Adjustoform Products Limited ASHFORD


Founded in 1967, Adjustoform Products, classified under reg no. 00899244 is an active company. Currently registered at Unit 4, Connect 10 Foster Road TN24 0FE, Ashford the company has been in the business for fifty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Christopher C., Gareth P. and Nicholas G. and others. Of them, Mark S. has been with the company the longest, being appointed on 1 April 2020 and Christopher C. has been with the company for the least time - from 1 June 2022. Currently 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.

Adjustoform Products Limited Address / Contact

Office Address Unit 4, Connect 10 Foster Road
Office Address2 Sevington
Town Ashford
Post code TN24 0FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899244
Date of Incorporation Mon, 27th Feb 1967
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher C.

Position: Director

Appointed: 01 June 2022

Gareth P.

Position: Director

Appointed: 05 May 2021

Nicholas G.

Position: Director

Appointed: 05 May 2021

Mark S.

Position: Director

Appointed: 01 April 2020

Oliver H.

Position: Director

Resigned: 31 May 2017

John F.

Position: Director

Resigned: 01 June 2022

Gavin M.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2021

David H.

Position: Director

Appointed: 04 December 2013

Resigned: 15 September 2018

Kenneth F.

Position: Secretary

Appointed: 20 August 2004

Resigned: 30 September 2014

Christine D.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 2014

Lyn H.

Position: Director

Appointed: 01 April 1992

Resigned: 28 April 2000

Lyn H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 November 2003

Kenneth F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Groves Of Thame (Holdings) Limited from Thame, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Electra Private Equity Plc that entered London, England as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Groves Of Thame (Holdings) Limited

73 Southern Road, Thame, OX9 2ED, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 08872232
Notified on 5 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Electra Private Equity Plc

17 Old Park Lane, 7th Floor, London, W1K 1QT, England

Legal authority Companies Act 2006
Legal form Llp
Country registered England
Place registered Companies House
Registration number 303062
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 20th, March 2024
Free Download (15 pages)

Company search

Advertisements