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

ADARE INTERNATIONAL LIMITED

GROVE HOUSE GUILDFORD ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9DF,
Company Registration Number
01610897
Private Limited Company
Active

Company Overview

About Adare International Ltd
ADARE INTERNATIONAL LIMITED was founded on 1982-02-03 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Adare International Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADARE INTERNATIONAL LIMITED
 
Legal Registered Office
GROVE HOUSE GUILDFORD ROAD
FETCHAM
LEATHERHEAD
SURREY
KT22 9DF
Other companies in LE19
 
Previous Names
ADARE CARWIN LIMITED07/12/2007
Filing Information
Company Number 01610897
Company ID Number 01610897
Date formed 1982-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB274232022  
Last Datalog update: 2024-03-07 02:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADARE INTERNATIONAL 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 ADARE INTERNATIONAL LIMITED
The following companies were found which have the same name as ADARE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADARE INTERNATIONAL TRANSPORT LIMITED BALLINAKILL ROSCREA, TIPPERARY Active Company formed on the 1994-03-28
ADARE INTERNATIONAL INC Delaware Unknown
ADARE INTERNATIONAL HOLDINGS LIMITED GROVE HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD KT22 9DF Active Company formed on the 2017-06-20
ADARE INTERNATIONAL LNC LIMITED GROVE HOUSE GUILDFORD ROAD FETCHAM LEATHERHEAD KT22 9DF Active Company formed on the 2017-06-20
ADARE INTERNATIONAL INC. 203 N LA SALLE ST CHICAGO IL 60601 Franchise Tax Not Established Company formed on the 2017-06-21
ADARE INTERNATIONAL INC Delaware Unknown
ADARE INTERNATIONAL INCORPORATED New Jersey Unknown
Adare International Inc Connecticut Unknown
ADARE INTERNATIONAL TRANSPORT UK LTD 137-139 HIGH STREET BECKENHAM KENT BR3 1AG Active Company formed on the 2021-09-14

Company Officers of ADARE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
RAYMOND PHILLIP BERRY
Director 2016-11-14
ANDREW MARK DUTTON
Director 2016-11-14
TRACY ELLISON
Director 2018-02-14
MARK NIALL MCDONNELL
Director 2018-02-14
STEPHEN ANDREW SHAW
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-08-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2004-04-26 2007-08-31
BEAUFORT NELSON LOANE
Director 1996-11-01 2006-03-24
JUNE ELIZABETH LOVE
Director 2003-12-01 2006-03-24
MARK MCDONNELL
Director 2003-05-01 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
STEPHEN ANDREW SHAW
Director 1998-12-11 2006-03-24
JAMES JOSEPH COLL
Director 1996-11-01 2004-08-31
NEIL SMITH
Director 2003-11-10 2004-03-30
MICHAEL DAVID CHAPPELL
Director 1999-07-01 2003-09-26
CAMERON BRECK MOIR
Director 2000-02-01 2003-09-25
MICHAEL CHARLES PETER PAUL STALLARD
Director 1991-09-02 2003-09-22
DERMOT ANTHONY MARTIN
Director 2001-08-01 2002-05-01
ROBERT ERNEST TYERS
Director 1991-09-02 2002-04-30
EDWARD CARSON
Director 1991-09-02 2001-08-31
PETER EUGENE LYNCH
Director 1996-11-01 2000-07-14
JEFFREY MARTIN KINN
Director 1991-09-02 1998-11-06
PETER EUGENE LYNCH
Company Secretary 1996-11-01 1998-01-12
PATRICK JAMES CREAN
Director 1996-11-01 1998-01-12
GRAHAM CHRISTOPHER MCGUIRE
Director 1997-01-06 1997-12-31
RICHARD RAWORTH
Director 1992-09-21 1997-09-01
GEOFFREY GRAHAM STREET
Director 1994-01-31 1996-11-30
JEFFREY MARTIN KINN
Company Secretary 1991-09-02 1996-11-01
DAVID TERRY
Director 1991-09-02 1996-10-31
DEREK STUART MOTTERSHEAD
Director 1992-09-21 1993-08-16
WILLIAM HARRY EASTWOOD
Director 1991-09-02 1993-08-12
LLOYD HOWARD
Director 1991-09-02 1992-10-01
GRANT MCDOWALL FINDLAY
Director 1991-09-02 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
RAYMOND PHILLIP BERRY ACCESS PLUS MARKETING SERVICES LIMITED Director 2017-08-01 CURRENT 1981-10-29 Active
RAYMOND PHILLIP BERRY CONTINUOUS STATIONERY LIMITED Director 2017-08-01 CURRENT 1968-08-29 Active
RAYMOND PHILLIP BERRY ACCESS PLUS MARKETING LOGISTICS LIMITED Director 2017-08-01 CURRENT 2006-01-10 Active
RAYMOND PHILLIP BERRY ADARE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RAYMOND PHILLIP BERRY ADARE INTERNATIONAL LNC LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
ANDREW MARK DUTTON ACCESS PLUS MARKETING SERVICES LIMITED Director 2017-08-01 CURRENT 1981-10-29 Active
ANDREW MARK DUTTON CONTINUOUS STATIONERY LIMITED Director 2017-08-01 CURRENT 1968-08-29 Active
ANDREW MARK DUTTON ACCESS PLUS MARKETING LOGISTICS LIMITED Director 2017-08-01 CURRENT 2006-01-10 Active
ANDREW MARK DUTTON ADARE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
ANDREW MARK DUTTON ADARE INTERNATIONAL LNC LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Business AnalystBasildonTrainee Business Analyst Role Overview Due to our continued expansion, we currently have a requirement for a graduate or school leaver (with strong A-levels)2016-06-22
Trainee Business AnalystBasildonTrainee Business Analyst Role Overview Due to our continued expansion, we currently have a requirement for a graduate or school leaver (with strong A-levels)2016-05-20
Accounts Payable CoordinatorBasingstokeJob Title: Accounts Payable Coordinator Reports to: AP Supervisor Overall Purpose: To process purchase ledger invoices accurately and in a timely manner in2016-05-12
IT Support AnalystBasingstokeTo provide support to all Adare International Ltd staff at all locations, its clients and other stakeholders.? Head of Technical Services....2016-04-22
Studio CoordinatorBirminghamOverview of Role Purple are looking for a confident Studio Coordinator with a minimum of 2 years agency experience, to fill this exciting client facing role.2015-12-21
Content Optimisation ManagerBasingstokeYou will be working with internal and external teams as well as high profile clients and therefore you need to have confidence, credibility and influence. In2015-12-21

