Association Of Drainage Authorities KENILWORTH


Founded in 2014, Association Of Drainage Authorities, classified under reg no. 08948603 is an active company. Currently registered at Rural Innovation Centre CV8 2LG, Kenilworth the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2014/03/25 Association Of Drainage Authorities is no longer carrying the name Wilchap Ada.

Currently there are 15 directors in the the firm, namely Charles P., Charles M. and Rebecca H. and others. In addition one secretary - Peter B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the firm until 24 April 2014.

Association Of Drainage Authorities Address / Contact

Office Address Rural Innovation Centre
Office Address2 Stoneleigh Park
Town Kenilworth
Post code CV8 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948603
Date of Incorporation Wed, 19th Mar 2014
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Charles P.

Position: Director

Appointed: 28 February 2024

Charles M.

Position: Director

Appointed: 11 October 2023

Rebecca H.

Position: Director

Appointed: 18 May 2023

Angela F.

Position: Director

Appointed: 11 August 2022

James W.

Position: Director

Appointed: 14 July 2022

Paul A.

Position: Director

Appointed: 14 July 2022

Brian S.

Position: Director

Appointed: 27 April 2022

Ian H.

Position: Director

Appointed: 31 December 2021

William S.

Position: Director

Appointed: 03 November 2020

Timothy F.

Position: Director

Appointed: 01 April 2018

William S.

Position: Director

Appointed: 01 April 2018

Priscilla H.

Position: Director

Appointed: 26 March 2018

Robert C.

Position: Director

Appointed: 16 November 2017

Keith C.

Position: Director

Appointed: 15 February 2017

Duncan W.

Position: Director

Appointed: 18 February 2016

Peter B.

Position: Secretary

Appointed: 30 June 2014

Christopher M.

Position: Director

Appointed: 06 November 2018

Resigned: 20 April 2022

Catherine F.

Position: Director

Appointed: 05 July 2017

Resigned: 31 December 2021

Andrew M.

Position: Director

Appointed: 02 June 2017

Resigned: 03 November 2020

James H.

Position: Director

Appointed: 19 January 2017

Resigned: 18 July 2023

David J.

Position: Director

Appointed: 01 January 2016

Resigned: 27 April 2022

Alison B.

Position: Director

Appointed: 10 April 2015

Resigned: 05 July 2017

Trevor P.

Position: Director

Appointed: 21 January 2015

Resigned: 18 July 2023

John M.

Position: Director

Appointed: 23 July 2014

Resigned: 17 May 2022

Edward A.

Position: Director

Appointed: 20 May 2014

Resigned: 02 June 2017

Michael W.

Position: Director

Appointed: 07 April 2014

Resigned: 26 March 2018

John H.

Position: Director

Appointed: 07 April 2014

Resigned: 18 July 2023

Richard P.

Position: Director

Appointed: 07 April 2014

Resigned: 18 March 2015

John H.

Position: Director

Appointed: 07 April 2014

Resigned: 18 February 2016

Bryan C.

Position: Director

Appointed: 07 April 2014

Resigned: 06 November 2018

Peter F.

Position: Director

Appointed: 07 April 2014

Resigned: 18 March 2015

Anthony B.

Position: Director

Appointed: 07 April 2014

Resigned: 18 May 2023

David H.

Position: Director

Appointed: 07 April 2014

Resigned: 03 June 2022

Peter P.

Position: Director

Appointed: 07 April 2014

Resigned: 15 February 2017

Ian T.

Position: Director

Appointed: 07 April 2014

Resigned: 31 March 2018

Timothy F.

Position: Director

Appointed: 07 April 2014

Resigned: 01 January 2016

Graham L.

Position: Director

Appointed: 07 April 2014

Resigned: 21 January 2015

Malcolm H.

Position: Director

Appointed: 19 March 2014

Resigned: 31 March 2018

Peter B.

Position: Secretary

Appointed: 19 March 2014

Resigned: 24 April 2014

Henry C.

Position: Director

Appointed: 19 March 2014

Resigned: 16 November 2017

Russell E.

Position: Director

Appointed: 19 March 2014

Resigned: 19 March 2014

Company previous names

Wilchap Ada March 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand269 817242 254204 103
Current Assets294 283284 681261 669
Debtors24 46642 42757 566
Net Assets Liabilities271 346265 390224 077
Other Debtors9 75514 08035 304
Property Plant Equipment2 4833 0604 040
Other
Accumulated Depreciation Impairment Property Plant Equipment9 73711 17713 487
Additions Other Than Through Business Combinations Property Plant Equipment 2 0633 290
Average Number Employees During Period777
Corporation Tax Payable782 52
Creditors25 42022 35141 632
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 
Disposals Property Plant Equipment 46 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4862 310
Net Current Assets Liabilities268 863262 330220 037
Other Creditors5 4425 34420 543
Other Taxation Social Security Payable8 38610 80511 566
Property Plant Equipment Gross Cost12 22014 23717 527
Total Assets Less Current Liabilities271 346265 390224 077
Trade Creditors Trade Payables10 8106 2029 471
Trade Debtors Trade Receivables14 71128 34722 262

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
New director appointment on 2024/02/28.
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements