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

ADBOLTON HALL LIMITED

CHACE COURT, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 4BW,
Company Registration Number
06937247
Private Limited Company
Active

Company Overview

About Adbolton Hall Ltd
ADBOLTON HALL LIMITED was founded on 2009-06-18 and has its registered office in Doncaster. The organisation's status is listed as "Active". Adbolton Hall 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
ADBOLTON HALL LIMITED
 
Legal Registered Office
CHACE COURT
THORNE
DONCASTER
SOUTH YORKSHIRE
DN8 4BW
Other companies in DE55
 
Filing Information
Company Number 06937247
Company ID Number 06937247
Date formed 2009-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADBOLTON HALL 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 ADBOLTON HALL LIMITED

Current Directors
Officer Role Date Appointed
CHANDLER WARREN-GRAY
Director 2012-06-07
PAUL WARREN-GRAY
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD CLIFFORD YOUNG
Director 2012-06-07 2016-02-22
DIANA KAREN SMITH
Director 2009-06-18 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDLER WARREN-GRAY NORTHFIELD CARE CENTRE (THORNE) LTD Director 2017-03-24 CURRENT 2016-09-23 Active
CHANDLER WARREN-GRAY MOREGROVE LIMITED Director 2013-08-21 CURRENT 2003-01-15 Active
CHANDLER WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-25 Liquidation
CHANDLER WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 2013-08-21 CURRENT 1999-12-01 Active
CHANDLER WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2013-08-21 CURRENT 2004-11-23 Active
CHANDLER WARREN-GRAY STILECROFT (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-31 Active
CHANDLER WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2013-08-21 CURRENT 2008-10-15 Active
CHANDLER WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2013-08-21 CURRENT 1995-11-01 Active - Proposal to Strike off
CHANDLER WARREN-GRAY LONGTON HOME LTD Director 2013-08-21 CURRENT 2000-04-13 Active
CHANDLER WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2013-08-21 CURRENT 2000-04-14 Active
CHANDLER WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2013-08-21 CURRENT 2004-06-15 Active
CHANDLER WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2013-08-21 CURRENT 1984-08-31 Active
CHANDLER WARREN-GRAY MPS CARE LIMITED Director 2012-10-09 CURRENT 2006-11-08 Active
CHANDLER WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY W & R SERVICES LIMITED Director 2009-04-04 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY EASTERN AIR EXECUTIVE LIMITED Director 2015-02-05 CURRENT 1980-04-28 Active
PAUL WARREN-GRAY W & R SERVICES LIMITED Director 2012-10-09 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY REDWING FLIGHT TRAINING LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
PAUL WARREN-GRAY YANWATH (MPS) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
PAUL WARREN-GRAY REDWING FLIGHT SERVICES LIMITED Director 2009-02-02 CURRENT 2008-12-10 Active
PAUL WARREN-GRAY OAKLANDS (MPS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
PAUL WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
PAUL WARREN-GRAY MPS AVIATION LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
PAUL WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2007-10-30 CURRENT 2007-10-25 Liquidation
PAUL WARREN-GRAY MPS CARE LIMITED Director 2007-02-20 CURRENT 2006-11-08 Active
PAUL WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2006-04-03 CURRENT 2004-11-23 Active
PAUL WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2006-04-03 CURRENT 1984-08-31 Active
PAUL WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
PAUL WARREN-GRAY MOREGROVE LIMITED Director 2003-01-30 CURRENT 2003-01-15 Active
PAUL WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2001-02-26 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL WARREN-GRAY LONGTON HOME LTD Director 2000-04-19 CURRENT 2000-04-13 Active
PAUL WARREN-GRAY ALSTON VIEW NURSING HOME LTD Director 2000-04-19 CURRENT 2000-04-14 Active
PAUL WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 1999-12-01 CURRENT 1999-12-01 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
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY
2021-11-19AP01DIRECTOR APPOINTED MRS PAULA ANN NEWBERT
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BENJAMIN GRAY
2021-09-01CH01Director's details changed for Mr Paul Warren-Gray on 2021-07-07
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-10CH01Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
2020-07-10PSC05Change of details for Mps Care Limited as a person with significant control on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-01AP01DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-20PSC02Notification of Mps Care Limited as a person with significant control on 2016-04-06
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12AR0118/06/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CLIFFORD YOUNG
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-09CH01Director's details changed for Mr Paul Warren-Gray on 2015-09-08
2015-09-08CH01Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2015-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No 03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-29AA01Previous accounting period shortened from 30/06/13 TO 30/04/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SMITH
2013-10-09RES01ADOPT ARTICLES 09/10/13
2013-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-21ANNOTATIONOther
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069372470002
2013-07-15AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN / 01/01/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA RILEY / 01/01/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 01/01/2013
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-06AR0118/06/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA RILEY / 19/06/2011
2012-06-28AP01DIRECTOR APPOINTED MR PAUL GRAY
2012-06-28AP01DIRECTOR APPOINTED LLOYD YOUNG
2012-06-28AP01DIRECTOR APPOINTED MR CHANDLER WARREN
2011-07-06AR0118/06/11 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM MPS ADMINISTRATION OFFICE NO.03 KEY POINT OFFICE VILLAGE, NIX'S HILL, ALFRETON DERBYSHIRE DE55 7FQ
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA RILEY / 13/01/2011
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS
2010-07-06AR0118/06/10 FULL LIST
2010-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ADBOLTON HALL 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 ADBOLTON HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-04-30
Annual Accounts
2019-04-30

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 ADBOLTON HALL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADBOLTON HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADBOLTON HALL LIMITED
Trademarks
We have not found any records of ADBOLTON HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADBOLTON HALL 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 (87300 - Residential care activities for the elderly and disabled) as ADBOLTON HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADBOLTON HALL 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 ADBOLTON HALL 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 ADBOLTON HALL 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.