Company NameAutomated Data Management Limited
Company StatusActive
Company Number06337731
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Secretary NameSusan Palmer
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWater Ditch Cottage Wrotham Road
Meopham
Gravesend
Kent
DA13 0HP
Director NameMr Danny Leslie Palmer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Esparto Way
South Darenth
Dartford
DA4 9FF
Director NameMr Anthony Palmer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Esparto Way
South Darenth
Dartford
DA4 9FF
Director NameMr Scott Daryll Palmer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(11 years, 8 months after company formation)
Appointment Duration5 years
RoleTechnical And Support Director
Country of ResidenceEngland
Correspondence Address10 Esparto Way
South Darenth
Dartford
DA4 9FF
Director NameMr Anthony Palmer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Bexley
Kent
DA5 3QE
Director NameMr Scott Daryll Palmer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Kirby Road
Stone
Dartford
Kent
DA2 6HA
Director NameMr Anthony Palmer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Birchwood Road
Dartford
Kent
DA2 7HA

Contact

Websitea-d-m.co.uk
Telephone0845 0344353
Telephone regionUnknown

Location

Registered Address10 Esparto Way
South Darenth
Dartford
DA4 9FF
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Anthony Palmer
39.22%
Ordinary
20 at £1Danny Palmer
19.61%
Ordinary
20 at £1Scott Palmer
19.61%
Ordinary
20 at £1Susan Palmer
19.61%
Ordinary
2 at £1Colin Himbury
1.96%
B Non-voting

Financials

Year2014
Net Worth£86,547
Current Liabilities£77,302

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

27 March 2012Delivered on: 28 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
3 November 2022Satisfaction of charge 1 in full (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
19 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2022Statement of capital following an allotment of shares on 30 October 2021
  • GBP 121
(5 pages)
18 May 2022Change of share class name or designation (2 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
16 August 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 115
(4 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
22 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Scott Daryll Palmer as a director on 23 April 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Anthony Palmer as a director on 2 July 2018 (2 pages)
3 July 2018Registered office address changed from Parker House 34 Tanyard Lane Bexley Kent DA5 1AH to 10 Esparto Way South Darenth Dartford DA4 9FF on 3 July 2018 (1 page)
3 July 2018Change of details for Mr Anthony Palmer as a person with significant control on 2 July 2018 (2 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 110
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 110
(3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
21 August 2015Secretary's details changed for Susan Palmer on 1 January 2015 (1 page)
21 August 2015Secretary's details changed for Susan Palmer on 1 January 2015 (1 page)
21 August 2015Secretary's details changed for Susan Palmer on 1 January 2015 (1 page)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102
(4 pages)
11 December 2014Termination of appointment of Scott Daryll Palmer as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Anthony Palmer as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Scott Daryll Palmer as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Anthony Palmer as a director on 11 December 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(7 pages)
12 August 2014Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages)
7 July 2014Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages)
7 July 2014Secretary's details changed for Susan Palmer on 1 May 2014 (1 page)
7 July 2014Secretary's details changed for Susan Palmer on 1 May 2014 (1 page)
7 July 2014Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages)
7 July 2014Secretary's details changed for Susan Palmer on 1 May 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
30 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 6
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 6
(3 pages)
18 October 2011Appointment of Mr Danny Leslie Palmer as a director (2 pages)
18 October 2011Appointment of Mr Danny Leslie Palmer as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Registered office address changed from 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom on 31 August 2011 (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Registered office address changed from 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom on 31 August 2011 (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages)
1 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR (1 page)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR (1 page)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 July 2009Director appointed mr anthony palmer (1 page)
2 July 2009Director appointed mr anthony palmer (1 page)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 February 2009Director appointed mr scott daryll palmer (1 page)
10 February 2009Director appointed mr scott daryll palmer (1 page)
9 February 2009Appointment terminated director anthony palmer (1 page)
9 February 2009Appointment terminated director anthony palmer (1 page)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Incorporation (14 pages)
8 August 2007Incorporation (14 pages)