UKBizDB.co.uk

ADM PROTEXIN LIMITED

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

This company is commonly known as Adm Protexin Limited. The company was founded 50 years ago and was given the registration number 01122942. The firm's registered office is in MANCHESTER. You can find them at C/o Eversecretary Limited Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ADM PROTEXIN LIMITED
Company Number:01122942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:C/o Eversecretary Limited Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director15 August 2018Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director11 January 2021Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director16 November 2020Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director01 June 2023Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director21 January 2022Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director05 May 2022Active
55 Lynch Hill Park, Whitchurch, RG28 7NF

Secretary25 July 1994Active
47 Old Bath Road, Charvil, Twyford, RG10 9QP

Secretary01 January 1994Active
Mill House Church Road, North Newton, Bridgwater, TA7 0BG

Secretary17 September 2003Active
8 Sycamore Drive, Yeovil, BA20 2NQ

Secretary01 August 2002Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Secretary29 July 2005Active
1 The Finney, Caldy, Wirral, CH48 2LL

Secretary23 May 1995Active
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Secretary-Active
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary15 August 2018Active
Enmill Cottage, Pitt, Winchester, SO22 5QR

Director25 July 1994Active
55 Lynch Hill Park, Whitchurch, RG28 7NF

Director25 July 1994Active
47 Old Bath Road, Charvil, Twyford, RG10 9QP

Director01 January 1994Active
Green Glades Frensham Vale, Lower Bourne, Farnham, GU10

Director-Active
Mill House Church Road, North Newton, Bridgwater, TA7 0BG

Director04 September 1992Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 August 2018Active
Sunflower Cottage The Quarry, Tisbury, Salisbury, SP3 6HR

Director25 July 1994Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director01 July 2000Active
3 Compton Street, Butleigh, Glastonbury, BA6 8SE

Director04 September 1992Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director21 August 2003Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 August 2018Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director07 August 2000Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 August 2018Active
New Priory Close, Palgrove, Diss, IP22 1HS

Director04 September 1992Active
1 The Finney, Caldy, Wirral, CH48 2LL

Director23 May 1995Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director11 January 2021Active
13 The Avenue, Rainford, WA11 8DR

Director23 May 1995Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director01 August 2002Active
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director-Active

People with Significant Control

Archer Daniels Midland (U.K.) Limited
Notified on:15 August 2018
Status:Active
Country of residence:United Kingdom
Address:Church Manorway, Erith, Kent, United Kingdom, DA8 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tithebarn Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Road 5, Road Five, Winsford, England, CW7 3PG
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-20Address

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

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-05Officers

Second filing of director appointment with name.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.