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

ADFIL LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03270532
Private Limited Company
Active

Company Overview

About Adfil Ltd
ADFIL LIMITED was founded on 1996-10-29 and has its registered office in London. The organisation's status is listed as "Active". Adfil Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADFIL LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in B3
 
Previous Names
LOW & BONAR HULL LIMITED12/07/2019
BONAR LIMITED15/11/2016
ANGLO-DANISH FIBRE INDUSTRIES LIMITED03/01/2013
Filing Information
Company Number 03270532
Company ID Number 03270532
Date formed 1996-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB766925775  
Last Datalog update: 2024-04-06 22:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADFIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 ADFIL LIMITED
The following companies were found which have the same name as ADFIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADFIL ENTERPRISES LIMITED 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH Active - Proposal to Strike off Company formed on the 1996-06-19
ADFIL INCORPORATED North Carolina Unknown
ADFIL MANAGEMENT PTY LIMITED QLD 4074 Active Company formed on the 2008-07-16
ADFIL USA INCORPORATED New Jersey Unknown
ADFILANO TRANSPORTATION SERVICESS Singapore Dissolved Company formed on the 2008-09-10
ADFILCO ENGINEERING & TRADING SDN. BHD. Unknown
ADFILE CORP. 1177 SE THIRD AVE FT LAUDERDALE FL 33316 Inactive Company formed on the 1992-04-08
ADFILED HOLDINGS INC. Ontario Dissolved
ADFILED INTERNATIONAL CORPORATION Ontario Dissolved
ADFILIATE MARKETING CORPORATION Missouri Unknown
Adfilic LLC #1201 5133 Garden City Road Richmond BC V6X 4H9 Active Company formed on the 2013-12-05
ADFILLIATES INTERNATIONAL, LLC 4409 VERONE STREET BELLAIRE Texas 77401 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-02-10
Adfilliates LLC Delaware Unknown
ADFILM INC Georgia Unknown
ADFILM INC Georgia Unknown
ADFILM, LLC P.O. BOX 418 - OAK HARBOR OH 43449 Active Company formed on the 1998-12-01
ADFILMTIES INC Delaware Unknown
Adfiltech Corporation Delaware Unknown
ADFILTRATE INCORPORATED California Unknown

