Adips Limited SUNDERLAND


Adips started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04785961. The Adips company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sunderland at North East Bic Sunderland Enterprise Park East. Postal code: SR5 2TA.

At present there are 5 directors in the the firm, namely Paul H., Keith C. and Stephen N. and others. In addition one secretary - Carl H. - is with the company. At present 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.

Adips Limited Address / Contact

Office Address North East Bic Sunderland Enterprise Park East
Office Address2 Wearfield
Town Sunderland
Post code SR5 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785961
Date of Incorporation Tue, 3rd Jun 2003
Industry Activities of amusement parks and theme parks
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 07 December 2023

Carl H.

Position: Secretary

Appointed: 01 June 2022

Keith C.

Position: Director

Appointed: 01 June 2022

Stephen N.

Position: Director

Appointed: 15 July 2021

John T.

Position: Director

Appointed: 18 February 2019

Philip P.

Position: Director

Appointed: 07 December 2010

Marshall H.

Position: Director

Appointed: 15 July 2021

Resigned: 01 February 2022

Jon R.

Position: Secretary

Appointed: 01 June 2018

Resigned: 25 October 2021

Philip P.

Position: Director

Appointed: 01 January 2016

Resigned: 01 June 2022

Paul K.

Position: Director

Appointed: 01 January 2016

Resigned: 06 January 2022

John W.

Position: Director

Appointed: 01 January 2015

Resigned: 22 January 2022

John C.

Position: Director

Appointed: 01 January 2014

Resigned: 05 February 2019

Stephen P.

Position: Director

Appointed: 01 January 2014

Resigned: 12 November 2017

Luke D.

Position: Secretary

Appointed: 24 November 2011

Resigned: 22 February 2018

Martin B.

Position: Director

Appointed: 01 August 2010

Resigned: 04 April 2011

David W.

Position: Director

Appointed: 19 January 2010

Resigned: 31 December 2015

Allan F.

Position: Director

Appointed: 20 August 2009

Resigned: 29 November 2019

Adrian M.

Position: Director

Appointed: 14 May 2008

Resigned: 31 December 2013

Ramon H.

Position: Director

Appointed: 05 June 2007

Resigned: 31 December 2012

Douglas D.

Position: Director

Appointed: 24 March 2006

Resigned: 01 June 2018

Andrew B.

Position: Director

Appointed: 29 October 2004

Resigned: 07 November 2013

Robert N.

Position: Director

Appointed: 29 October 2004

Resigned: 25 June 2019

Jack S.

Position: Director

Appointed: 29 October 2004

Resigned: 08 June 2023

Ernest J.

Position: Director

Appointed: 29 October 2004

Resigned: 05 June 2007

Geoff T.

Position: Director

Appointed: 29 October 2004

Resigned: 07 December 2010

James W.

Position: Director

Appointed: 29 October 2004

Resigned: 19 January 2010

Richard P.

Position: Director

Appointed: 29 October 2004

Resigned: 14 May 2008

Colin D.

Position: Director

Appointed: 29 October 2004

Resigned: 31 July 2010

Leslie M.

Position: Director

Appointed: 29 October 2004

Resigned: 30 April 2014

Geoffrey R.

Position: Director

Appointed: 03 June 2003

Resigned: 09 December 2008

Richard B.

Position: Secretary

Appointed: 03 June 2003

Resigned: 24 November 2011

Richard B.

Position: Director

Appointed: 03 June 2003

Resigned: 07 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 446186 332
Current Assets205 699239 595
Debtors25 25353 263
Net Assets Liabilities171 335207 180
Other Debtors8 7796 221
Property Plant Equipment3932 444
Other
Accumulated Depreciation Impairment Property Plant Equipment12 91113 106
Additions Other Than Through Business Combinations Property Plant Equipment 2 487
Average Number Employees During Period22
Corporation Tax Payable 41
Creditors34 75734 859
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 159
Disposals Property Plant Equipment 241
Fixed Assets3932 444
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 0084 094
Increase From Depreciation Charge For Year Property Plant Equipment 354
Intangible Assets-20-20
Intangible Assets Gross Cost -20
Investments2020
Investments Fixed Assets2020
Investments In Group Undertakings2020
Net Current Assets Liabilities170 942204 736
Other Creditors21 59317 712
Other Taxation Social Security Payable7 8076 874
Property Plant Equipment Gross Cost13 30415 550
Total Assets Less Current Liabilities171 335207 180
Trade Creditors Trade Payables5 35710 232
Trade Debtors Trade Receivables16 47447 042

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements