UKBizDB.co.uk

ADCOCK GROUP HOLDINGS LIMITED

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

This company is commonly known as Adcock Group Holdings Limited. The company was founded 3 years ago and was given the registration number 13016030. The firm's registered office is in CAMBRIDGE. You can find them at The Maltings Station Road, Great Shelford, Cambridge, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADCOCK GROUP HOLDINGS LIMITED
Company Number:13016030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Maltings Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom, CB22 5LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units K & L, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director13 November 2020Active
C/O Hcr Hewitsons, 50/60 Station Road, Cambridge, England, CB1 2JH

Director13 November 2020Active
The Maltings, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5LR

Director13 November 2020Active
The Maltings, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5LR

Director13 November 2020Active

People with Significant Control

Mr Phillip John Prior
Notified on:31 August 2023
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:C/O Hcr Hewitsons, 50/60 Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Right to appoint and remove directors
Mrs Sandra Jane Prior
Notified on:31 August 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Hcr Hewitsons, 50/60 Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Right to appoint and remove directors
Mr Paul Charles Chubbock
Notified on:31 August 2023
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:C/O Hcr Hewitsons, 50/60 Station Road, Cambridge, England, CB1 2JH
Nature of control:
  • Right to appoint and remove directors
Mrs Beryl Irene Adcock
Notified on:16 December 2020
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:United Kingdom
Address:Units K & L, South Cambridge Business Park, Cambridge, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Richard Adcock
Notified on:13 November 2020
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Station Road, Cambridge, United Kingdom, CB22 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2024-02-02Change of name

Certificate change of name company.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-03-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-24Address

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

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-18Accounts

Change account reference date company current extended.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.