UKBizDB.co.uk

ADROIT GROUP LIMITED

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

This company is commonly known as Adroit Group Limited. The company was founded 70 years ago and was given the registration number 00527081. The firm's registered office is in HALESOWEN. You can find them at Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADROIT GROUP LIMITED
Company Number:00527081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1953
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Centre Court, Vine Lane, Halesowen, B63 3EB

Secretary17 August 2019Active
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB

Director25 July 2019Active
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB

Director25 July 2019Active
Avon House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE

Secretary30 April 2007Active
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB

Secretary06 August 2019Active
Springbank House, Upton Road, Depford, WR8 9BA

Secretary-Active
29 Hunstanton Avenue, Harborne, Birmingham, B17 8SX

Secretary01 April 1995Active
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director14 August 1996Active
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director-Active
The Drum, Green Lane Hyde Lea, Stafford, ST18 9AY

Director-Active
5 Chetwynd, 170 Canford Cliffs Road, Poole, BH13 7ES

Director20 December 2002Active
Ravenscourt, Edge, Stroud, GL6 6NJ

Director-Active
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director20 September 2010Active
29 Hunstanton Avenue, Harborne, Birmingham, B17 8SX

Director14 August 1996Active
6 Blackthorn Close, Biddisham, Axbridge, BS26 2RN

Director18 December 1998Active

People with Significant Control

Mrs Helen Elizabeth Ryan
Notified on:21 August 2020
Status:Active
Date of birth:May 1961
Nationality:British
Address:Suite 6, Centre Court, Halesowen, B63 3EB
Nature of control:
  • Significant influence or control as trust
Mrs Rosemary Jones
Notified on:21 August 2020
Status:Active
Date of birth:August 1954
Nationality:British
Address:Suite 6, Centre Court, Halesowen, B63 3EB
Nature of control:
  • Significant influence or control as trust
Mr John Broome
Notified on:24 July 2019
Status:Active
Date of birth:June 1924
Nationality:British
Address:Suite 6, Centre Court, Halesowen, B63 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Right to appoint and remove directors
Mr David John Broome
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Suite 6, Centre Court, Halesowen, B63 3EB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.