UKBizDB.co.uk

A.D.T. NORTHUMBERLAND LIMITED

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

This company is commonly known as A.d.t. Northumberland Limited. The company was founded 25 years ago and was given the registration number 03708614. The firm's registered office is in MORPETH. You can find them at Fourways 2, Dilston Terrace Amble, Morpeth, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A.D.T. NORTHUMBERLAND LIMITED
Company Number:03708614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fourways 2, Dilston Terrace Amble, Morpeth, Northumberland, NE65 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourways 2, 6 Dilston Terrace, Amble, NE65 0DT

Secretary14 July 2010Active
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT

Director09 July 2004Active
30, Second Row, Linton, Morpeth, United Kingdom, NE65 5SQ

Director01 May 2019Active
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT

Director16 January 2021Active
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT

Director16 January 2021Active
The Orchard Bede Street, Amble, Morpeth, NE65 0EA

Secretary14 November 2000Active
22 North Meadow, Prudhoe, NE42 6QH

Secretary08 March 2001Active
1 Corby Hall Drive, Sunderland, SR2 7HZ

Secretary04 February 1999Active
37 Marine Terrace, Blyth, NE24 2JN

Director04 February 1999Active
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT

Director26 February 2003Active
The Orchard Bede Street, Amble, Morpeth, NE65 0EA

Director14 November 2000Active
1 Old Coastguard Cottages, Amble, Morpeth, NE65 0AY

Director16 January 2002Active
22 North Meadow, Prudhoe, NE42 6QH

Director08 March 2001Active
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT

Director23 June 2010Active
1 Corby Hall Drive, Sunderland, SR2 7HZ

Director04 February 1999Active
39 Gloster Park, Amble, NE65 0JQ

Director04 February 1999Active
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT

Director16 January 2019Active

People with Significant Control

Mrs Julia Aston
Notified on:01 February 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT
Nature of control:
  • Significant influence or control
Amble Development Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourways 2, 4 Dilston Terrace, Northumberland, United Kingdom, NE65 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.