Adfil Limited LONDON


Adfil started in year 1996 as Private Limited Company with registration number 03270532. The Adfil company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP. Since 12th July 2019 Adfil Limited is no longer carrying the name Low & Bonar Hull.

At the moment there are 4 directors in the the firm, namely Frederic G., Thierry B. and Charlotte F. and others. In addition one secretary - Richard K. - 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.

Adfil Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270532
Date of Incorporation Tue, 29th Oct 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Frederic G.

Position: Director

Appointed: 13 December 2023

Thierry B.

Position: Director

Appointed: 13 December 2023

Richard K.

Position: Secretary

Appointed: 13 December 2023

Charlotte F.

Position: Director

Appointed: 13 December 2023

Nicholas C.

Position: Director

Appointed: 13 December 2023

Mark M.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2023

Timothy D.

Position: Director

Appointed: 01 July 2019

Resigned: 13 December 2023

Tom W.

Position: Director

Appointed: 01 July 2019

Resigned: 13 December 2023

Christof D.

Position: Director

Appointed: 01 July 2019

Resigned: 13 December 2023

Erika P.

Position: Secretary

Appointed: 19 June 2018

Resigned: 13 June 2019

Simon O.

Position: Director

Appointed: 13 March 2018

Resigned: 01 July 2019

Andrew W.

Position: Director

Appointed: 02 January 2018

Resigned: 01 July 2019

Neil R.

Position: Director

Appointed: 06 July 2016

Resigned: 28 February 2018

Gilles R.

Position: Director

Appointed: 13 March 2015

Resigned: 30 April 2015

Filip C.

Position: Director

Appointed: 13 March 2015

Resigned: 22 February 2018

Wallace S.

Position: Director

Appointed: 29 September 2014

Resigned: 13 March 2015

Michael H.

Position: Director

Appointed: 28 February 2011

Resigned: 13 March 2015

Simon D.

Position: Director

Appointed: 09 September 2009

Resigned: 02 January 2018

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 19 June 2018

Geoffrey H.

Position: Director

Appointed: 19 November 2007

Resigned: 28 March 2008

Kevin H.

Position: Director

Appointed: 19 November 2007

Resigned: 20 August 2010

David M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 09 March 2009

Stephen G.

Position: Director

Appointed: 01 December 2006

Resigned: 29 September 2014

Amanda W.

Position: Director

Appointed: 01 December 2006

Resigned: 13 August 2007

Norbert V.

Position: Director

Appointed: 07 December 2004

Resigned: 19 November 2007

Amanda W.

Position: Secretary

Appointed: 07 December 2004

Resigned: 03 April 2007

Craig L.

Position: Director

Appointed: 11 November 2000

Resigned: 01 December 2006

Mark M.

Position: Director

Appointed: 11 November 2000

Resigned: 01 December 2006

David C.

Position: Director

Appointed: 11 November 2000

Resigned: 01 December 2006

Borge B.

Position: Director

Appointed: 24 November 1998

Resigned: 11 November 2000

Poul L.

Position: Director

Appointed: 27 August 1997

Resigned: 24 November 1998

Henrik A.

Position: Director

Appointed: 10 March 1997

Resigned: 27 August 1997

Bernard S.

Position: Director

Appointed: 26 February 1997

Resigned: 11 November 2000

David C.

Position: Secretary

Appointed: 26 February 1997

Resigned: 07 December 2004

William S.

Position: Director

Appointed: 26 February 1997

Resigned: 11 November 2000

Jack B.

Position: Director

Appointed: 30 October 1996

Resigned: 26 February 1997

Jack B.

Position: Secretary

Appointed: 30 October 1996

Resigned: 26 February 1997

Keith F.

Position: Director

Appointed: 30 October 1996

Resigned: 26 February 1997

Daniel D.

Position: Nominee Secretary

Appointed: 29 October 1996

Resigned: 30 October 1996

Betty D.

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 30 October 1996

Daniel D.

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 30 October 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Christof D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lcm Construction Products Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a company limited by shares", 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.

Christof D.

Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lcm Construction Products Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 04049485
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Low & Bonar Hull July 12, 2019
Bonar November 15, 2016
Anglo-danish Fibre Industries January 3, 2013
Stocklay December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 200 928469 665343 9051 082 2271 086 222
Current Assets9 363 3561 875 4881 400 9573 860 2633 016 007
Debtors7 635 9311 405 823573 2301 773 920965 665
Net Assets Liabilities7 830 0651 784 0811 320 5081 634 3631 567 551
Other Debtors128 34445 332107 537139 720 
Property Plant Equipment 31 96289 316137 503131 898
Total Inventories526 497 483 8221 004 116 
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 55110 37225 64843 153
Amounts Owed By Related Parties6 198 9031 321 012465 693  
Amounts Owed To Group Undertakings936 918  1 106 101918 191
Average Number Employees During Period 7887
Corporation Tax Payable  41 58567 24791 640
Creditors1 533 291117 296152 7952 329 0271 542 525
Dividends Paid 6 814 000700 099 450 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 5516 82115 27617 505
Net Current Assets Liabilities7 830 0651 758 1921 248 1621 531 2361 473 482
Number Shares Issued Fully Paid 1 017 0511 017 051  
Other Creditors37 58339 75890 933269 808187 270
Other Taxation Social Security Payable115 61114 2929 74845 337110 794
Par Value Share 11  
Profit Loss277 390768 016236 526313 855 
Property Plant Equipment Gross Cost 35 51399 688163 151175 051
Provisions For Liabilities Balance Sheet Subtotal 6 07316 97034 37637 829
Total Additions Including From Business Combinations Property Plant Equipment 35 51364 17563 46311 900
Total Assets Less Current Liabilities7 830 0651 790 1541 337 4781 668 7391 605 380
Trade Creditors Trade Payables443 17963 24610 529840 534234 630
Trade Debtors Trade Receivables1 308 68413 670 1 634 200965 665

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search