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

ADIEN LIMITED

DEREK LEWIS BUILDING MILLFIELD INDUSTRIAL ESTATE, BENTLEY, DONCASTER, DN5 0SJ,
Company Registration Number
03431523
Private Limited Company
Active

Company Overview

About Adien Ltd
ADIEN LIMITED was founded on 1997-09-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". Adien Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADIEN LIMITED
 
Legal Registered Office
DEREK LEWIS BUILDING MILLFIELD INDUSTRIAL ESTATE
BENTLEY
DONCASTER
DN5 0SJ
Other companies in GU12
 
Filing Information
Company Number 03431523
Company ID Number 03431523
Date formed 1997-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB706220770  
Last Datalog update: 2025-01-05 10:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADIEN 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 ADIEN LIMITED
The following companies were found which have the same name as ADIEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADIEN AS c/o Adrian Tverberg Lyngrabben 2 KAUPANGER 6854 Active Company formed on the 2019-03-08
ADIEN DOUBLE PLAY PROMPTING & PRODUCTION SERVICES, INC. 145 SOUTHWEST 13TH STREET, #12 MIAMI FL 33130 Inactive Company formed on the 2005-08-23
ADIEN REALTY LLC 5813 FOURTH AVENUE / UNIT 2R Kings BROOKLYN NY 11220 Active Company formed on the 2005-10-12
ADIENA MORELL LLC 7934 PEMBROKE RD MIRAMAR FL 33023 Active Company formed on the 2021-04-14
ADIENA PACKAGING PRIVATE LIMITED VILLAGE & P.O. MANPURA DHELA ROAD TEH.NALAGARH DISTT.SOLAN (HP). DISTT.SOLAN (HP). Himachal Pradesh STRIKE OFF Company formed on the 2005-10-11
ADIENCE AIM INCORPORATED New Jersey Unknown
ADIENCE CANADA INC. 1 KING STREET WEST P.O. BOX 907 HAMILTON Ontario L8N3P6 Inactive - Amalgamated Company formed on the 1990-12-28
ADIENCE CANADA INC. 1 KING ST W 7TH FLOOR HAMILTON Ontario L8P1A4 Inactive - Amalgamated Company formed on the 1990-12-31
Adience Canada Inc. ONE KING STREET WEST SUITE 700 HAMILTON Ontario L8P1A4 Inactive - Discontinued Company formed on the 1997-12-31
ADIENCE CANADA INC Delaware Unknown
ADIENCE CAPITAL CORPORATION Delaware Unknown
ADIENCE COMPANY L P Delaware Unknown
ADIENCE COMPANY L P California Unknown
ADIENCE COMPANY LIMITED PARTNERSHIP Michigan UNKNOWN
ADIENCE COMPANY LIMITED PARTNERSHIP New Jersey Unknown
ADIENCE COMPANY LIMITED PARTNERSHIP New Jersey Unknown
Adience Company Limited Partnership Maryland Unknown
ADIENCE COMPANY L P D C District of Columbia Unknown
ADIENCE COMPANY L P Louisiana Unknown
ADIENCE COMPANY L P Idaho Unknown

