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 March 1996

Resigned: 01 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Michaela K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kevin K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michaela K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin K.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302020-12-312021-12-312022-12-31
Net Worth63 23980 072119 675157 654       
Balance Sheet
Cash Bank On Hand   3 679233 1031 091 624665 244453 895360 890250 79215 293
Current Assets118 250365 788298 599348 203307 2141 176 231779 988473 925445 822300 539212 814
Debtors107 663206 388216 293344 52474 11184 607114 74420 03084 93249 747197 521
Net Assets Liabilities        537 833295 067334 128
Other Debtors   344 52474 11184 60766 86420 03015 76448 330197 521
Property Plant Equipment   2 1682 2812 4976 1594 8094 0142 68910 778
Cash Bank In Hand10 587159 40082 3063 679       
Net Assets Liabilities Including Pension Asset Liability63 23980 072119 675157 654       
Tangible Fixed Assets2 5492 0683 1462 167       
Reserves/Capital
Called Up Share Capital13 53713 53713 53713 537       
Profit Loss Account Reserve-101 558-84 725-45 122-7 143       
Shareholder Funds63 23980 072119 675157 654       
Other
Total Fixed Assets Additions 5542 692105       
Total Fixed Assets Cost Or Valuation4 6145 1687 8607 965       
Total Fixed Assets Depreciation2 0653 1004 7145 798       
Total Fixed Assets Depreciation Charge In Period 1 0351 6141 084       
Accumulated Amortisation Impairment Intangible Assets      30 81659 26888 902148 170 
Accumulated Depreciation Impairment Property Plant Equipment   5 7986 7587 6899 65311 66912 46413 78919 097
Average Number Employees During Period      1212121512
Bank Borrowings Overdrafts         50 00031 365
Corporation Tax Recoverable        69 168  
Creditors   192 717150 943121 783110 525115 821119 44150 00031 365
Dividends Paid On Shares      123 264237 072   
Fixed Assets2 5492 0683 1462 167  129 423241 881211 452299 029307 118
Increase From Amortisation Charge For Year Intangible Assets       28 45229 63459 268 
Increase From Depreciation Charge For Year Property Plant Equipment    9909311 9642 0167951 3255 308
Intangible Assets      123 264237 072207 438148 170296 340
Intangible Assets Gross Cost      154 080296 340296 340296 340 
Net Current Assets Liabilities60 69078 004116 529155 487156 2711 054 448669 463358 104326 381194 20858 375
Other Creditors   189 243148 198111 37097 13097 91496 22295 074115 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    30      
Other Disposals Property Plant Equipment    42      
Other Taxation Social Security Payable   676 3383 9446624553435 082
Property Plant Equipment Gross Cost   7 9659 03910 18515 81216 47816 47816 47829 875
Total Additions Including From Business Combinations Property Plant Equipment    1 1161 1465 627666  13 397
Total Assets Less Current Liabilities63 23980 072119 675157 654158 5521 056 945798 886599 985537 833493 237365 493
Trade Creditors Trade Payables   2 7982 74510 0759 45117 24522 76410 91422 471
Trade Debtors Trade Receivables      47 880  1 417 
Creditors Due Within One Year Total Current Liabilities57 560287 784182 070192 716       
Share Premium Account151 260151 260151 260151 260       
Tangible Fixed Assets Additions 5542 692105       
Tangible Fixed Assets Cost Or Valuation4 6145 1687 8607 965       
Tangible Fixed Assets Depreciation2 0653 1004 7145 798       
Tangible Fixed Assets Depreciation Charge For Period 1 0351 6141 084       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, March 2023
Free Download (11 pages)

Company search