ADARE INTERNATIONAL LIMITED

ADARE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADARE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01610897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADARE INTERNATIONAL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ADARE INTERNATIONAL LIMITED located?

    Registered Office Address
    Grove House Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADARE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADARE CARWIN LIMITEDSep 18, 2003Sep 18, 2003
    CARWIN LIMITEDJan 14, 2000Jan 14, 2000
    CARWIN CONTINUOUS LIMITEDMay 25, 1988May 25, 1988
    CARWIN (BUSINESS FORMS) LIMITED Feb 03, 1982Feb 03, 1982

    What are the latest accounts for ADARE INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADARE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2025
    Next Confirmation Statement DueSep 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2024
    OverdueNo

    What are the latest filings for ADARE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 016108970022 in full

    1 pagesMR04

    Satisfaction of charge 016108970017 in full

    1 pagesMR04

    Satisfaction of charge 016108970023 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    35 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that any breach of duty by the directors to avoid a confilct of interest be bratified and directors authorised to approve the documentation in respect to guaranteeing the outstanding debts and liabilities for the period ending 31 march 2024 29/11/2024
    RES13

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 02, 2024 with updates

    4 pagesCS01

    Change of details for Continuous Stationery Limited as a person with significant control on Sep 04, 2024

    2 pagesPSC05

    Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF

    1 pagesAD03

    Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF

    1 pagesAD02

    Director's details changed for Mr Robert John Fergus Macmillan on Mar 08, 2024

    2 pagesCH01

    Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on Jan 23, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    46 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    47 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Change of details for Continuous Stationery Limited as a person with significant control on Aug 23, 2021

    2 pagesPSC05

    Satisfaction of charge 016108970024 in full

    1 pagesMR04

    Satisfaction of charge 016108970025 in full

    1 pagesMR04

    Satisfaction of charge 016108970019 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2020

    61 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ADARE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELGEY, Kristian
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United KingdomBritishDirector286402670001
    MACMILLAN, Robert John Fergus
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United KingdomBritishDirector255520030005
    PEREZ, Michael Edward
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United StatesAmericanDirector286403420001
    BERRY, Raymond Phillip
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    Secretary
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    262763610001
    KINN, Jeffrey Martin
    9 Alderwood Way
    SS7 1QJ Hadleigh
    Essex
    Secretary
    9 Alderwood Way
    SS7 1QJ Hadleigh
    Essex
    British31000380002
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Secretary
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrishAccountant96288470001
    MARRONS CONSULTANCIES LIMITED
    c/o Shakespeare Martineau
    Colton Square
    LE1 1QH Leicester
    Two
    England
    Secretary
    c/o Shakespeare Martineau
    Colton Square
    LE1 1QH Leicester
    Two
    England
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    BERRY, Raymond Phillip
    Lilly House
    Priestley Road
    RG24 9LZ Basingstoke
    Adare International Limited
    England
    Director
    Lilly House
    Priestley Road
    RG24 9LZ Basingstoke
    Adare International Limited
    England
    EnglandEnglishFinance Director236230200001
    CARSON, Edward
    Wantz Road
    Wantz Road
    CM4 0EP Margaretting Essex
    Beech Lorne
    Director
    Wantz Road
    Wantz Road
    CM4 0EP Margaretting Essex
    Beech Lorne
    United KingdomBritishDirector136498460001
    CHAPPELL, Michael David
    3 Brenley Close
    CR4 1HL Mitcham
    Surrey
    Director
    3 Brenley Close
    CR4 1HL Mitcham
    Surrey
    BritishFinance Director65327310002
    COLL, James Joseph
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    Director
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    IrishCompany Director51120160001
    CREAN, Patrick James
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    Director
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    IrelandIrishAccountant54812330001
    DUTTON, Andrew Mark
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandBritishChief Executive Officer218556520001
    EASTWOOD, William Harry
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    Director
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    BritishDirector22091960001
    ELLISON, Tracy
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandBritishDivisional Managing Director243194960001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Director
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    EnglandBritishFinance Director99667360001
    FINDLAY, Grant Mcdowall
    Church Cottage Grange Road St Marys Platt
    TN15 8LG Sevenoaks
    Kent
    Director
    Church Cottage Grange Road St Marys Platt
    TN15 8LG Sevenoaks
    Kent
    BritishDirector15921430001
    GAYDON, Neil
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    Director
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    United KingdomBritishDirector271648870001
    HERBERT, Kevin Arthur
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    Director
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    EnglandBritishAccountant167011610001
    HOWARD, Lloyd
    Ty Ar Hoet
    Mill Lane
    GU46 7TE Yateley
    Hampshire
    Director
    Ty Ar Hoet
    Mill Lane
    GU46 7TE Yateley
    Hampshire
    United KingdomBritish83124990001
    KINN, Jeffrey Martin
    Nine Oaks 5 Woodlands Park
    SS9 3TX Leigh On Sea
    Essex
    Director
    Nine Oaks 5 Woodlands Park
    SS9 3TX Leigh On Sea
    Essex
    BritishDirector31000380004
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Director
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    IrishAccountant78428900001
    LOVE, June Elizabeth
    2 Faraday Road
    Wimbledon
    SW19 8PD London
    Director
    2 Faraday Road
    Wimbledon
    SW19 8PD London
    BritishIt Director96598520001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Director
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrelandIrishAccountant96288470001
    MARTIN, Dermot Anthony
    148 Linthurst Newtown
    Blackwell
    B60 1BS Bromsgrove
    Worcestershire
    Director
    148 Linthurst Newtown
    Blackwell
    B60 1BS Bromsgrove
    Worcestershire
    IrishPurchase Director78296120001
    MCDONNELL, Mark Niall
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandBritishDivisional Managing Director243194710001
    MCDONNELL, Mark
    9 Ravens Lane
    HP4 2DX Berkhamsted
    Hertfordshire
    Director
    9 Ravens Lane
    HP4 2DX Berkhamsted
    Hertfordshire
    BritishCommercial Director90570490001
    MCGUIRE, Graham Christopher
    111 Chignal Road
    CM1 2JA Chelmsford
    Essex
    Director
    111 Chignal Road
    CM1 2JA Chelmsford
    Essex
    BritishCommercial Director53461620003
    MOIR, Cameron Breck
    20 Ferney Road
    Cheshunt
    EN7 6XP Waltham Cross
    Hertfordshire
    Director
    20 Ferney Road
    Cheshunt
    EN7 6XP Waltham Cross
    Hertfordshire
    ScottishBusiness Development Director68593230002
    MOTTERSHEAD, Derek Stuart
    The Cottage 1 Millgate
    Gilling West
    DL10 5JQ Richmond
    North Yorkshire
    Director
    The Cottage 1 Millgate
    Gilling West
    DL10 5JQ Richmond
    North Yorkshire
    BritishDirector36334680001
    O TIGHEARNAIGH, Cormac
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    IrishAccountant84690240001
    PARSONS, Craig
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    EnglandBritishChief Financial Officer181017920001
    RAWORTH, Richard
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    7 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    United KingdomBritishCompany Director1506920001
    SHAW, Stephen Andrew
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandBritishDivisional Managing Director99454590001
    SHAW, Stephen Andrew
    129 Sussex Road
    GU31 4LB Petersfield
    Hampshire
    Director
    129 Sussex Road
    GU31 4LB Petersfield
    Hampshire
    EnglandBritishRegional Director99454590001

    Who are the persons with significant control of ADARE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Sep 02, 2016
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00938016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0