Jobs results powered by Indeed
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
2024-03-08Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08
2024-03-08Register inspection address changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2024-03-08Registers moved to registered inspection location of Grove House Guildford Road Fetcham Leatherhead KT22 9DF
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Eni House Basing View Basingstoke RG21 4YY England
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02Change of details for Continuous Stationery Limited as a person with significant control on 2021-08-23
2022-09-02PSC05Change of details for Continuous Stationery Limited as a person with significant control on 2021-08-23
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970025
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970019
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-01RES01ADOPT ARTICLES 01/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
2021-08-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Eni House Basing View Basingstoke RG21 4YY England
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ELLISON
2021-08-19TM02Termination of appointment of Raymond Phillip Berry on 2021-08-17
2021-08-19AP01DIRECTOR APPOINTED MR. KRISTIAN ELGEY
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Lilly House Priestley Road Basingstoke RG24 9LZ England
2020-11-24AP01DIRECTOR APPOINTED MR IAN WEBBER
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-25AP03Appointment of Mr Raymond Phillip Berry as company secretary on 2019-09-13
2019-09-24TM02Termination of appointment of Marrons Consultancies Limited on 2019-09-13
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Shakespeare Martineau Two Colton Square Leicester LE1 1QH England
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970024
2018-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970020
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970023
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970022
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2018-05-02CH04SECRETARY'S DETAILS CHNAGED FOR MARRONS CONSULTANCIES LIMITED on 2018-05-02
2018-02-14AP01DIRECTOR APPOINTED TRACY ELLISON
2018-02-14AP01DIRECTOR APPOINTED MR STEPHEN ANDREW SHAW
2018-02-14AP01DIRECTOR APPOINTED MR MARK NIALL MCDONNELL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970021
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970021
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970010
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970016
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970012
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970014
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970011
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970013
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016108970015
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016108970019
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016108970018
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016108970017
2017-08-09AA01CURREXT FROM 31/10/2017 TO 31/12/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DUTTON / 09/08/2017
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970020
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970020
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970019
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970017
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970018
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILLIP BERRY / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILLIP BERRY / 28/06/2017
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UECKERMANN
2016-11-15AP01DIRECTOR APPOINTED MR ANDREW MARK DUTTON
2016-11-15AP01DIRECTOR APPOINTED MR RAYMOND PHILLIP BERRY
2016-11-15AP01DIRECTOR APPOINTED MR ANDREW MARK DUTTON
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970016
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970015
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970014
2015-09-15MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 016108970013
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0102/09/15 FULL LIST
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970012
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970011
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016108970010
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-02AR0102/09/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-09-03AR0102/09/13 FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-03AR0102/09/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-15RES13THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
2011-09-02AR0102/09/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-02AR0102/09/10 FULL LIST
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 02/09/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-05-20225CURREXT FROM 30/04/2009 TO 31/10/2009
2008-11-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-10363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-07CERTNMCOMPANY NAME CHANGED ADARE CARWIN LIMITED CERTIFICATE ISSUED ON 07/12/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-14363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-27363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-12363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-31288bDIRECTOR RESIGNED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-09-18CERTNMCOMPANY NAME CHANGED CARWIN LIMITED CERTIFICATE ISSUED ON 18/09/03
2003-09-04363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADARE INTERNATIONAL 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 ADARE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
2017-07-31 PART of the property or undertaking has been released and no longer forms part of the charge HSBC INVOICE FINANCE (UK) LIMITED
2017-07-31 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-07-31 PART of the property or undertaking has been released and no longer forms part of the charge ENDLESS LLP AS SECURITY TRUSTEE
2017-07-31 Outstanding ENDLESS LLP AS SECURITY TRUSTEE
2016-11-01 Satisfied ENDLESS LLP
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-04-27 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
2015-04-15 Satisfied ENDLESS LLP
2014-10-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
2014-10-07 Satisfied HSBC BANK PLC
2014-10-03 Satisfied HSBC BANK PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
RENT DEPOSIT DEED 2005-03-18 Satisfied PRECO LIMITED
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
DEBENTURE 1997-06-23 Satisfied ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
FIXED AND FLOATING CHARGE 1995-11-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-10-06 Satisfied SAMUEL MONTAGU & CO LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACHOTHER FINANCE PARTY (AS DEFINED)
FIXED AND FLOATING CHARGE 1991-07-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1985-08-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 ADARE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ADARE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