Company Officers of ADFIL LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRITT PERCIVAL
Company Secretary 2018-06-19
SIMON JOHN O'GORMAN
Director 2018-03-13
ANDREW MICHAEL WATT
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-09 2018-06-19
NEIL ANTHONY RYAN
Director 2016-07-06 2018-02-28
FILIP AMELIA FRANCISCUS CEULEMANS
Director 2015-03-13 2018-02-22
SIMON JOHN DRAY
Director 2009-09-09 2018-01-02
GILLES RABOT
Director 2015-03-13 2015-04-30
MICHAEL JOHN HOLT
Director 2011-02-28 2015-03-13
WALLACE BRETT SIMPSON
Director 2014-09-29 2015-03-13
STEPHEN PAUL GOOD
Director 2006-12-01 2014-09-29
KEVIN MARK HIGGINSON
Director 2007-11-19 2010-08-20
DAVID CHARLES MORRIS
Company Secretary 2007-04-03 2009-03-09
GEOFFREY BYARD HAMMOND
Director 2007-11-19 2008-03-28
NORBERT VERFAILLIE
Director 2004-12-07 2007-11-19
AMANDA WHALLEY
Director 2006-12-01 2007-08-13
AMANDA WHALLEY
Company Secretary 2004-12-07 2007-04-03
DAVID WILLIAM CARTER
Director 2000-11-11 2006-12-01
CRAIG LINSNER
Director 2000-11-11 2006-12-01
MARK MITCHELL
Director 2000-11-11 2006-12-01
DAVID WILLIAM CARTER
Company Secretary 1997-02-26 2004-12-07
BORGE BUNDGAARD
Director 1998-11-24 2000-11-11
WILLIAM WINFIELD SMITH
Director 1997-02-26 2000-11-11
BERNARD NEIL STENSON
Director 1997-02-26 2000-11-11
POUL PLOUGMANN LAURSEN
Director 1997-08-27 1998-11-24
HENRIK JUUL ANDERSON
Director 1997-03-10 1997-08-27
JACK BARKER
Company Secretary 1996-10-30 1997-02-26
JACK BARKER
Director 1996-10-30 1997-02-26
KEITH FROUD
Director 1996-10-30 1997-02-26
DANIEL JOHN DWYER
Nominated Secretary 1996-10-29 1996-10-30
BETTY JUNE DOYLE
Nominated Director 1996-10-29 1996-10-30
DANIEL JOHN DWYER
Nominated Director 1996-10-29 1996-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN O'GORMAN LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-03-13 CURRENT 2000-08-08 Active - Proposal to Strike off
SIMON JOHN O'GORMAN LOBEX LIMITED Director 2018-03-13 CURRENT 1979-02-05 Active - Proposal to Strike off
SIMON JOHN O'GORMAN LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-03-13 CURRENT 1993-05-24 Active - Proposal to Strike off
SIMON JOHN O'GORMAN MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
SIMON JOHN O'GORMAN BONAR INTERNATIONAL S.A.R.L. Director 2017-07-20 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT BONAR YARNS LIMITED Director 2018-03-13 CURRENT 1914-01-17 In Administration
ANDREW MICHAEL WATT MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT GOLDTIDE LIMITED Director 2018-01-02 CURRENT 1965-10-04 Active
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT R.H. COLE INVESTMENTS LIMITED Director 2018-01-02 CURRENT 1976-08-27 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT CUPA ENGINEERING CO LIMITED Director 2018-01-02 CURRENT 1971-01-28 Active
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR FREDERIC BERNARD ROBERT GUIMBAL
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MARK MITCHELL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-08-09AP01DIRECTOR APPOINTED TOM WINTERS
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN O'GORMAN
2019-08-05PSC07CESSATION OF LCM CONSTRUCTION PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05AP01DIRECTOR APPOINTED TIMOTHY DE RYCKE
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOF DEBLAUWE
2019-07-12AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-07-12RES15CHANGE OF COMPANY NAME 12/07/19
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM One Connaught Place London W2 2ET England
2019-07-11CH01Director's details changed for Mr Simon John O'gorman on 2019-07-11
2019-06-13TM02Termination of appointment of Erika Britt Percival on 2019-06-13
2019-05-22AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2018-08-24RES01ADOPT ARTICLES 24/08/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-23TM02Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2018-06-19
2018-08-23AP03Appointment of Mrs Erika Britt Percival as company secretary on 2018-06-19
2018-07-16AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RYAN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FILIP CEULEMANS
2018-03-13AP01DIRECTOR APPOINTED SIMON JOHN O'GORMAN
2018-01-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DRAY
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1017051
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY RYAN / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DRAY / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIP AMELIA FRANCISCUS CEULEMANS / 20/02/2017
2016-11-15RES15CHANGE OF NAME 14/11/2016
2016-11-15CERTNMCompany name changed bonar LIMITED\certificate issued on 15/11/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1017051
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED NEIL ANTHONY RYAN
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1017051
2015-11-03AR0123/10/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLES RABOT
2015-04-30AUDAUDITOR'S RESIGNATION
2015-03-16AP01DIRECTOR APPOINTED GILLES RABOT
2015-03-16AP01DIRECTOR APPOINTED FILIP AMELIA FRANCISCUS CEULEMANS
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE SIMPSON
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1017051
2014-10-24AR0123/10/14 FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2014-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 31/05/2014
2014-10-02AP01DIRECTOR APPOINTED WALLACE BRETT SIMPSON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1017051
2013-10-25AR0123/10/13 FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-05-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-03RES15CHANGE OF NAME 19/12/2012
2013-01-03CERTNMCOMPANY NAME CHANGED ANGLO-DANISH FIBRE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 03/01/13
2013-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-29AR0123/10/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 04/01/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2011-10-26AR0123/10/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-11-01AR0123/10/10 FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-23AR0123/10/09 FULL LIST
2009-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 23/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009
2009-09-24288aDIRECTOR APPOINTED SIMON JOHN DRAY
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA
2009-03-19288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-21288bDIRECTOR RESIGNED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 28 BERGAN WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0YQ
2007-06-06288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-04-28288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BORWICK DRIVE GROVEHILL BEVERLEY NORTH HUMBERSIDE HU17 0HQ
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to ADFIL 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 ADFIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES (UK) 2000-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADFIL LIMITED

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

ADFIL LIMITED owns 1 domain names.

adfil.co.uk  

Trademarks
We have not found any records of ADFIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADFIL 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 (46130 - Agents involved in the sale of timber and building materials) as ADFIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADFIL 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 ADFIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2016-06-0055034000Staple fibres of polypropylene, not carded, combed or otherwise processed for spinning
2016-05-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2016-04-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2016-02-0048194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2016-01-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2016-01-0055034000Staple fibres of polypropylene, not carded, combed or otherwise processed for spinning

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 ADFIL 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 ADFIL 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.