Adreco Limited MILTON KEYNES


Adreco started in year 1977 as Private Limited Company with registration number 01312605. The Adreco company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Milton Keynes at 17-19 Avant Business Centre. Postal code: MK1 1DR.

At the moment there are 6 directors in the the firm, namely Paul D., Feng G. and Lin W. and others. In addition one secretary - Lorna L. - is with the company. At the moment 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.

Adreco Limited Address / Contact

Office Address 17-19 Avant Business Centre
Office Address2 Third Avenue Bletchley
Town Milton Keynes
Post code MK1 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312605
Date of Incorporation Wed, 4th May 1977
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Lorna L.

Position: Secretary

Appointed: 14 November 2023

Paul D.

Position: Director

Appointed: 15 December 2022

Feng G.

Position: Director

Appointed: 01 March 2019

Lin W.

Position: Director

Appointed: 15 December 2017

Robert H.

Position: Director

Appointed: 24 October 2016

Penelope H.

Position: Director

Appointed: 24 October 2016

Samuel H.

Position: Director

Appointed: 04 December 2012

Robert S.

Position: Secretary

Resigned: 31 December 1994

Kelly H.

Position: Director

Appointed: 24 October 2016

Resigned: 30 November 2022

Kelly H.

Position: Secretary

Appointed: 24 October 2016

Resigned: 30 November 2022

Gail S.

Position: Secretary

Appointed: 31 December 1994

Resigned: 04 December 2012

Robert S.

Position: Director

Appointed: 31 December 1990

Resigned: 04 December 2012

Derek A.

Position: Director

Appointed: 31 December 1990

Resigned: 04 December 2012

Gail S.

Position: Director

Appointed: 31 December 1990

Resigned: 04 December 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Samuel H. The abovementioned PSC. Another entity in the persons with significant control register is Sth Plastics Ltd that put Ashbourne, England as the address. This PSC has a legal form of "a limited", 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.

Samuel H.

Notified on 30 September 2016
Nature of control: right to appoint and remove directors

Sth Plastics Ltd

Upperbrook Farm Atlow, Ashbourne, DE6 1NS, England

Legal authority Limited Liability
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 8183046
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 83232323529 76953 8893 291
Current Assets1 549 8431 550 1121 484 7311 631 4661 519 3721 872 9621 601 4541 461 122
Debtors1 315 4181 231 9221 083 1101 165 5831 023 9801 171 3111 426 0671 324 447
Net Assets Liabilities499 732500 747518 689490 163491 070955 299956 384811 480
Other Debtors1 2102 010400   1 8573
Property Plant Equipment397 180401 851398 310365 486445 272741 169828 918765 629
Total Inventories234 425318 107401 598465 860495 369171 882121 498133 384
Other
Amount Specific Advance Or Credit Directors255 538328 796202 043160 74186 96720 482146 040 
Amount Specific Advance Or Credit Made In Period Directors47 883112 966173 106112 667129 274107 449178 0004 769
Amount Specific Advance Or Credit Repaid In Period Directors52 630186 22446 35371 36555 500 52 442150 809
Accrued Liabilities Deferred Income2 4602 0002 0002 00014 50013 235151 53629 770
Accumulated Depreciation Impairment Property Plant Equipment1 311 0611 329 9541 376 0871 417 3691 471 6771 511 1311 594 3521 644 929
Amounts Owed By Group Undertakings809 804807 804797 854793 954790 104790 104978 1371 127 574
Average Number Employees During Period3736262117182315
Bank Borrowings202 799426 461562 748749 447    
Bank Borrowings Overdrafts31 167246 140432 721382 763221 572181 102418 591501 712
Corporation Tax Recoverable58 43871 70763 704135 12280 320119 631  
Creditors510 631637 697716 376801 751717 453665 474437 728412 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 100     49 512
Disposals Property Plant Equipment 39 690     92 050
Finance Lease Liabilities Present Value Total266 63828 90058 24836 51790 20040 15060 38172 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 63016 21410 58410 58411 84411 84411 844131 844
Increase From Depreciation Charge For Year Property Plant Equipment 44 99346 13341 28254 30839 454 100 089
Loans From Directors255 537328 796202 043160 74186 966   
Net Current Assets Liabilities681 612806 380907 051991 457844 2341 016 737719 664649 626
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000 1 000
Other Creditors3 8511 1461 8142 0631 9812 3513 2872 615
Other Remaining Borrowings41 59854 26144 52230 79949 26940 66029 71511 915
Other Taxation Social Security Payable12 75519 10516 8719 60818 0497 58523 89829 221
Par Value Share 11111 1
Prepayments Accrued Income23 87943 74245 05176 26254 94353 72042 31425 607
Property Plant Equipment Gross Cost1 708 2411 731 8051 774 3971 782 8551 916 9492 252 3002 423 2702 410 558
Provisions For Liabilities Balance Sheet Subtotal68 42969 78770 29665 02980 983137 133154 470191 408
Total Additions Including From Business Combinations Property Plant Equipment 63 25442 5928 458134 094335 351 79 338
Total Assets Less Current Liabilities1 078 7921 208 2311 305 3611 356 9431 289 5061 757 9061 548 5821 415 255
Total Borrowings469 437455 361620 996809 519832 356785 980683 394838 552
Trade Creditors Trade Payables305 735312 156223 646176 874186 427492 679154 744159 150
Trade Debtors Trade Receivables422 087306 659176 101160 24598 613187 374257 719161 423
Value-added Tax Payable32 75741 42619 81430 40080 286109 54056 607 
Amounts Owed By Directors     20 482146 040 
Recoverable Value-added Tax       9 840

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, January 2024
Free Download (9 pages)

Company search

Advertisements