UKBizDB.co.uk

ADARE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adare International Limited. The company was founded 42 years ago and was given the registration number 01610897. The firm's registered office is in BASINGSTOKE. You can find them at Lilly House, Priestley Road, Basingstoke, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ADARE INTERNATIONAL LIMITED
Company Number:01610897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director17 August 2021Active
Eni House, Basing View, Basingstoke, England, RG21 4YY

Secretary13 September 2019Active
9 Alderwood Way, Hadleigh, SS7 1QJ

Secretary-Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Secretary01 November 1996Active
Two, Colton Square, Leicester, England, LE1 1QH

Corporate Secretary12 January 1998Active
Adare International Limited, Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director14 November 2016Active
Beech Lorne, Wantz Road, Wantz Road, Margaretting Essex, CM4 0EP

Director-Active
3 Brenley Close, Mitcham, CR4 1HL

Director01 July 1999Active
7 Elkwood, Rathfarmham, Dublin, Ireland, 16

Director01 November 1996Active
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire,

Director01 November 1996Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director14 November 2016Active
The Old Kennels Rufford Park, Ollerton, Newark, NG22 9DF

Director-Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director14 February 2018Active
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB

Director26 April 2004Active
Church Cottage Grange Road St Marys Platt, Sevenoaks, TN15 8LG

Director-Active
Eni House, Basing View, Basingstoke, England, RG21 4YY

Director24 November 2020Active
28, Southfield Close, Rufforth, York, YO23 3RE

Director04 September 2007Active
Ty Ar Hoet, Mill Lane, Yateley, GU46 7TE

Director-Active
Nine Oaks 5 Woodlands Park, Leigh On Sea, SS9 3TX

Director-Active
1 Rathdown Crescent, Terenure, Ireland, IRISH

Director01 November 1996Active
2 Faraday Road, Wimbledon, London, SW19 8PD

Director01 December 2003Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Director01 November 1996Active
148 Linthurst Newtown, Blackwell, Bromsgrove, B60 1BS

Director01 August 2001Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director14 February 2018Active
9 Ravens Lane, Berkhamsted, HP4 2DX

Director01 May 2003Active
111 Chignal Road, Chelmsford, CM1 2JA

Director06 January 1997Active
20 Ferney Road, Cheshunt, Waltham Cross, EN7 6XP

Director01 February 2000Active
The Cottage 1 Millgate, Gilling West, Richmond, DL10 5JQ

Director21 September 1992Active
56 Hillside, Dalkey, Ireland, IRISH

Director31 August 2004Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director11 September 2015Active
7 St Georges Road, St Margarets, Twickenham, TW1 1QS

Director21 September 1992Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9LZ

Director14 February 2018Active
129 Sussex Road, Petersfield, GU31 4LB

Director11 December 1998Active

People with Significant Control

Continuous Stationery Limited
Notified on:02 September 2016
Status:Active
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Move registers to sail company with new address.

Download
2024-03-08Address

Change sail address company with new address.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-08-23Accounts

Change account reference date company current extended.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.