Adelco Screen Process Limited BORDON


Founded in 1972, Adelco Screen Process, classified under reg no. 01069153 is an active company. Currently registered at Highview GU35 0AX, Bordon the company has been in the business for fifty two years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Luke S. and Daniel S.. In addition one secretary - Mark S. - is with the firm. As of 29 April 2024, there were 5 ex directors - Leigh S., Mark S. and others listed below. There were no ex secretaries.

Adelco Screen Process Limited Address / Contact

Office Address Highview
Office Address2 High Street
Town Bordon
Post code GU35 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01069153
Date of Incorporation Fri, 1st Sep 1972
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Luke S.

Position: Director

Appointed: 15 June 2017

Daniel S.

Position: Director

Appointed: 15 June 2017

Mark S.

Position: Secretary

Appointed: 08 February 1993

Lawrence C.

Position: Secretary

Resigned: 08 February 1993

Leigh S.

Position: Director

Resigned: 14 June 2022

Mark S.

Position: Director

Resigned: 14 June 2022

Alan S.

Position: Director

Appointed: 29 March 1992

Resigned: 31 July 1999

Lawrence C.

Position: Director

Appointed: 29 March 1992

Resigned: 31 August 1999

Roger C.

Position: Director

Appointed: 29 March 1992

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Luke S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leigh S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke S.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel S.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leigh S.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 248 028932 4181 504 3421 947 8282 240 7922 275 2691 056 8531 219 058
Current Assets2 040 4122 365 8373 196 6273 230 1893 186 5233 018 5411 848 7291 687 760
Debtors720 0761 349 8971 555 4691 188 869831 674568 161600 573212 120
Net Assets Liabilities838 4121 093 4451 263 5291 473 6752 242 2131 926 3941 085 9141 011 704
Other Debtors 127 4874 3994 28612 12237 3504 2154 287
Property Plant Equipment199 829197 182189 972396 254339 28147 12067 62355 478
Total Inventories72 30883 522136 81693 492114 057175 111191 303256 582
Other
Version Production Software    2 0202 021  
Accrued Liabilities 142 56359 90165 28657 23432 54537 937 
Accumulated Depreciation Impairment Property Plant Equipment114 727148 367178 878137 461201 046262 264207 910220 055
Additions Other Than Through Business Combinations Property Plant Equipment  48 177344 3036 6127 389499 
Average Number Employees During Period1012101314151512
Creditors1 401 8291 469 5742 123 0702 068 3691 283 5531 377 599830 438731 534
Finished Goods Goods For Resale 83 522136 81693 492    
Fixed Assets199 829197 182      
Increase From Depreciation Charge For Year Property Plant Equipment 33 64030 50838 10869 83561 218-38 30612 145
Loans From Directors    -22 537   
Net Current Assets Liabilities638 583896 2631 073 5571 161 8201 902 9701 640 9421 018 291956 226
Other Creditors 3 26421 1934 242201 445 28 26824 133
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   79 5256 250   
Other Disposals Property Plant Equipment  24 879179 438  18 302 
Prepayments Accrued Income  16 930     
Property Plant Equipment Gross Cost314 556345 549368 850533 715540 327547 716275 533275 533
Taxation Social Security Payable 516 696796 255595 762618 216233 203-123 7109 963
Total Additions Including From Business Combinations Property Plant Equipment 30 993      
Total Assets Less Current Liabilities838 4121 093 4451 263 5291 558 0742 242 2511 926 394  
Trade Creditors Trade Payables 807 0511 245 7211 403 079429 1951 111 851887 943691 814
Trade Debtors Trade Receivables 1 222 4101 534 1401 184 583819 552530 811596 358207 833
Value-added Tax Payable       5 624

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 22nd, November 2023
Free Download (8 pages)

Company search

Advertisements