ADARE INTERNATIONAL LIMITED owns 5 domain names.

b-s-d.co.uk   fitathermostat.co.uk   getintoracing.co.uk   promobrand.co.uk   kalamazoodirect.co.uk  

Trademarks
We have not found any records of ADARE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADARE INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £11,357 Miscellaneous expenses
Portsmouth City Council 2016-12 GBP £10,049 Miscellaneous expenses
Portsmouth City Council 2016-11 GBP £9,415 Miscellaneous expenses
Portsmouth City Council 2016-10 GBP £12,788 Miscellaneous expenses
Portsmouth City Council 2016-9 GBP £11,112 Miscellaneous expenses
Portsmouth City Council 2016-8 GBP £15,344 Miscellaneous expenses
Portsmouth City Council 2016-6 GBP £19,183 Miscellaneous expenses
Portsmouth City Council 2016-5 GBP £12,201 Miscellaneous expenses
Portsmouth City Council 2016-3 GBP £31,064 Miscellaneous expenses
Portsmouth City Council 2016-2 GBP £11,514 Miscellaneous expenses
Portsmouth City Council 2015-10 GBP £10,267 Miscellaneous expenses
Portsmouth City Council 2015-9 GBP £13,701 Miscellaneous expenses
Portsmouth City Council 2015-8 GBP £35,685 Miscellaneous expenses
Portsmouth City Council 2015-7 GBP £21,619 Miscellaneous expenses
Portsmouth City Council 2015-5 GBP £10,384 Miscellaneous expenses
Portsmouth City Council 2015-3 GBP £12,189 Miscellaneous expenses
Portsmouth City Council 2015-2 GBP £18,501 Miscellaneous expenses
Portsmouth City Council 2014-12 GBP £8,632 Miscellaneous expenses
Portsmouth City Council 2014-11 GBP £20,961 Miscellaneous expenses
Thurrock Council 2014-9 GBP £29,904 NDR Payers
Portsmouth City Council 2014-9 GBP £10,618 Miscellaneous expenses
Portsmouth City Council 2014-8 GBP £26,270 Miscellaneous expenses
Darlington Borough Council 2014-8 GBP £1,310 Stationery
Portsmouth City Council 2014-7 GBP £12,786 Miscellaneous expenses
Portsmouth City Council 2014-6 GBP £21,575 Miscellaneous expenses
Portsmouth City Council 2014-5 GBP £13,000 Miscellaneous expenses
Portsmouth City Council 2014-4 GBP £8,931 Miscellaneous expenses
East Hants Council 2014-4 GBP £660
Portsmouth City Council 2014-3 GBP £9,855 Miscellaneous expenses
Portsmouth City Council 2014-2 GBP £18,455 Miscellaneous expenses
Portsmouth City Council 2013-11 GBP £8,100 Miscellaneous expenses
Portsmouth City Council 2013-10 GBP £15,671 Miscellaneous expenses
Portsmouth City Council 2013-8 GBP £11,287 Miscellaneous expenses
Portsmouth City Council 2013-7 GBP £12,404 Miscellaneous expenses
London Borough of Redbridge 2010-7 GBP £1,090

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
No properties were found where ADARE INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by ADARE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-12-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-12-0095042000Billiards of all kinds and accessories
2018-12-0095042000Billiards of all kinds and accessories
2018-11-0095042000Billiards of all kinds and accessories
2018-11-0095042000Billiards of all kinds and accessories
2018-05-0070133791Drinking glasses, gathered mechanically, cut or otherwise decorated (excl. glasses of glass ceramics, lead crystal or toughened glass and stemware)
2018-05-0070133791Drinking glasses, gathered mechanically, cut or otherwise decorated (excl. glasses of glass ceramics, lead crystal or toughened glass and stemware)
2018-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-04-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-04-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-03-0084185019Refrigerated show-cases and counters, with a refrigerating unit or evaporator, for non-frozen food storage
2018-03-0084185019Refrigerated show-cases and counters, with a refrigerating unit or evaporator, for non-frozen food storage
2018-03-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-03-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADARE INTERNATIONAL 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 ADARE INTERNATIONAL 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.