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

ADENSTAR DEVELOPMENTS LIMITED

NEW SUSSEX HOUSE FISHERSGATE TERRACE, PORTSLADE, BRIGHTON, BN41 1PH,
Company Registration Number
01675150
Private Limited Company
Active

Company Overview

About Adenstar Developments Ltd
ADENSTAR DEVELOPMENTS LIMITED was founded on 1982-11-02 and has its registered office in Brighton. The organisation's status is listed as "Active". Adenstar Developments Limited is a Private Limited Company registered in 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
ADENSTAR DEVELOPMENTS LIMITED
 
Legal Registered Office
NEW SUSSEX HOUSE FISHERSGATE TERRACE
PORTSLADE
BRIGHTON
BN41 1PH
Other companies in BN41
 
Telephone0127-343-9204
 
Filing Information
Company Number 01675150
Company ID Number 01675150
Date formed 1982-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 23/05/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB351394066  
Last Datalog update: 2024-03-07 02:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADENSTAR DEVELOPMENTS 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 ADENSTAR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES JAMES
Company Secretary 2014-09-01
STEPHEN JOHN BARRON
Director 1998-04-06
RICHARD CHARLES JAMES
Director 2015-08-14
PAUL JOHN STOKES
Director 2018-06-01
CLIVE RICHARD STONE
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER FIORE
Director 2011-09-01 2015-08-14
STEVEN ALAN WILSON
Director 2013-05-01 2014-06-06
JEREMY SNELLING
Director 2011-09-01 2014-01-28
DANIEL GERARD MAGUIRE
Director 1998-04-06 2013-07-31
DEREK LEONARD CHAPMAN
Company Secretary 1992-02-15 2010-12-24
DEREK LEONARD CHAPMAN
Director 1992-02-15 2010-12-24
ROBERT FRANCIS COMER
Director 1995-01-14 2010-12-24
RAYMOND PETER SAVILL
Director 1998-04-06 2008-11-07
JONATHAN BERNARD STOREY
Director 2001-04-05 2008-11-07
GERALD FRASER
Director 2002-12-01 2008-06-20
DAVID POLLARD
Director 1992-02-15 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BARRON ECONOPUMP (BRIGHTON) LIMITED Director 2014-03-12 CURRENT 1988-09-06 Active
STEPHEN JOHN BARRON KERB-LAY (U.K.) LIMITED Director 2014-03-12 CURRENT 1985-06-06 Active
STEPHEN JOHN BARRON ADENSTAR AVIATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR WORKFORCE LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR (REINFORCED CONCRETE) LTD Director 2007-11-30 CURRENT 1998-08-18 Active
RICHARD CHARLES JAMES ECONOPUMP (BRIGHTON) LIMITED Director 2015-08-14 CURRENT 1988-09-06 Active
RICHARD CHARLES JAMES ADENSTAR AVIATION LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES ADENSTAR (REINFORCED CONCRETE) LTD Director 2015-08-14 CURRENT 1998-08-18 Active
RICHARD CHARLES JAMES ADENSTAR WORKFORCE LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES ADENSTAR LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES KERB-LAY (U.K.) LIMITED Director 2015-08-14 CURRENT 1985-06-06 Active
RICHARD CHARLES JAMES R AND V CONSULTING LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
RICHARD CHARLES JAMES SOUTHERN PROPERTY MAINTENANCE (UK) LIMITED Director 2003-03-21 CURRENT 2003-03-21 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
2023-05-25FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-26AA01Current accounting period shortened from 26/05/21 TO 25/05/21
2022-01-31CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-11-08PSC05Change of details for Adenstar Limited as a person with significant control on 2021-11-08
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-06-23AP01DIRECTOR APPOINTED MR STEPHEN ALBERT CHARLES DUDMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JAMES
2020-05-27AA01Current accounting period shortened from 27/05/19 TO 26/05/19
2020-03-05AP01DIRECTOR APPOINTED MR RICHARD CHARLES JAMES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN STOKES
2020-02-27AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD STONE
2019-05-14TM02Termination of appointment of Richard Charles James on 2019-05-13
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JAMES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-04AP01DIRECTOR APPOINTED MR CLIVE RICHARD STONE
2018-06-04AP01DIRECTOR APPOINTED MR PAUL JOHN STOKES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 312510
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 312510
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-29AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 312510
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MR RICHARD CHARLES JAMES
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER FIORE
2015-02-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 312510
2015-02-18AR0115/01/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN WILSON
2014-09-11AUDAUDITOR'S RESIGNATION
2014-09-11AUDAUDITOR'S RESIGNATION
2014-09-02AP03Appointment of Mr Richard Charles James as company secretary on 2014-09-01
