ADFIL LIMITED
Overview
Company Name | ADFIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03270532 |
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 ADFIL LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADFIL LIMITED located?
Registered Office Address | Saint-Gobain House East Leake Loughborough LE12 6JU Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADFIL LIMITED?
Company Name | From | Until |
---|---|---|
LOW & BONAR HULL LIMITED | Nov 15, 2016 | Nov 15, 2016 |
BONAR LIMITED | Jan 03, 2013 | Jan 03, 2013 |
ANGLO-DANISH FIBRE INDUSTRIES LIMITED | Dec 17, 1996 | Dec 17, 1996 |
STOCKLAY LIMITED | Oct 29, 1996 | Oct 29, 1996 |
What are the latest accounts for ADFIL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ADFIL LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for ADFIL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Aug 28, 2024 | 1 pages | AD01 | ||
Notification of Compagnie De Saint-Gobain as a person with significant control on Dec 13, 2023 | 2 pages | PSC02 | ||
Cessation of Christof Deblauwe as a person with significant control on Dec 13, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frederic Bernard Robert Guimbal as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Keen as a secretary on Dec 13, 2023 | 2 pages | AP03 | ||
Appointment of Mr Nicholas James Cammack as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Charlotte Famy as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy De Rycke as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christof Deblauwe as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tom Winters as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Appointment of Thierry Pierre Bernard as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Termination of appointment of Mark Mitchell as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on May 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Mark Mitchell as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of ADFIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 318035600001 | |||||||||||
BERNARD, Thierry Pierre | Director | Rue Cortambert 75116 Paris 55 France France | France | French | Director | 318034170001 | ||||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||||||
FAMY, Charlotte | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | France | French | Company Director | 308102530001 | ||||||||
GUIMBAL, Frederic Bernard Robert | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | France | French | Company Director | 318783990001 | ||||||||
BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||||||
CARTER, David William | Secretary | 24 Windsor Avenue Anlaby HU10 7AS Hull | British | Chartered Accountant | 52282340001 | |||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | Company Secretary | 98815770001 | |||||||||
PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249722770001 | |||||||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
ANDERSON, Henrik Juul | Director | Romerstrasse 33 Therwil Baselland Y106 Switzerland | Danishh | Director | 52238930001 | |||||||||
BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitors Clerk | 34404400001 | |||||||||
BUNDGAARD, Borge | Director | Strandmollevej 234 Holbaek Dk4300 Denmark | Danish | Vice President | 61527580001 | |||||||||
CARTER, David William | Director | 24 Windsor Avenue Anlaby HU10 7AS Hull | British | Chartered Accountant | 52282340001 | |||||||||
CEULEMANS, Filip Amelia Franciscus | Director | Connaught Place W2 2ET London One England | Belgium | Belgian | Finance Director | 195889950001 | ||||||||
DE RYCKE, Timothy | Director | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | Belgium | Belgian | Finance Director | 261142790001 | ||||||||
DEBLAUWE, Christof | Director | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | Belgium | Belgian | Director | 261142460001 | ||||||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | Chartered Accountant | 135552980001 | ||||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
FROUD, Keith | Director | 12 Cavalier Drive Apperley Bridge BD10 0UF Bradford West Yorkshire | British | Solicitor | 54853670002 | |||||||||
GOOD, Stephen Paul | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Sanders (Uk) Llp (Ref: Csu) England | England | British | Director | 117304340001 | ||||||||
HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | Director | 122820710001 | |||||||||
HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | Finance Director | 116296480001 | ||||||||
HOLT, Michael John | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th United Kingdom | England | British | Accountant | 99029610002 | ||||||||
LAURSEN, Poul Plougmann, Executive Vice President | Director | Edvard Niemanns Vej 10 Hasseris 9000 Aalborg Denmark | Danish | Company Director | 77689950001 | |||||||||
LINSNER, Craig | Director | 77 Cheyne Garth HU18 1BF Hornsea North Humberside | England | British | Managing Director | 72467140001 | ||||||||
MITCHELL, Mark | Director | Moorgate 8 Garden Walk S60 3HY Rotherham Moorgate Villas United Kingdom | England | British | Director | 72466850002 | ||||||||
MITCHELL, Mark | Director | 8 Garden Walk Moorgate Villas Moorgate S60 3HY Rotherham South Yorkshire | England | British | Technical Director | 72466850002 | ||||||||
O'GORMAN, Simon John | Director | 60 Goswell Road EC1M 7AD London Devonshire House England | England | British | Tax Manager | 240865160001 | ||||||||
RABOT, Gilles | Director | 1 Eversholt Street NW1 2DN London 10th Floor England | France | French | Managing Director | 195890010001 | ||||||||
RYAN, Neil Anthony | Director | Connaught Place W2 2ET London One England | England | Irish | Employee | 217449980001 | ||||||||
SIMPSON, Wallace Brett | Director | 1 Eversholt Street NW1 2DN London 10th Floor England | United Kingdom | Australian,British | Director | 190549600001 |
Who are the persons with significant control of ADFIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compagnie De Saint-Gobain | Dec 13, 2023 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Christof Deblauwe | Jul 01, 2019 | 9 Appold Street EC2A 2AP London 6th Floor United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Lcm Construction Products Limited | Apr 06, 2016 | 148 Edmund Street B3 2JR Birmingham Rutland House England | Yes | ||||||||||
| |||||||||||||
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