Admenta Holdings Limited COVENTRY


Admenta Holdings started in year 1929 as Private Limited Company with registration number 00244282. The Admenta Holdings company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Coventry at Sapphire Court. Postal code: CV2 2TX. Since April 18, 2007 Admenta Holdings Limited is no longer carrying the name Aah Subsidiaries.

The company has one director. Stewart H., appointed on 25 November 2023. There are currently no secretaries appointed. At present 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.

Admenta Holdings Limited Address / Contact

Office Address Sapphire Court
Office Address2 Walsgrave Triangle
Town Coventry
Post code CV2 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00244282
Date of Incorporation Thu, 12th Dec 1929
Industry Activities of head offices
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stewart H.

Position: Director

Appointed: 25 November 2023

Robin D.

Position: Director

Appointed: 27 July 2022

Resigned: 25 November 2023

Wendy H.

Position: Director

Appointed: 25 May 2022

Resigned: 25 November 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Jane D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 11 May 2022

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 16 October 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Hilary S.

Position: Director

Appointed: 01 April 2016

Resigned: 25 May 2018

Nichola L.

Position: Secretary

Appointed: 04 January 2016

Resigned: 25 November 2023

Wendy H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 04 January 2016

Nichola L.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 December 2014

Nigel S.

Position: Director

Appointed: 01 April 2013

Resigned: 16 August 2019

Cormac T.

Position: Director

Appointed: 01 March 2013

Resigned: 02 November 2017

Stephen A.

Position: Director

Appointed: 21 May 2012

Resigned: 31 March 2016

Thorsten B.

Position: Director

Appointed: 01 November 2011

Resigned: 21 December 2016

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 December 2013

Anthony P.

Position: Director

Appointed: 21 February 2011

Resigned: 24 January 2012

Richard S.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2010

Claude T.

Position: Director

Appointed: 01 May 2008

Resigned: 31 October 2011

Mark J.

Position: Director

Appointed: 21 December 2007

Resigned: 28 February 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 25 June 2012

Justinian A.

Position: Director

Appointed: 04 May 2004

Resigned: 30 April 2008

Ian D.

Position: Director

Appointed: 14 October 2002

Resigned: 21 December 2007

John H.

Position: Director

Appointed: 14 October 2002

Resigned: 31 March 2007

Stephen D.

Position: Director

Appointed: 31 March 2002

Resigned: 21 December 2007

Peter S.

Position: Secretary

Appointed: 31 December 2000

Resigned: 01 August 2011

Ulf S.

Position: Director

Appointed: 01 December 2000

Resigned: 31 October 2001

Ronald M.

Position: Director

Appointed: 01 September 2000

Resigned: 01 December 2000

Ronald V.

Position: Director

Appointed: 08 September 1999

Resigned: 30 September 2002

Gerhard M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2000

Michael W.

Position: Director

Appointed: 23 April 1997

Resigned: 31 December 2003

John D.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 December 2000

Graham K.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 2002

Michael M.

Position: Director

Appointed: 02 July 1996

Resigned: 30 June 1999

Stefan M.

Position: Director

Appointed: 31 May 1995

Resigned: 01 January 1999

David T.

Position: Director

Appointed: 31 May 1995

Resigned: 31 October 1998

Francis M.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 January 1997

Francis M.

Position: Director

Appointed: 31 July 1991

Resigned: 31 January 1997

George T.

Position: Director

Appointed: 01 July 1991

Resigned: 25 February 1994

Gary G.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1997

Anthony R.

Position: Director

Appointed: 01 July 1991

Resigned: 31 May 1995

John J.

Position: Director

Appointed: 01 July 1991

Resigned: 04 December 1991

Derek H.

Position: Director

Appointed: 01 July 1991

Resigned: 31 July 1991

William P.

Position: Director

Appointed: 01 July 1991

Resigned: 31 December 1992

Andrew W.

Position: Director

Appointed: 01 July 1991

Resigned: 31 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Sapphire 333 Limited from London, England. This PSC is categorised 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. Another entity in the persons with significant control register is Hhg Fox One Limited that entered Coventry, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aah Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sapphire 333 Limited

Unit A3 Broomsleigh Business Park Worsley Bridge Road, London, SE26 5BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hhg Fox One Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Ceased on 25 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aah Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 00190705
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Aah Subsidiaries April 18, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 22nd, April 2023
Free Download (50 pages)

Company search

Advertisements