Adrian Mecklenburgh Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2020)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2020-12-31
Trade Debtors£750,801 -35.41%
Employees£24 -8.34%
Total assets£1,651,475 -25.24%

Details

Company type Private Limited Company, Active
Company Number 01481282
Record last updated Sunday, April 27, 2025 5:58:03 PM UTC
Official Address 8 Unit Spectrum Business Estate Bircholt Road Parkwood Park Wood
There are 2 companies registered at this street
Locality Park Wood
Region Kent, England
Postal Code ME159YP
Sector Non-specialised wholesale of food, beverages and tobacco

Charts

Visits

ADRIAN MECKLENBURGH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-102024-112025-22025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 14, 2025 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Mar 17, 2025 Appointment of a woman Appointment of a woman
Registry Mar 15, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 21, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 21, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Oct 24, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 24, 2023 Appointment of a woman Appointment of a woman
Registry Apr 25, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Apr 25, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 1, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Jul 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 2, 2020 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Feb 1, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 1, 2019 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Feb 1, 2019 Three appointments: 3 men Three appointments: 3 men
Registry Feb 1, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 12, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 16, 2013 Annual return Annual return
Financials Jun 25, 2013 Annual accounts Annual accounts
Financials Sep 20, 2012 Annual accounts 1481... Annual accounts 1481...
Registry Jul 30, 2012 Annual return Annual return
Financials Jan 17, 2012 Annual accounts Annual accounts
Registry Aug 18, 2011 Annual return Annual return
Registry Aug 17, 2011 Change of particulars for director Change of particulars for director
Registry Aug 17, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Annual return Annual return
Financials Jul 30, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Annual return Annual return
Registry May 13, 2009 Resignation of a director Resignation of a director
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Financials Oct 18, 2006 Annual accounts Annual accounts
Registry Jul 25, 2006 Annual return Annual return
Registry Mar 3, 2006 Change of accounting reference date Change of accounting reference date
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Nov 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 2005 Annual return Annual return
Financials May 25, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Appointment of a director Appointment of a director
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Jul 8, 2004 Annual return Annual return
Registry Jul 9, 2003 Annual return 1481... Annual return 1481...
Financials Jun 9, 2003 Annual accounts Annual accounts
Registry Nov 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1481... Declaration of satisfaction in full or in part of a mortgage or charge 1481...
Registry Aug 6, 2002 Annual return Annual return
Financials Jul 11, 2002 Annual accounts Annual accounts
Registry Dec 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 12, 2001 Annual return Annual return
Financials Jan 15, 2001 Annual accounts Annual accounts
Registry Aug 21, 2000 Annual return Annual return
Financials Jan 14, 2000 Annual accounts Annual accounts
Registry Aug 2, 1999 Annual return Annual return
Financials Mar 26, 1999 Annual accounts Annual accounts
Financials Aug 19, 1998 Annual accounts 1481... Annual accounts 1481...
Registry Jul 8, 1998 Annual return Annual return
Registry Jun 5, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 1998 Change of name certificate Change of name certificate
Registry Mar 25, 1998 Resignation of a director Resignation of a director
Registry Jul 21, 1997 Annual return Annual return
Financials Feb 7, 1997 Annual accounts Annual accounts
Registry Jul 7, 1996 Annual return Annual return
Financials Jun 27, 1996 Annual accounts Annual accounts
Registry Oct 24, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 7, 1995 Annual accounts Annual accounts
Registry Jul 3, 1995 Annual return Annual return
Registry Jun 9, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1995 Director resigned, new director appointed 1481... Director resigned, new director appointed 1481...
Registry Feb 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 13, 1995 Appointment of a woman Appointment of a woman
Registry Jul 15, 1994 Annual return Annual return
Financials Jul 15, 1994 Annual accounts Annual accounts
Registry Jul 14, 1993 Annual return Annual return
Registry Oct 22, 1992 Annual return 1481... Annual return 1481...
Financials Jul 4, 1992 Annual accounts Annual accounts
Registry Nov 5, 1991 Registered office changed Registered office changed
Registry Nov 5, 1991 Annual return Annual return
Registry Oct 16, 1991 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 5, 1991 Annual return Annual return
Financials Apr 5, 1991 Annual accounts Annual accounts
Registry Sep 26, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 8, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1989 Annual return Annual return
Financials Oct 25, 1989 Annual accounts Annual accounts
Registry Apr 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1989 Director resigned, new director appointed 1481... Director resigned, new director appointed 1481...
Financials Jan 26, 1989 Annual accounts Annual accounts
Registry Jan 26, 1989 Annual return Annual return
Registry Nov 29, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry May 25, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 1, 1988 Annual accounts Annual accounts
Registry Sep 17, 1987 Annual return Annual return
Financials Jan 16, 1987 Annual accounts Annual accounts
Registry Nov 3, 1986 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)