Company NameADM Trading (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number00818889
CategoryPrivate Limited Company
Incorporation Date9 September 1964(59 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Martin Paul Farrow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(43 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameLance Thomas Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(49 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NamePhillipa Girard
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(52 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleUk Oilseeds Country Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(27 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(27 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Secretary NameRobert Hobson
NationalityBritish
StatusResigned
Appointed18 December 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 October 2003)
RoleCompany Director
Correspondence AddressBremhorstlaan 12
2244 Es Wassenaar
Netherlands
Director NamePaul Mulhollem
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 August 2000)
RoleGeneral Manager
Correspondence AddressThe Former Rectory The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameBarrie Raymond Cox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1998)
RoleManaging Director
Correspondence AddressChurch Manor Way
Erith
Kent
DA8 1DL
Director NameBrian Frederick Peterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 August 2003)
RoleCompany Director
Correspondence AddressKosterbergstrasse 78
D22587 Hamburg
Foreign
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleAccountant
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Director NameJohn Kevin Burgard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2003(38 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2005)
RoleGeneral Manager
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed27 October 2003(39 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(41 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address464 Fifth Street
Illiopolis
Illinois 62539
United States
Director NameMark Nicholas Zenuk
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2005(41 years after company formation)
Appointment Duration2 years (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(42 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address29 Route Des Tavernes
Ch-1072
Forel
Canton Vaud
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(43 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(46 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameDuane Holz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(47 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2018)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameMr Marcus Degen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2012(47 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameHenri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed16 December 2013(49 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameHelen Louise McLelland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(50 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameStuart Edward Funderburg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2017)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2017(52 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Director NameDr Martin Kropp
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2018(53 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2019)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressChurch Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(51 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadm.com

Location

Registered AddressChurch Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

501 at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£124,089,320
Gross Profit£8,781,114
Net Worth£12,163,648
Current Liabilities£12,441,411

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2022 (1 year, 4 months ago)
Next Return Due1 January 2024 (overdue)

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
26 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (30 pages)
2 January 2020Termination of appointment of Marcus Degen as a director on 11 November 2019 (1 page)
2 January 2020Termination of appointment of Martin Kropp as a director on 11 November 2019 (1 page)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
29 July 2019Termination of appointment of Orla Margaret Muldoon as a director on 30 June 2019 (1 page)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 December 2018Director's details changed for Orla Margaret Muldoon on 1 December 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 May 2018Appointment of Dr Martin Kropp as a director on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Duane Holz as a director on 1 May 2018 (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
2 March 2017Termination of appointment of Stuart Edward Funderburg as a director on 10 January 2017 (1 page)
2 March 2017Appointment of Orla Margaret Muldoon as a director on 10 January 2017 (2 pages)
13 February 2017Appointment of Phillipa Girard as a director on 9 December 2016 (2 pages)
13 February 2017Termination of appointment of Helen Louise Mclelland as a director on 9 December 2016 (1 page)
13 February 2017Termination of appointment of Helen Louise Mclelland as a director on 9 December 2016 (1 page)
13 February 2017Appointment of Phillipa Girard as a director on 9 December 2016 (2 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (32 pages)
16 September 2016Full accounts made up to 31 December 2015 (32 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 501
(10 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 501
(10 pages)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
12 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
12 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
9 November 2015Appointment of Stuart Edward Funderburg as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Stuart Edward Funderburg as a director on 30 October 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
21 May 2015Appointment of Helen Louise Mclelland as a director on 11 May 2015 (3 pages)
21 May 2015Appointment of Helen Louise Mclelland as a director on 11 May 2015 (3 pages)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 501
(6 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 501
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (31 pages)
22 September 2014Full accounts made up to 31 December 2013 (31 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 501
(6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 501
(6 pages)
8 January 2014Appointment of Lance Thomas Rogers as a director (3 pages)
8 January 2014Appointment of Lance Thomas Rogers as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
13 November 2013Memorandum and Articles of Association (18 pages)
13 November 2013Memorandum and Articles of Association (18 pages)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
28 August 2013Full accounts made up to 31 December 2012 (30 pages)
28 August 2013Full accounts made up to 31 December 2012 (30 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (27 pages)
26 July 2012Full accounts made up to 31 December 2011 (27 pages)
19 March 2012Director's details changed for Mr Marcus Degen on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Marcus Degen on 19 March 2012 (2 pages)
15 February 2012Appointment of Duane Holz as a director (3 pages)
15 February 2012Appointment of Marcus Degen as a director (3 pages)
15 February 2012Appointment of Duane Holz as a director (3 pages)
15 February 2012Appointment of Marcus Degen as a director (3 pages)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (28 pages)
3 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
13 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Martin Farrow on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Farrow on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Farrow on 4 January 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
31 December 2008Return made up to 18/12/08; full list of members (4 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Director appointed martin paul farrow (2 pages)
7 July 2008Director appointed martin paul farrow (2 pages)
17 June 2008Full accounts made up to 31 December 2006 (20 pages)
17 June 2008Full accounts made up to 31 December 2006 (20 pages)
8 April 2008Nc inc already adjusted 05/03/08 (2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2008Nc inc already adjusted 05/03/08 (2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2008Company name changed archer daniels midland ingredients LIMITED\certificate issued on 13/03/08 (3 pages)
13 March 2008Company name changed archer daniels midland ingredients LIMITED\certificate issued on 13/03/08 (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
21 December 2005Return made up to 18/12/05; full list of members (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 February 2005Return made up to 18/12/04; full list of members (7 pages)
1 February 2005Return made up to 18/12/04; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
19 January 2004Return made up to 18/12/03; full list of members (7 pages)
19 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
31 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
1 June 2002Full accounts made up to 31 December 2001 (17 pages)
16 January 2002Return made up to 18/12/01; full list of members (7 pages)
16 January 2002Return made up to 18/12/01; full list of members (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 January 1997Return made up to 18/12/96; full list of members (6 pages)
13 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (18 pages)
26 September 1996Full accounts made up to 31 December 1995 (18 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
9 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 December 1994 (13 pages)
10 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1994Full accounts made up to 31 December 1993 (13 pages)
30 March 1994Full accounts made up to 31 December 1993 (13 pages)
20 October 1993Full accounts made up to 31 December 1992 (12 pages)
20 October 1993Full accounts made up to 31 December 1992 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (12 pages)
2 January 1992Full accounts made up to 31 December 1990 (5 pages)
2 January 1992Full accounts made up to 31 December 1990 (5 pages)
7 November 1991Company name changed adm citric LIMITED\certificate issued on 08/11/91 (2 pages)
7 November 1991Company name changed adm citric LIMITED\certificate issued on 08/11/91 (2 pages)
7 February 1991Company name changed T.J. bilson & co. LIMITED\certificate issued on 08/02/91 (2 pages)
7 February 1991Company name changed T.J. bilson & co. LIMITED\certificate issued on 08/02/91 (2 pages)
2 November 1990Full accounts made up to 31 December 1989 (5 pages)
2 November 1990Full accounts made up to 31 December 1989 (5 pages)
4 October 1989Full accounts made up to 31 December 1988 (5 pages)
4 October 1989Full accounts made up to 31 December 1988 (5 pages)
11 January 1989Full accounts made up to 31 December 1987 (5 pages)
11 January 1989Full accounts made up to 31 December 1987 (5 pages)
20 January 1988Full accounts made up to 31 December 1986 (6 pages)
20 January 1988Full accounts made up to 31 December 1986 (6 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
4 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
9 September 1964Incorporation (18 pages)
9 September 1964Incorporation (18 pages)