ADFIL LIMITED

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

    Company NameADFIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03270532
    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 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 AddressNo

    What were the previous names of ADFIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOW & BONAR HULL LIMITEDNov 15, 2016Nov 15, 2016
    BONAR LIMITEDJan 03, 2013Jan 03, 2013
    ANGLO-DANISH FIBRE INDUSTRIES LIMITEDDec 17, 1996Dec 17, 1996
    STOCKLAY LIMITEDOct 29, 1996Oct 29, 1996

    What are the latest accounts for ADFIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ADFIL LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for ADFIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    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 pagesAD01

    Notification of Compagnie De Saint-Gobain as a person with significant control on Dec 13, 2023

    2 pagesPSC02

    Cessation of Christof Deblauwe as a person with significant control on Dec 13, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Frederic Bernard Robert Guimbal as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr Richard Keen as a secretary on Dec 13, 2023

    2 pagesAP03

    Appointment of Mr Nicholas James Cammack as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Charlotte Famy as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Timothy De Rycke as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Christof Deblauwe as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Tom Winters as a director on Dec 13, 2023

    1 pagesTM01

    Appointment of Thierry Pierre Bernard as a director on Dec 13, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Termination of appointment of Mark Mitchell as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Appointment of Mark Mitchell as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on Mar 22, 2020 with updates

    4 pagesCS01

    Who are the officers of ADFIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    318035600001
    BERNARD, Thierry Pierre
    Rue Cortambert
    75116 Paris
    55
    France
    France
    Director
    Rue Cortambert
    75116 Paris
    55
    France
    France
    FranceFrenchDirector318034170001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    FAMY, Charlotte
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    FranceFrenchCompany Director308102530001
    GUIMBAL, Frederic Bernard Robert
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    FranceFrenchCompany Director318783990001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    CARTER, David William
    24 Windsor Avenue
    Anlaby
    HU10 7AS Hull
    Secretary
    24 Windsor Avenue
    Anlaby
    HU10 7AS Hull
    BritishChartered Accountant52282340001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    BritishCompany Secretary98815770001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    249722770001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    ANDERSON, Henrik Juul
    Romerstrasse 33
    Therwil
    Baselland Y106
    Switzerland
    Director
    Romerstrasse 33
    Therwil
    Baselland Y106
    Switzerland
    DanishhDirector52238930001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    BUNDGAARD, Borge
    Strandmollevej 234
    Holbaek
    Dk4300
    Denmark
    Director
    Strandmollevej 234
    Holbaek
    Dk4300
    Denmark
    DanishVice President61527580001
    CARTER, David William
    24 Windsor Avenue
    Anlaby
    HU10 7AS Hull
    Director
    24 Windsor Avenue
    Anlaby
    HU10 7AS Hull
    BritishChartered Accountant52282340001
    CEULEMANS, Filip Amelia Franciscus
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    BelgiumBelgianFinance Director195889950001
    DE RYCKE, Timothy
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    BelgiumBelgianFinance Director261142790001
    DEBLAUWE, Christof
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    BelgiumBelgianDirector261142460001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritishChartered Accountant135552980001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    BritishSolicitor54853670002
    GOOD, Stephen Paul
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    England
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    England
    EnglandBritishDirector117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    BritishDirector122820710001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritishFinance Director116296480001
    HOLT, Michael John
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th
    United Kingdom
    Director
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th
    United Kingdom
    EnglandBritishAccountant99029610002
    LAURSEN, Poul Plougmann, Executive Vice President
    Edvard Niemanns Vej 10
    Hasseris
    9000 Aalborg
    Denmark
    Director
    Edvard Niemanns Vej 10
    Hasseris
    9000 Aalborg
    Denmark
    DanishCompany Director77689950001
    LINSNER, Craig
    77 Cheyne Garth
    HU18 1BF Hornsea
    North Humberside
    Director
    77 Cheyne Garth
    HU18 1BF Hornsea
    North Humberside
    EnglandBritishManaging Director72467140001
    MITCHELL, Mark
    Moorgate
    8 Garden Walk
    S60 3HY Rotherham
    Moorgate Villas
    United Kingdom
    Director
    Moorgate
    8 Garden Walk
    S60 3HY Rotherham
    Moorgate Villas
    United Kingdom
    EnglandBritishDirector72466850002
    MITCHELL, Mark
    8 Garden Walk
    Moorgate Villas Moorgate
    S60 3HY Rotherham
    South Yorkshire
    Director
    8 Garden Walk
    Moorgate Villas Moorgate
    S60 3HY Rotherham
    South Yorkshire
    EnglandBritishTechnical Director72466850002
    O'GORMAN, Simon John
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    England
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    England
    EnglandBritishTax Manager240865160001
    RABOT, Gilles
    1 Eversholt Street
    NW1 2DN London
    10th Floor
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    10th Floor
    England
    FranceFrenchManaging Director195890010001
    RYAN, Neil Anthony
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandIrishEmployee217449980001
    SIMPSON, Wallace Brett
    1 Eversholt Street
    NW1 2DN London
    10th Floor
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    10th Floor
    England
    United KingdomAustralian,BritishDirector190549600001

    Who are the persons with significant control of ADFIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Dec 13, 2023
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Companies Registry
    Registration NumberNanterre B 542 039 532
    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.
    Christof Deblauwe
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Jul 01, 2019
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    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.
    Lcm Construction Products Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Apr 06, 2016
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number04049485
    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.

    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