Adr International Limited HENLEY-ON-THAMES


Adr International started in year 1986 as Private Limited Company with registration number 02018150. The Adr International company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Henley-on-thames at Chiltern House. Postal code: RG9 1AT. Since April 22, 2005 Adr International Limited is no longer carrying the name Adr.

At present there are 2 directors in the the company, namely Abdelghani S. and Robin J.. In addition one secretary - Robin J. - is with the firm. 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.

Adr International Limited Address / Contact

Office Address Chiltern House
Office Address2 Station Road
Town Henley-on-thames
Post code RG9 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018150
Date of Incorporation Fri, 9th May 1986
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Abdelghani S.

Position: Director

Appointed: 20 February 2020

Robin J.

Position: Secretary

Appointed: 05 September 2017

Robin J.

Position: Director

Appointed: 09 March 2017

Peter H.

Position: Director

Appointed: 01 September 2000

Resigned: 05 September 2017

Peter H.

Position: Secretary

Appointed: 01 September 1998

Resigned: 05 September 2017

John M.

Position: Director

Appointed: 01 September 1997

Resigned: 06 April 2007

Ian B.

Position: Secretary

Appointed: 31 August 1995

Resigned: 31 August 1998

Peter E.

Position: Director

Appointed: 13 September 1994

Resigned: 06 April 2007

William M.

Position: Director

Appointed: 20 December 1992

Resigned: 02 August 2001

Margaret B.

Position: Director

Appointed: 09 May 1992

Resigned: 31 August 1995

Kenneth B.

Position: Director

Appointed: 09 May 1992

Resigned: 31 August 1995

Jacqueline C.

Position: Director

Appointed: 09 May 1992

Resigned: 31 January 1997

Robin J.

Position: Director

Appointed: 09 May 1992

Resigned: 01 October 2009

David H.

Position: Director

Appointed: 09 May 1992

Resigned: 09 May 1993

Ian B.

Position: Director

Appointed: 09 May 1992

Resigned: 11 July 1999

Evan H.

Position: Director

Appointed: 09 May 1992

Resigned: 31 August 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Abdelghani S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robin J. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdelghani S.

Notified on 20 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Robin J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Adr April 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 5062 506       
Balance Sheet
Cash Bank On Hand   32 7013 79217 2232 9336 51442 563
Current Assets  2 002114 90552 38792 98941 09950 32982 142
Debtors  2 00282 20448 59575 76638 16643 81539 579
Net Assets Liabilities  -1 618-12 194-5 458-66 436-71 046-43 222-28 322
Other Debtors  6928 2905 0874 8284 4625 088245
Property Plant Equipment   1 5041 1602271 4081 3382 275
Net Assets Liabilities Including Pension Asset Liability2 5062 506       
Reserves/Capital
Called Up Share Capital4 8504 850       
Profit Loss Account Reserve-4 344-4 344       
Shareholder Funds2 5062 506       
Other
Accrued Liabilities Deferred Income  1 50031 4755 80316 44118 83717 91537 656
Accumulated Depreciation Impairment Property Plant Equipment   7761 6872 6207001 3681 246
Additions Other Than Through Business Combinations Intangible Assets   125 54515 93222 74225 43747 28324 970
Additions Other Than Through Business Combinations Property Plant Equipment   9 550567 1 5415982 057
Amounts Owed To Group Undertakings  6 126      
Average Number Employees During Period     4354
Bank Borrowings Overdrafts   20 13637 21531 90646 89637 92727 144
Corporation Tax Recoverable     18 09916 24011 224 
Creditors  7 626174 874108 437219 936230 482235 489288 575
Dividends Paid On Shares    141 477164 219   
Fixed Assets4 0064 0064 006131 050146 638164 446191 064238 277264 184
Further Item Creditors Component Total Creditors    48 43738 08414 234  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    650975975975330
Increase From Depreciation Charge For Year Property Plant Equipment   776911933360668935
Intangible Assets   125 545141 477164 219189 656236 939261 909
Intangible Assets Gross Cost   125 545141 477164 219189 656236 939261 909
Investments Fixed Assets4 0064 0064 0064 0014 001    
Net Current Assets Liabilities-1 500-1 500-5 62431 630-43 659-10 946-31 628-46 010-3 931
Number Shares Issued Fully Paid  4 8004 8004 800    
Other Creditors   48 43748 43734 93430 12314 8966 850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 280 1 057
Other Disposals Property Plant Equipment   7 270  2 280 1 242
Other Remaining Borrowings   126 43760 000181 852169 352197 562261 431
Other Taxation Social Security Payable   2 8953 5561 2221 5079712 025
Par Value Share 1505050    
Prepayments Accrued Income  1 3106 7094571 5003 8289831 449
Property Plant Equipment Gross Cost   2 2802 8472 8472 1082 7063 521
Total Assets Less Current Liabilities2 5062 506-1 618162 68098 579153 500159 436192 267260 253
Trade Creditors Trade Payables   28 29312 50519 4328 59019 08115 688
Trade Debtors Trade Receivables   67 20543 05151 33913 63626 52037 885
Creditors Due Within One Year1 5001 500       
Number Shares Allotted 4 800       
Other Aggregate Reserves2 0002 000       
Share Capital Allotted Called Up Paid2 4002 400       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to April 30, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search