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-05-21AA01Previous accounting period shortened from 30/05/13 TO 29/05/13
2014-04-29CH01Director's details changed for Mr Stephen John Barron on 2014-04-29
2014-02-24AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SNELLING
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 312510
2014-01-22AR0115/01/14 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAGUIRE
2013-05-01AP01DIRECTOR APPOINTED MR STEVEN ALAN WILSON
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-30AR0115/01/13 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-08AR0115/01/12 FULL LIST
2011-11-17SH0101/06/11 STATEMENT OF CAPITAL GBP 250010
2011-10-17AP01DIRECTOR APPOINTED MR DAVID ROGER FIORE
2011-10-17AP01DIRECTOR APPOINTED MR JEREMY SNELLING
2011-09-16RES01ADOPT ARTICLES 12/08/2011
2011-08-24SH0119/08/11 STATEMENT OF CAPITAL GBP 312500
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-02AR0115/01/11 FULL LIST
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY DEREK CHAPMAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COMER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHAPMAN
2010-02-03AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD MAGUIRE / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BARRON / 31/12/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-09-15225CURRSHO FROM 30/11/2008 TO 31/05/2008
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 01/01/2009
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK CHAPMAN / 01/01/2009
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND SAVILL
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN STOREY
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GERALD FRASER
2008-03-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM NEW SUSSEX HOUSE FISHERGATE TERRACE PORTSLADE WEST SUSSEX BN41 1PH
2008-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK CHAPMAN / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRON / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SAVILL / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COMER / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAGUIRE / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STOREY / 10/01/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD FRASER / 10/01/2008
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08RES13CONVENE EXTR GEN MEETIN 18/07/07
2007-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2007-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-30AUDAUDITOR'S RESIGNATION
2006-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-06-20AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219107 Active Licenced property: 50-52 ST. RICHARDS ROAD ELIZABETH HOUSE PORTSLADE BRIGHTON PORTSLADE GB BN41 1PA. Correspondance address: FISHERSGATE TERRACE NEW SUSSEX HOUSE PORTSLADE BRIGHTON PORTSLADE GB BN41 1PH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219107 Active Licenced property: 50-52 ST. RICHARDS ROAD ELIZABETH HOUSE PORTSLADE BRIGHTON PORTSLADE GB BN41 1PA. Correspondance address: FISHERSGATE TERRACE NEW SUSSEX HOUSE PORTSLADE BRIGHTON PORTSLADE GB BN41 1PH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ADENSTAR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-04-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2021-05-31

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 ADENSTAR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ADENSTAR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ADENSTAR DEVELOPMENTS LIMITED owns 1 domain names.

adenstar-group.co.uk  

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

Government spend with ADENSTAR DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2015-09-16 GBP £1,954 Site Works
Mid Sussex District Council 2015-05-06 GBP £2,404 RM Fixed Plant
Mid Sussex District Council 2015-05-06 GBP £73,804 Site Works
Brighton & Hove City Council 2014-05-07 GBP £2,726 CAP Other Env Services

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 ADENSTAR DEVELOPMENTS 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 ADENSTAR DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-08-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-05-0084748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2018-05-0084748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2018-04-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-04-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2016-08-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-08-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-11-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-06-0184

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 ADENSTAR DEVELOPMENTS 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 ADENSTAR DEVELOPMENTS 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.