Adf Milking Limited MILTON KEYNES


Adf Milking started in year 2009 as Private Limited Company with registration number 06890537. The Adf Milking company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Milton Keynes at 100 Avebury Boulevard. Postal code: MK9 1FH.

The company has 2 directors, namely Antonio S., James D.. Of them, James D. has been with the company the longest, being appointed on 17 September 2009 and Antonio S. has been with the company for the least time - from 9 November 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dmcs Secretaries Limited who worked with the the company until 28 April 2009.

Adf Milking Limited Address / Contact

Office Address 100 Avebury Boulevard
Town Milton Keynes
Post code MK9 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06890537
Date of Incorporation Tue, 28th Apr 2009
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Antonio S.

Position: Director

Appointed: 09 November 2009

James D.

Position: Director

Appointed: 17 September 2009

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2010

Resigned: 29 May 2018

Charles G.

Position: Director

Appointed: 27 August 2009

Resigned: 14 December 2021

Richard B.

Position: Director

Appointed: 27 August 2009

Resigned: 09 May 2021

Dudley M.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Dmcs Secretaries Limited

Position: Secretary

Appointed: 28 April 2009

Resigned: 28 April 2009

Elizabeth D.

Position: Director

Appointed: 28 April 2009

Resigned: 27 August 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is An Udder Company Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James D. This PSC owns 50,01-75% shares and has 25-50% voting rights.

An Udder Company Limited

100 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1FH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07016384
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand718 5482 162 0963 071 8703 840 8695 172 6261 743 9162 619 714
Current Assets4 585 2515 423 8387 017 4708 546 12010 027 8916 423 0148 471 420
Debtors3 391 6772 907 7213 463 8753 922 0753 981 8073 734 6314 820 844
Net Assets Liabilities2 695 5793 377 4374 903 8696 344 4227 857 3633 963 1696 805 560
Other Debtors125 109101 030121 779192 310125 744305 533354 712
Property Plant Equipment80 91663 91752 47950 14656 72982 001183 803
Total Inventories475 026354 021481 725783 176873 458944 467 
Other
Accumulated Amortisation Impairment Intangible Assets130 062147 834156 720166 994181 241194 379208 702
Accumulated Depreciation Impairment Property Plant Equipment190 462229 050267 206231 921260 602297 317349 838
Additions Other Than Through Business Combinations Intangible Assets 16 81420 55516 200 18 5197 295
Additions Other Than Through Business Combinations Property Plant Equipment      154 323
Amounts Owed By Related Parties2 718 2552 191 6082 427 8622 776 9073 147 7932 541 3213 594 070
Amounts Owed To Group Undertakings1 220 4251 290 3491 265 2421 349 6101 440 9721 330 989541 587
Average Number Employees During Period   22232318
Creditors6 2156 2156 2151002 188 8172 505 7871 803 576
Deferred Tax Asset Debtors 5 100     
Dividends Paid On Shares 18 03629 70535 631   
Fixed Assets120 947102 990103 221114 703107 039137 692232 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases 190 707203 626145 781155 32796 109445 358
Increase From Amortisation Charge For Year Intangible Assets 17 7728 88610 27414 24713 13814 323
Increase From Depreciation Charge For Year Property Plant Equipment 38 58844 18134 17028 68136 71552 521
Intangible Assets18 99418 03629 70535 63121 38426 76519 737
Intangible Assets Gross Cost149 056165 870186 425202 625202 625221 144228 439
Investments Fixed Assets21 03721 03721 03728 92628 92628 92628 926
Investments In Group Undertakings Participating Interests  21 03728 92628 92628 92628 926
Net Current Assets Liabilities2 673 7973 374 7124 905 3136 315 5697 839 0743 917 2276 667 844
Number Shares Issued Fully Paid 1     
Other Creditors6 2156 2156 215100214 806520 871437 251
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 02569 455   
Other Disposals Property Plant Equipment  6 02569 455   
Other Taxation Social Security Payable173 301127 927139 055133 400129 780103 482216 591
Par Value Share 1     
Property Plant Equipment Gross Cost271 378292 967319 685282 067317 331379 318533 641
Provisions For Liabilities Balance Sheet Subtotal92 95094 05098 45085 75088 75091 75094 750
Taxation Including Deferred Taxation Balance Sheet Subtotal16 20014 30015 700    
Total Additions Including From Business Combinations Property Plant Equipment 21 58932 74331 83735 26461 987 
Total Assets Less Current Liabilities2 794 7443 477 7025 008 5346 430 2727 946 1134 054 9196 900 310
Trade Creditors Trade Payables321 757402 831407 107454 261403 259550 445608 147
Trade Debtors Trade Receivables548 313609 983914 234952 858708 270887 777872 062

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search