Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADI-GARDINER LIMITED
Company Information for

ADI-GARDINER LIMITED

UNIT 6 BROADGATE OLDHAM BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
01322200
Private Limited Company
Active

Company Overview

About Adi-gardiner Ltd
ADI-GARDINER LIMITED was founded on 1977-07-20 and has its registered office in Oldham. The organisation's status is listed as "Active". Adi-gardiner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADI-GARDINER LIMITED
 
Legal Registered Office
UNIT 6 BROADGATE OLDHAM BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in EC1A
 
Previous Names
SECURITY DISTRIBUTION GROUP LIMITED17/10/2006
Filing Information
Company Number 01322200
Company ID Number 01322200
Date formed 1977-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB301979009  
Last Datalog update: 2023-10-08 05:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADI-GARDINER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADI-GARDINER LIMITED
The following companies were found which have the same name as ADI-GARDINER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADI-GARDINER EMEA LIMITED Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA Active - Proposal to Strike off Company formed on the 1986-04-01
ADI-GARDINER HOLDING LIMITED UNIT 6 BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA Active Company formed on the 2002-09-20
ADI-GARDINER IRELAND LIMITED BLOCK A 5TH FLOOR THE ATRIUM BLACKTHORN ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN Active Company formed on the 1990-08-10

Company Officers of ADI-GARDINER LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PAUL CONNELL
Director 1998-11-02
COLIN MCGINTY
Director 2013-05-17
PETER JOSEPH O'TOOLE
Director 2002-04-29
HEMANT TRIVEDI
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
MICHAEL FRANCIS REDDINGTON
Director 2006-10-02 2015-02-14
KAMELESHKUMAR ISHWARLAL MISTRY
Director 2008-02-01 2013-06-01
HOWARD FREDERICK CARPENTER
Director 2011-09-16 2011-11-02
DAVID JASON LLOYD PROTHEROE
Director 2011-09-16 2011-11-02
JEAN FRANCOIS GAZIELLY
Director 2006-10-02 2011-03-08
ALLAN RICHARDS
Director 2006-10-02 2011-02-21
ADRIAN PAUL CONNELL
Company Secretary 1993-03-19 2008-06-30
PETER LOUIS TOCHET
Director 2006-10-02 2008-02-01
DAVID MURRAY DAWSON
Director 2002-04-29 2006-07-05
DAVID ROBERT HYNDS
Director 2005-07-22 2006-07-03
JAMES WILLIAM SOMERVILLE SMITH
Director 2002-04-29 2005-07-22
SIMON JEREMY MICHAEL KIMBER
Director 1994-09-07 2002-01-25
ROBERT UNDERHILL
Director 1993-11-25 2001-04-30
DAVID HARRIS
Director 1993-05-07 2000-12-31
MELVIN ROBERT GOODIN
Director 1999-09-20 2000-10-06
HARVEY JACK SAMSON
Director 1993-03-11 1999-08-20
BERNARD GUY JOHNSON
Director 1993-05-07 1999-08-16
BARRIE SOWERBY
Director 1993-05-07 1998-10-30
ROBERT ORR
Director 1995-06-26 1996-09-20
BRIAN JOHN QUIRK
Director 1993-05-07 1993-12-01
PAUL STEVEN KELLY
Director 1991-11-02 1993-11-25
YASHAR TURGUT
Company Secretary 1992-01-29 1993-03-19
YASHAR TURGUT
Director 1991-11-02 1993-03-19
IAN NELLIST
Company Secretary 1991-11-02 1992-01-29
IAN NELLIST
Director 1991-11-02 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL CONNELL ADI-GARDINER HOLDING LIMITED Director 2006-10-02 CURRENT 2002-09-20 Active
ADRIAN PAUL CONNELL ADI-GARDINER EMEA LIMITED Director 2002-01-25 CURRENT 1986-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAUL BENSON
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-05Change of details for Adi-Gardiner Emea Limited as a person with significant control on 2022-11-09
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-1509/11/22 STATEMENT OF CAPITAL GBP 100001
2022-11-1509/11/22 STATEMENT OF CAPITAL GBP 100001
2022-11-15SH0109/11/22 STATEMENT OF CAPITAL GBP 100001
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MR GRAHAME PAUL BENSON
2022-09-09AP01DIRECTOR APPOINTED MR GRAHAME PAUL BENSON
2022-04-06AP01DIRECTOR APPOINTED ELIZABETH JANE EARLE
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL CONNELL
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES LAWRENCE
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH O'TOOLE
2020-01-08AD02Register inspection address changed from Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England to Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England
2019-11-01PSC05Change of details for Adi-Gardiner Emea Limited as a person with significant control on 2017-03-27
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-09AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX
2017-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 21 Holborn Viaduct London EC1A 2DY
2017-03-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2017-03-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2017-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2016-01-04AUDAUDITOR'S RESIGNATION
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDDINGTON
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-18AR0102/11/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED COLIN MCGINTY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESHKUMAR ISHWARLAL MISTRY / 01/10/2009
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESHKUMAR ISHWARLAL MISTRY / 01/10/2010
2012-11-05AR0102/11/12 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0102/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT TRIVEDI / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT TRIVEDI / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REDDINGTON / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REDDINGTON / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH OTOOLE / 01/11/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH OTOOLE / 01/11/2011
2011-11-04ANNOTATIONPart Rectified
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FREDERICK CARPENTER
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 20/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CONNELL / 20/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESHKUMAR ISHWARLAL MISTRY / 20/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMLESHKUMAR ISHWARLAL MISTRY / 20/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CONNELL / 20/09/2011
2011-09-20AP01DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE
2011-09-19AP01DIRECTOR APPOINTED MR. HOWARD FREDERICK CARPENTER
2011-09-19AP01DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GAZIELLY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-12-07AR0102/11/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-03AR0102/11/09 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-28288aSECRETARY APPOINTED SISEC LIMITED
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY ADRIAN CONNELL
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05288aDIRECTOR APPOINTED KAMLESHKUMAR ISHWARLAL MISTRY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER TOCHET
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: UNITS 25-27 TRANSPENNINE TRADING ESTATE ROCHDALE LANCASHIRE OL11 2PX
2006-12-20363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-17CERTNMCOMPANY NAME CHANGED SECURITY DISTRIBUTION GROUP LIMI TED CERTIFICATE ISSUED ON 17/10/06
2006-08-04288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to ADI-GARDINER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADI-GARDINER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2003-06-30 Satisfied NATEXIS BANQUES POPULAIRES (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2003-06-30 Satisfied NATEXIS BANQUES POPULAIRES (IN ITS CAPACITY AS SECURITY AGENT)
RENT DEPOSIT DEED 1994-06-10 Satisfied LEICESTERSHIRE COUNTY COUNCIL
GUARANTEE & DEBENTURE 1990-08-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1981-03-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADI-GARDINER LIMITED

Intangible Assets
Patents
We have not found any records of ADI-GARDINER LIMITED registering or being granted any patents
Domain Names

ADI-GARDINER LIMITED owns 1 domain names.

csdpro.co.uk  

Trademarks
We have not found any records of ADI-GARDINER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADI-GARDINER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-10-17 GBP £17 Other Hired And Contracted Services
Leeds City Council 2014-04-07 GBP £156 Other Hired And Contracted Services
Leeds City Council 2014-01-24 GBP £192 CCTV
Blackpool Council 2013-07-26 GBP £396 Other Materials
Northampton Borough Council 2012-11-27 GBP £3,593 CCTV Equipmnt & Maintenance
Northampton Borough Council 2012-11-20 GBP £6,757 Furniture Equipment & Tools

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ADI-GARDINER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses 19, Salisbury Square, Nottingham, NG7 2AB NG7 2AB 5,90019940704

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADI-GARDINER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADI-GARDINER LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.