Company NameAdelphi Group Limited
Company StatusActive
Company Number01975338
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Stuart Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr Lloyd Trevor Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr David George Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(14 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMs Maria Karavali
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2001(15 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director Adelphi Grou
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMrs Kate Elizabeth Whiting
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMrs Yolanta Maria Buxton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinctures
Fulshaw Park South
Wilmslow
Cheshire
SK9 1QF
Director NameMr Jeremy Hayes
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 East 86th Street Apt 15b
New York
Ny 10028
United States
Director NameHuw Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Worthington Close
Henbury, Macclesfield
Cheshire
SK11 9NS
Director NameRosemary Chilcott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressOakwood 9 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Secretary NameMr Lloyd Trevor Morgan
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameGeoffrey Turton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2002)
RoleManagement Consultant
Correspondence AddressFinch Farm Finch Lane
Appley Bridge
Wigan
Lancashire
WN6 9DT
Secretary NameDavid George Harrison
NationalityBritish
StatusResigned
Appointed10 June 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1998)
RoleChartered Accountant
Correspondence Address29 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Greene Street
New York
New York 10012
United States
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2005)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 October 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Dale Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2008)
RolePresident
Country of ResidenceUnited States
Correspondence Address80 East Hartsdale Avenue
Hartsdale
New York 10530
United States
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2008)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Thomas Lester Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(20 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2014)
RoleChairman Das Us
Country of ResidenceUnited States
Correspondence Address36 Whippoorwill Crossing
Armonk
New York Ny 10504
Ny 10504
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Dale Adams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2009(23 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address1055 Washington Blvd.
Stamford
Ct 06901

Contact

Websitemosaicsandmore.co.uk

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

217.2k at £1Das Uk Investments LTD
78.40%
Ordinary B
21.2k at £1Das Uk Investments LTD
7.65%
Ordinary A
796.6k at £0.01Das Uk Investments LTD
2.88%
Ordinary B1
30.7k at £1Das Uk Investments LTD
11.08%
Ordinary C

Financials

Year2014
Turnover£17,007,354
Gross Profit£8,155,105
Net Worth£3,320,427
Cash£151
Current Liabilities£9,046,314

