Company NameAdaptris Group Limited
Company StatusDissolved
Company Number05214987
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameGlobalrange Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 24 November 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr John Kenneth Reynolds
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrittar
55 Main Street, Caldecott
Market Harborough
LE16 8RS
Secretary NameMr Nicholas Ross Evans
NationalityBritish
StatusResigned
Appointed27 August 2004(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameMr George Christopher James Powell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrick Dock House
Saxmundham Road
Aldeburgh
Suffolk
IP15 5PD
Director NameMr Andrew Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHigher Kerscott Farm
Swimbridge
Devon
EX32 0QA
Director NameGraham Davenport
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Merial Animal Health Ltd
Sandringham House
Harlow Business Park Harlow
Essex
CM19 5QA
Director NameJeffrey Gordon Bradshaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bexley Street
Windsor
Berkshire
SL4 5BP
Director NameBryan James McDowell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2006)
RoleTechnical Consultant
Correspondence Address22248 Vacation Dr.
Canyon Lake
California 92587
United States
Director NameMr Stuart John Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View
Aislaby Road
Eaglescliffe
Cleveland
TS16 0JJ
Director NameMichael Lantz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2006(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 October 2015)
RoleDirecto
Country of ResidenceSweden
Correspondence AddressBorrbyvagen 17
Skillinge
276 60
Sweden
Director NameMrs Tove Andersen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Alistair Knott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr David Andrew Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameIan Michael Glencross
StatusResigned
Appointed18 November 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedbt.co.uk

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

105 at £1Mark Taylor
8.66%
Ordinary
105 at £1Nicholas Ross Evans
8.66%
Ordinary
98 at £1Bryan Mcdowell
8.08%
Ordinary
95 at £1David Christopher Gould
7.83%
Ordinary
68 at £1Jeffrey Bradshaw
5.61%
Ordinary
65 at £1Forfarmers Uk LTD
5.36%
Ordinary
65 at £1Frontier Agriculture LTD
5.36%
Ordinary
60 at £1Du Pont (Uk) LTD
4.95%
Ordinary
60 at £1Growhow Uk LTD
4.95%
Ordinary
60 at £1Masstock Arable (Uk) LTD
4.95%
Ordinary
60 at £1Reed Business Information
4.95%
Ordinary
60 at £1Syngenta Uk LTD
4.95%
Ordinary
60 at £1Terra Nitrogen (Uk) LTD
4.95%
Ordinary
45 at £1Merial Animal Health LTD
3.71%
Ordinary
33 at £1Mole Valley Farmers LTD
2.72%
Ordinary
30 at £1Yara Uk LTD
2.47%
Ordinary
24 at £1Alex Dann
1.98%
Ordinary
18 at £1Michael Lantz
1.48%
Ordinary
14 at £1Neil Anderson Paton
1.15%
Ordinary
13 at £1Glen Philip Andrews
1.07%
Ordinary
10 at £1James Edward Loud
0.82%
Ordinary
9 at £1Christopher Williams
0.74%
Ordinary
9 at £1Lewin Chan
0.74%
Ordinary
9 at £1Matthew Hooker
0.74%
Ordinary
7 at £1Janet Reynolds
0.58%
Ordinary
5 at £1Damien Bastin
0.41%
Ordinary
5 at £1Gordon Bradshaw
0.41%
Ordinary
5 at £1Howard Fraser
0.41%
Ordinary
5 at £1Stuart Ellidge
0.41%
Ordinary
4 at £1Jennifer Lewis
0.33%
Ordinary
4 at £1Robert Mcdowell
0.33%
Ordinary
3 at £1John Reynolds
0.25%
Ordinary

Financials

Year2014
Turnover£10,752,397
Gross Profit£4,230,478
Net Worth£86,409
Cash£1,070,488
Current Liabilities£3,683,377

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2005Delivered on: 11 June 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,307.38
(6 pages)
13 January 2016Sub-division of shares on 10 September 2015 (5 pages)
24 November 2015Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page)
24 November 2015Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages)
23 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 November 2015Termination of appointment of Tove Andersen as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of George Christopher James Powell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Graham Davenport as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Andrew Jackson as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Alistair Knott as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Michael Lantz as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page)
16 October 2015Sub-division of shares on 10 September 2015 (4 pages)
29 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,213
(12 pages)
17 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,213
(12 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,213
(12 pages)
18 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (12 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page)
11 July 2012Company name changed globalrange LIMITED\certificate issued on 11/07/12
  • CONNOT ‐
(3 pages)
3 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-18
(38 pages)
4 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 4 January 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (12 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (12 pages)
20 September 2010Director's details changed for Graham Davenport on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Michael Lantz on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Graham Davenport on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Michael Lantz on 1 October 2009 (2 pages)
22 January 2010Appointment of Mr Alistair Knott as a director (2 pages)
21 January 2010Termination of appointment of Kenneth Aitchison as a director (1 page)
18 December 2009Appointment of Mrs Tove Andersen as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Return made up to 26/08/09; full list of members (15 pages)
23 September 2009Appointment terminated director stuart beer (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 26/08/08; full list of members (15 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 October 2007New director appointed (2 pages)
19 September 2007Return made up to 26/08/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2007Ad 27/03/07--------- £ si 13@1=13 £ ic 1200/1213 (2 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
8 September 2006Return made up to 26/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2006Director resigned (1 page)
27 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
24 April 2006Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
14 October 2005Return made up to 26/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
31 August 2005Director's particulars changed (1 page)
19 August 2005Particulars of contract relating to shares (3 pages)
19 August 2005Ad 24/03/05--------- £ si 240@1=240 £ ic 96/336 (4 pages)
19 August 2005Particulars of contract relating to shares (4 pages)
19 August 2005Ad 24/03/05--------- £ si 95@1=95 £ ic 1/96 (2 pages)
19 August 2005Ad 24/03/05--------- £ si 864@1=864 £ ic 336/1200 (5 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
18 April 2005New director appointed (2 pages)
13 April 2005Nc inc already adjusted 24/03/05 (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2005Registered office changed on 10/03/05 from: dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 16 churchill way cardiff CF10 2DX (1 page)
26 August 2004Incorporation (12 pages)