Adelphi Mill Properties Limited BOLLINGTON


Adelphi Mill Properties started in year 1998 as Private Limited Company with registration number 03683411. The Adelphi Mill Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bollington at The Adelphi Mill. Postal code: SK10 5JB. Since 2002-10-30 Adelphi Mill Properties Limited is no longer carrying the name Land And City Properties (adelphi).

At the moment there are 3 directors in the the company, namely Sara M., Kenneth M. and Rupert B.. In addition one secretary - Geoffrey C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adelphi Mill Properties Limited Address / Contact

Office Address The Adelphi Mill
Office Address2 Grimshaw Lane
Town Bollington
Post code SK10 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683411
Date of Incorporation Tue, 15th Dec 1998
Industry Development of building projects
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Geoffrey C.

Position: Secretary

Appointed: 03 February 2010

Sara M.

Position: Director

Appointed: 20 October 2005

Kenneth M.

Position: Director

Appointed: 21 June 2005

Rupert B.

Position: Director

Appointed: 22 March 1999

Maxwell R.

Position: Secretary

Appointed: 04 February 2009

Resigned: 03 February 2010

Rupert B.

Position: Secretary

Appointed: 05 January 2009

Resigned: 04 February 2009

Jason B.

Position: Secretary

Appointed: 10 July 2008

Resigned: 05 January 2009

Maxwell R.

Position: Secretary

Appointed: 27 March 2007

Resigned: 10 July 2008

Marshall R.

Position: Secretary

Appointed: 20 October 2005

Resigned: 27 March 2007

Marshall R.

Position: Director

Appointed: 20 October 2005

Resigned: 27 March 2007

Edwin C.

Position: Secretary

Appointed: 31 January 2002

Resigned: 20 October 2005

Mb Secretaries Limited

Position: Secretary

Appointed: 31 July 2000

Resigned: 31 January 2002

Edwin C.

Position: Director

Appointed: 22 March 1999

Resigned: 20 March 2007

Rupert B.

Position: Secretary

Appointed: 22 March 1999

Resigned: 31 July 2000

Robert C.

Position: Director

Appointed: 05 February 1999

Resigned: 22 March 1999

Peter J.

Position: Director

Appointed: 05 February 1999

Resigned: 22 March 1999

Robert C.

Position: Secretary

Appointed: 05 February 1999

Resigned: 22 March 1999

Alun G.

Position: Director

Appointed: 16 December 1998

Resigned: 05 February 1999

Susan P.

Position: Secretary

Appointed: 16 December 1998

Resigned: 05 February 1999

Ashford P.

Position: Director

Appointed: 16 December 1998

Resigned: 05 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 16 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 16 December 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Rupert B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rupert B.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Land And City Properties (adelphi) October 30, 2002
Mc11 March 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth4 343 3984 424 1474 455 011
Balance Sheet
Cash Bank In Hand11 2833 8782 242
Current Assets495 857521 989521 412
Debtors484 574518 111519 170
Net Assets Liabilities Including Pension Asset Liability4 343 3984 424 1474 455 011
Tangible Fixed Assets8 009 5107 970 0967 933 997
Reserves/Capital
Called Up Share Capital767676
Profit Loss Account Reserve193 129273 878304 742
Shareholder Funds4 343 3984 424 1474 455 011
Other
Advances Credits Directors  179 009
Advances Credits Made In Period Directors   
Advances Credits Repaid In Period Directors   
Bank Borrowings3 450 0003 373 1403 236 715
Bank Borrowings Overdrafts Secured 3 559 3353 236 715
Creditors Due After One Year3 791 6153 702 3753 562 884
Creditors Due Within One Year370 354365 563437 514
Leased Assets Included In Tangible Fixed Assets26 25018 75011 250
Loans From Directors After One Year320 000317 500317 500
Net Current Assets Liabilities125 503156 42683 898
Number Shares Allotted 7676
Obligations Under Finance Lease Hire Purchase Contracts After One Year21 61511 7358 669
Other Reserves242424
Revaluation Reserve4 150 1694 150 1694 150 169
Share Capital Allotted Called Up Paid767676
Tangible Fixed Assets Cost Or Valuation8 185 8098 187 4078 184 415
Tangible Fixed Assets Depreciation176 299217 311250 418
Total Assets Less Current Liabilities8 135 0138 126 5228 017 895
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements