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

ADRIAN MECKLENBURGH LIMITED

Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows, WA12 0HH,
Company Registration Number
01481282
Private Limited Company
Active

Company Overview

About Adrian Mecklenburgh Ltd
ADRIAN MECKLENBURGH LIMITED was founded on 1980-02-25 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Adrian Mecklenburgh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADRIAN MECKLENBURGH LIMITED
 
Legal Registered Office
Laurel House Woodlands Park
Ashton Road
Newton-Le-Willows
WA12 0HH
Other companies in ME15
 
Filing Information
Company Number 01481282
Company ID Number 01481282
Date formed 1980-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-12
Return next due 2024-12-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB347012776  
Last Datalog update: 2024-06-17 08:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIAN MECKLENBURGH 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.

Company Officers of ADRIAN MECKLENBURGH LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE MECKLENBURGH
Company Secretary 1995-02-13
AMELIA EILEEN MECKLENBURGH
Company Secretary 2017-10-12
GAYELORD ADRIAN MECKLENBURGH
Director 1991-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE MECKLENBURGH
Director 2005-01-01 2009-04-29
ALISON JANE MECKLENBURGH
Director 1995-05-01 1997-12-31
PATRICIA MORRIS
Company Secretary 1991-10-16 1995-02-13
PATRICIA ANN ABRAHAM
Director 1991-10-16 1995-02-13
SUSAN EDWARDS
Director 1991-10-16 1995-02-13
PATRICIA MORRIS
Director 1991-10-16 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYELORD ADRIAN MECKLENBURGH MAAAGH 2019 LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active

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
2024-06-17Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-17Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-17Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2024-04-02DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2024-01-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD NICHOLS
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YATES
2022-08-23DIRECTOR APPOINTED MR JAMES EDWARD NICHOLS
2022-08-23DIRECTOR APPOINTED MR ANDREW PAUL MILNE
2022-06-17Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-05TM02Termination of appointment of Timothy Croston on 2020-03-02
2020-03-05AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-05AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-06-14AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-05-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AA01Previous accounting period shortened from 31/07/19 TO 31/01/19
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2019-02-18RES01ADOPT ARTICLES 18/02/19
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Unit 8 Spectrum Business Estate Bircholt Road Parkwood Maidstone Kent ME15 9YP
2019-02-11REGISTERED OFFICE CHANGED ON 11/02/19 FROM , Unit 8 Spectrum Business Estate, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP
2019-02-08PSC02Notification of Vimto (Out of Home) Limited as a person with significant control on 2019-02-01
2019-02-08PSC07CESSATION OF ALISON JANE MECKLENBURGH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08AP03Appointment of Mr Timothy Croston as company secretary on 2019-02-01
2019-02-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2019-02-08TM02Termination of appointment of Alison Jane Mecklenburgh on 2019-02-01
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GAYELORD ADRIAN MECKLENBURGH
2019-02-06CC04Statement of company's objects
2019-02-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-03-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-17AP03Appointment of Amelia Eileen Mecklenburgh as company secretary on 2017-10-12
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE MECKLENBURGH
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYELORD ADRIAN MECKLENBURGH
2017-08-15PSC09Withdrawal of a person with significant control statement on 2017-08-15
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1500
2016-07-20AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-22SH08Change of share class name or designation
2016-04-22RES01ADOPT ARTICLES 01/04/2016
2015-12-09AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-13AR0101/07/15 FULL LIST
2014-12-10AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-08AA01PREVEXT FROM 30/04/2014 TO 31/07/2014
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1500
2014-07-31AR0101/07/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYELORD ADRIAN MECKLENBURGH / 28/09/2011
2013-08-16AR0101/07/13 FULL LIST
2013-06-25AA30/04/13 TOTAL EXEMPTION SMALL
2012-09-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-30AR0101/07/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18AR0101/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYELORD ADRIAN MECKLENBURGH / 30/06/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE MECKLENBURGH / 30/06/2011
2010-08-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-13AR0101/07/10 FULL LIST
2009-07-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALISON MECKLENBURGH
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-25363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-03225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: WEST HILL 61 LONDON ROAD MAIDSTONE ME16 8TX
2005-11-09Registered office changed on 09/11/05 from:\west hill, 61 london road, maidstone, ME16 8TX
2005-07-18363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-25288aNEW DIRECTOR APPOINTED
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-07-09363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/02
2002-08-06363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DOVE HOWARTH MARSH AND JONES ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 4QW
2001-12-05Registered office changed on 05/12/01 from:\dove howarth marsh and jones, andromeda house, calleva park aldermaston, reading berkshire RG7 4QW
2001-07-12363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-21363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-02363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-08363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-06-05395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01CERTNMCOMPANY NAME CHANGED CABANA SOFT DRINKS (MEDWAY) LIMI TED CERTIFICATE ISSUED ON 01/05/98
1998-03-25288bDIRECTOR RESIGNED
1997-07-21363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-07363sRETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-24395PARTICULARS OF MORTGAGE/CHARGE
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-03363sRETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS
1995-06-09287REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 11 NICHOLAS STREET BURNLEY LANCS BB11 2AL
1995-06-09288NEW DIRECTOR APPOINTED
1995-06-09Registered office changed on 09/06/95 from:\11 nicholas street, burnley, lancs, BB11 2AL
1995-02-15288DIRECTOR RESIGNED
1995-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-07-15363sRETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS
1988-10-18Registered office changed on 18/10/88 from:\cann bridge street, higher walton, preston, lancs PR5 4DL
1986-11-03Registered office changed on 03/11/86 from:\little and co, 17 hatherley road, sidcup, kent DA14 4DT
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco


Licences & Regulatory approval
We could not find any licences issued to ADRIAN MECKLENBURGH 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 ADRIAN MECKLENBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-05 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-11-23 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ADRIAN MECKLENBURGH LIMITED

Intangible Assets
Patents
We have not found any records of ADRIAN MECKLENBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIAN MECKLENBURGH LIMITED
Trademarks
We have not found any records of ADRIAN MECKLENBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIAN MECKLENBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as ADRIAN MECKLENBURGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADRIAN MECKLENBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRIAN MECKLENBURGH 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 ADRIAN MECKLENBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.