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

4 November 1996Delivered on: 8 November 1996
Satisfied on: 24 October 1998
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 1992Delivered on: 17 July 1992
Satisfied on: 2 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 June 1992Delivered on: 12 June 1992
Satisfied on: 12 March 1996
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1986Delivered on: 2 June 1986
Satisfied on: 5 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2020Director's details changed for Mr Dale Adams on 1 January 2019 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (9 pages)
13 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
4 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
10 September 2018Director's details changed for Mr Dale Adams on 1 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 August 2017Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages)
1 August 2017Director's details changed for Mr Dale Adams on 1 January 2017 (2 pages)
29 June 2017Notification of Das Uk Investments Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (10 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (10 pages)
29 June 2017Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 276,998
(12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 276,998
(12 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 276,998
(12 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 276,998
(12 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
2 January 2015Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr David George Harrison on 1 January 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 276,998
(12 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 276,998
(12 pages)
2 January 2015Director's details changed for Mr Eric Stuart Cooper on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Dale Adams on 1 January 2014 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
14 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
14 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 276,998
(13 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 276,998
(13 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
24 September 2013Termination of appointment of Jeremy Hayes as a director (1 page)
24 September 2013Termination of appointment of Jeremy Hayes as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (27 pages)
5 June 2013Full accounts made up to 31 December 2012 (27 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
3 August 2012Full accounts made up to 31 December 2011 (28 pages)
3 August 2012Full accounts made up to 31 December 2011 (28 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
15 June 2011Full accounts made up to 31 December 2010 (28 pages)
15 June 2011Full accounts made up to 31 December 2010 (28 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 June 2010Full accounts made up to 31 December 2009 (26 pages)
17 June 2010Full accounts made up to 31 December 2009 (26 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Dale Adams on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Lester Harrison on 4 January 2010 (2 pages)
16 October 2009Director's details changed for Maria Karavali on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Karavali on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Maria Karavali on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Lloyd Trevor Morgan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
30 September 2009Director appointed mr dale adams (1 page)
30 September 2009Director appointed mr dale adams (1 page)
13 May 2009Full accounts made up to 31 December 2008 (24 pages)
13 May 2009Full accounts made up to 31 December 2008 (24 pages)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
17 December 2008Resolutions
  • RES13 ‐ Re: section 175 CA2006 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2008Resolutions
  • RES13 ‐ Re: section 175 CA2006 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2008Appointment terminated director dale adams (1 page)
16 October 2008Appointment terminated director dale adams (1 page)
23 September 2008Appointment terminated director brian emsell (1 page)
23 September 2008Appointment terminated director brian emsell (1 page)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 June 2007Full accounts made up to 31 December 2006 (22 pages)
22 June 2007Full accounts made up to 31 December 2006 (22 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 May 2006Full accounts made up to 31 December 2005 (20 pages)
24 May 2006Full accounts made up to 31 December 2005 (20 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
27 July 2005Full accounts made up to 31 December 2004 (19 pages)
27 July 2005Full accounts made up to 31 December 2004 (19 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 January 2005Full accounts made up to 31 December 2003 (19 pages)
4 January 2005Full accounts made up to 31 December 2003 (19 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 September 2003Full accounts made up to 31 December 2002 (20 pages)
15 September 2003Full accounts made up to 31 December 2002 (20 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (20 pages)
13 June 2002Full accounts made up to 31 December 2001 (20 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 September 2001Full accounts made up to 31 January 2001 (18 pages)
17 September 2001Full accounts made up to 31 January 2001 (18 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
21 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 January 2001Full accounts made up to 31 January 2000 (21 pages)
19 January 2001Full accounts made up to 31 January 2000 (21 pages)
18 January 2001Return made up to 31/12/00; full list of members (9 pages)
18 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 September 2000Location of register of members (1 page)
8 September 2000Location of register of members (1 page)
31 August 2000Delivery ext'd 3 mth 31/01/00 (1 page)
31 August 2000Delivery ext'd 3 mth 31/01/00 (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (15 pages)
26 January 2000Return made up to 31/12/99; full list of members (15 pages)
19 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
10 January 2000Registered office changed on 10/01/00 from: adelphi mill bollington macclesfield cheshire SK10 5JB (1 page)
10 January 2000Registered office changed on 10/01/00 from: adelphi mill bollington macclesfield cheshire SK10 5JB (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 December 1998 (21 pages)
27 August 1999Full accounts made up to 31 December 1998 (21 pages)
27 January 1999Location of register of members (1 page)
27 January 1999Return made up to 31/12/98; change of members (17 pages)
27 January 1999Location of register of members (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Return made up to 31/12/98; change of members (17 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
29 October 1998Location of register of members (1 page)
29 October 1998Location of register of members (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Ad 20/10/98--------- £ si 137500@1=137500 £ ic 139497/276997 (3 pages)
27 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Ad 20/10/98--------- £ si 137500@1=137500 £ ic 139497/276997 (3 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Ad 19/10/98--------- £ si [email protected]=7965 £ si 6200@1=6200 £ ic 125332/139497 (3 pages)
23 October 1998Ad 19/10/98--------- £ si [email protected]=7965 £ si 6200@1=6200 £ ic 125332/139497 (3 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1998New director appointed (3 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998New director appointed (3 pages)
9 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
9 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
9 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
25 September 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
25 September 1998Resolutions
  • WRES13 ‐ Written resolution
(24 pages)
25 September 1998S-div 18/09/98 (1 page)
25 September 1998S-div 18/09/98 (1 page)
10 August 1998Full group accounts made up to 31 January 1998 (26 pages)
10 August 1998Full group accounts made up to 31 January 1998 (26 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Full group accounts made up to 31 January 1997 (21 pages)
12 June 1997Full group accounts made up to 31 January 1997 (21 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
15 August 1996Full group accounts made up to 31 January 1996 (19 pages)
15 August 1996Full group accounts made up to 31 January 1996 (19 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
26 January 1996£ ic 176177/160332 05/01/96 £ sr 15845@1=15845 (1 page)
26 January 1996£ ic 176177/160332 05/01/96 £ sr 15845@1=15845 (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 August 1995£ ic 192000/183177 12/05/95 £ sr 8823@1=8823 (1 page)
17 August 1995£ ic 192000/183177 12/05/95 £ sr 8823@1=8823 (1 page)
26 May 1995Full accounts made up to 31 January 1995 (19 pages)
26 May 1995Full accounts made up to 31 January 1995 (19 pages)
5 May 1995Ad 01/05/95--------- £ si 3553@1=3553 £ ic 188447/192000 (2 pages)
5 May 1995Ad 01/05/95--------- £ si 3553@1=3553 £ ic 188447/192000 (2 pages)
1 February 1993Company name changed adelphi communications LIMITED\certificate issued on 01/02/93 (2 pages)
1 February 1993Company name changed adelphi communications LIMITED\certificate issued on 01/02/93 (2 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
12 June 1992Particulars of mortgage/charge (3 pages)
19 February 1986Company name changed\certificate issued on 19/02/86 (2 pages)
19 February 1986Company name changed\certificate issued on 19/02/86 (2 pages)
7 January 1986Certificate of incorporation (1 page)
7 January 1986Certificate of incorporation (1 page)