ADARE INTERNATIONAL LIMITED
Overview
Company Name | ADARE INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01610897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADARE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
ADARE CARWIN LIMITED | Sep 18, 2003 | Sep 18, 2003 |
CARWIN LIMITED | Jan 14, 2000 | Jan 14, 2000 |
CARWIN CONTINUOUS LIMITED | May 25, 1988 | May 25, 1988 |
CARWIN (BUSINESS FORMS) LIMITED | Feb 03, 1982 | Feb 03, 1982 |
What are the latest accounts for ADARE INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADARE INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for ADARE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 016108970022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016108970017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016108970023 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Continuous Stationery Limited as a person with significant control on Sep 04, 2024 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Robert John Fergus Macmillan on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Continuous Stationery Limited as a person with significant control on Aug 23, 2021 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 016108970024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016108970025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016108970019 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 61 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ADARE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELGEY, Kristian | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Kingdom | British | Director | 286402670001 | ||||||||
MACMILLAN, Robert John Fergus | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Kingdom | British | Director | 255520030005 | ||||||||
PEREZ, Michael Edward | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United States | American | Director | 286403420001 | ||||||||
BERRY, Raymond Phillip | Secretary | Basing View RG21 4YY Basingstoke Eni House England | 262763610001 | |||||||||||
KINN, Jeffrey Martin | Secretary | 9 Alderwood Way SS7 1QJ Hadleigh Essex | British | 31000380002 | ||||||||||
LYNCH, Peter Eugene | Secretary | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Irish | Accountant | 96288470001 | |||||||||
MARRONS CONSULTANCIES LIMITED | Secretary | c/o Shakespeare Martineau Colton Square LE1 1QH Leicester Two England |
| 65475060002 | ||||||||||
BERRY, Raymond Phillip | Director | Lilly House Priestley Road RG24 9LZ Basingstoke Adare International Limited England | England | English | Finance Director | 236230200001 | ||||||||
CARSON, Edward | Director | Wantz Road Wantz Road CM4 0EP Margaretting Essex Beech Lorne | United Kingdom | British | Director | 136498460001 | ||||||||
CHAPPELL, Michael David | Director | 3 Brenley Close CR4 1HL Mitcham Surrey | British | Finance Director | 65327310002 | |||||||||
COLL, James Joseph | Director | 7 Elkwood Rathfarmham 16 Dublin Ireland | Irish | Company Director | 51120160001 | |||||||||
CREAN, Patrick James | Director | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire | Ireland | Irish | Accountant | 54812330001 | ||||||||
DUTTON, Andrew Mark | Director | Priestley Road RG24 9LZ Basingstoke Lilly House England | England | British | Chief Executive Officer | 218556520001 | ||||||||
EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | Director | 22091960001 | |||||||||
ELLISON, Tracy | Director | Priestley Road RG24 9LZ Basingstoke Lilly House England | England | British | Divisional Managing Director | 243194960001 | ||||||||
EVERARD, Clinton Edwin | Director | Ballymoss Thursley Road Elstead GU8 6EB Godalming Surrey | England | British | Finance Director | 99667360001 | ||||||||
FINDLAY, Grant Mcdowall | Director | Church Cottage Grange Road St Marys Platt TN15 8LG Sevenoaks Kent | British | Director | 15921430001 | |||||||||
GAYDON, Neil | Director | Basing View RG21 4YY Basingstoke Eni House England | United Kingdom | British | Director | 271648870001 | ||||||||
HERBERT, Kevin Arthur | Director | Southfield Close Rufforth YO23 3RE York 28 | England | British | Accountant | 167011610001 | ||||||||
HOWARD, Lloyd | Director | Ty Ar Hoet Mill Lane GU46 7TE Yateley Hampshire | United Kingdom | British | 83124990001 | |||||||||
KINN, Jeffrey Martin | Director | Nine Oaks 5 Woodlands Park SS9 3TX Leigh On Sea Essex | British | Director | 31000380004 | |||||||||
LOANE, Beaufort Nelson | Director | 1 Rathdown Crescent IRISH Terenure Dublin 6 Ireland | Irish | Accountant | 78428900001 | |||||||||
LOVE, June Elizabeth | Director | 2 Faraday Road Wimbledon SW19 8PD London | British | It Director | 96598520001 | |||||||||
LYNCH, Peter Eugene | Director | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Ireland | Irish | Accountant | 96288470001 | ||||||||
MARTIN, Dermot Anthony | Director | 148 Linthurst Newtown Blackwell B60 1BS Bromsgrove Worcestershire | Irish | Purchase Director | 78296120001 | |||||||||
MCDONNELL, Mark Niall | Director | Priestley Road RG24 9LZ Basingstoke Lilly House England | England | British | Divisional Managing Director | 243194710001 | ||||||||
MCDONNELL, Mark | Director | 9 Ravens Lane HP4 2DX Berkhamsted Hertfordshire | British | Commercial Director | 90570490001 | |||||||||
MCGUIRE, Graham Christopher | Director | 111 Chignal Road CM1 2JA Chelmsford Essex | British | Commercial Director | 53461620003 | |||||||||
MOIR, Cameron Breck | Director | 20 Ferney Road Cheshunt EN7 6XP Waltham Cross Hertfordshire | Scottish | Business Development Director | 68593230002 | |||||||||
MOTTERSHEAD, Derek Stuart | Director | The Cottage 1 Millgate Gilling West DL10 5JQ Richmond North Yorkshire | British | Director | 36334680001 | |||||||||
O TIGHEARNAIGH, Cormac | Director | 56 Hillside IRISH Dalkey County Dublin Ireland | Irish | Accountant | 84690240001 | |||||||||
PARSONS, Craig | Director | Wakefield Road Clayton West HD8 9QQ Huddersfield Park Mill England | England | British | Chief Financial Officer | 181017920001 | ||||||||
RAWORTH, Richard | Director | 7 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | United Kingdom | British | Company Director | 1506920001 | ||||||||
SHAW, Stephen Andrew | Director | Priestley Road RG24 9LZ Basingstoke Lilly House England | England | British | Divisional Managing Director | 99454590001 | ||||||||
SHAW, Stephen Andrew | Director | 129 Sussex Road GU31 4LB Petersfield Hampshire | England | British | Regional Director | 99454590001 |
Who are the persons with significant control of ADARE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Continuous Stationery Limited | Sep 02, 2016 | Guildford Road Fetcham KT22 9DF Leatherhead Grove House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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