Company Officers of ADIEN LIMITED

Current Directors
Officer Role Date Appointed
SOUMITRA PADMANATHAN
Company Secretary 2016-04-11
FRASER BLYTH
Director 2017-01-24
JANE ANN GLASTONBURY-CURTIS
Director 2017-01-20
SOUMITRA PATHMARANIE PADMANATHAN
Director 2016-04-11
RICHARD MARTIN PARFITT
Director 2014-03-24
DAWN ROBINSON
Director 2017-11-20
MARTIN ARTHUR SHAW
Director 2012-03-06
GORDON GEORGE WATT
Director 2002-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM TALLENTIRE
Company Secretary 2005-03-02 2016-04-11
ROBERT GRAHAM TALLENTIRE
Director 2004-12-10 2016-04-11
RICHARD JOHN CHIGNELL
Director 2006-09-12 2011-03-31
KAREN DAVINA NORTON
Company Secretary 1997-09-09 2005-03-02
ANTONY DEREK NORTON
Director 1997-09-09 2004-12-10
MICHAEL JAMES BUSHELL
Director 2002-07-05 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUMITRA PATHMARANIE PADMANATHAN CE MARKING SERVICES LIMITED Director 2016-04-11 CURRENT 2005-11-18 Active
SOUMITRA PATHMARANIE PADMANATHAN WESSEX TEST EQUIPMENT LIMITED Director 2016-04-11 CURRENT 2007-01-16 Active
SOUMITRA PATHMARANIE PADMANATHAN QM SYSTEMS LIMITED Director 2016-04-11 CURRENT 1986-02-19 In Administration
SOUMITRA PATHMARANIE PADMANATHAN PIPEHAWK PLC Director 2016-03-23 CURRENT 2000-05-16 Active
MARTIN ARTHUR SHAW JMS PROPERTY SOLUTIONS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
MARTIN ARTHUR SHAW JMS WEB DESIGN LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT WHEATLEY METAL FABRICATIONS LIMITED Director 2011-01-14 CURRENT 1983-09-30 Liquidation
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT QM SYSTEMS LIMITED Director 2006-03-22 CURRENT 1986-02-19 In Administration
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT PIPEHAWK PLC Director 2000-10-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT EXPRESS TRAVEL (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1993-02-10 Active
GORDON GEORGE WATT EMRAD LIMITED Director 1998-07-06 CURRENT 1988-02-26 Liquidation
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 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
2024-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-11-04REGISTERED OFFICE CHANGED ON 04/11/24 FROM 5 Unit 5, Delta Court Sky Business Park Doncaster South Yorkshire DN9 3GN England
2024-08-13REGISTERED OFFICE CHANGED ON 13/08/24 FROM Unit 4 Manor Park Estate, Wyndham Street Aldershot Hampshire GU12 4NZ
2024-06-17CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2024-04-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JANE ANN GLASTONBURY-CURTIS
2023-07-21Director's details changed for Mr Richard Martin Parfitt on 2023-01-03
2023-07-21Director's details changed for Mr Martin Arthur Shaw on 2023-01-03
2023-06-13CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-12Appointment of Mrs Dawn Lorretta Robinson as company secretary on 2022-07-01
2022-09-05APPOINTMENT TERMINATED, DIRECTOR SOUMITRA PATHMARANIE PADMANATHAN
2022-09-05Termination of appointment of Soumitra Padmanathan on 2022-06-30
2022-06-21APPOINTMENT TERMINATED, DIRECTOR FRASER BLYTH
2022-06-21CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRASER BLYTH
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-11-27AP01DIRECTOR APPOINTED MRS DAWN ROBINSON
2017-11-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR FRASER BLYTH
2017-01-30AP01DIRECTOR APPOINTED MRS JANE ANN GLASTONBURY-CURTIS
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-15AR0104/06/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MISS SOUMITRA PATHMARANIE PADMANATHAN
2016-04-11AP03Appointment of Miss Soumitra Padmanathan as company secretary on 2016-04-11
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM TALLENTIRE
2016-04-11TM02Termination of appointment of Robert Graham Tallentire on 2016-04-11
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 150000
2014-06-09AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD MARTIN PARFITT
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-06AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR MARTIN ARTHUR SHAW
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27MG01Particulars of a mortgage or charge / charge no: 6
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-09AR0104/06/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHIGNELL
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-20AR0104/06/10 FULL LIST
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SYSTEMS HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QG
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25AUDAUDITOR'S RESIGNATION
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-22363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-17363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-30288bSECRETARY RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13123£ NC 23000/150000 25/06/04
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS; AMEND
2004-10-19363sRETURN MADE UP TO 09/09/04; NO CHANGE OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-10363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: SYSTEMS HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QG
2002-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/02
2002-10-23363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-18363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-07363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-20ORES04NC INC ALREADY ADJUSTED 16/08/99
1999-10-20123£ NC 20000/23000 16/08/99
1999-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ADIEN 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 ADIEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
CHARGE OF DEPOSIT 2010-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-09-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-11-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-03-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ADIEN LIMITED

Intangible Assets
Patents
We have not found any records of ADIEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADIEN LIMITED
Trademarks
We have not found any records of ADIEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADIEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-01-09 GBP £2,250
Nottingham City Council 2014-08-13 GBP £6,600
Nottingham City Council 2014-08-13 GBP £6,600 9NC-Buildg Wrk-Direct Pymnts
Stockton-On-Tees Borough Council 2014-05-07 GBP £3,000
Nottingham City Council 2013-09-24 GBP £2,200
Nottingham City Council 2013-09-24 GBP £2,200 9NC - BUILDG WRK-DIRECT PYMNTS
Nottingham City Council 2013-08-02 GBP £7,985
Nottingham City Council 2013-08-02 GBP £7,985 9NC - BUILDG WRK-DIRECT PYMNTS
Nottingham City Council 2012-04-16 GBP £7,800
Nottingham City Council 2012-04-16 GBP £7,800 OTHER SERVICES
HAMPSHIRE COUNTY COUNCIL 2012-03-16 GBP £500 Rechargeable Costs
Bracknell Forest Council 2011-09-13 GBP £8,600 Equipment - Purchase
Kent County Council 2011-08-17 GBP £500 Highways & Transportation Related Costs
HAMPSHIRE COUNTY COUNCIL 2011-07-11 GBP £1,050 Other wrk chargeable to scheme
HAMPSHIRE COUNTY COUNCIL 2010-08-18 GBP £3,550 Other wrk chargeable to scheme

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 ADIEN 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 ADIEN 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 ADIEN 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.