H D Adcock Holdings Limited

General information

Name:

H D Adcock Holdings Ltd

Office Address:

Unit 5 North Road Penallta Industrial Estate, Penallta CF82 7SS Ystrad Mynach

Number: 00738819

Incorporation date: 1962-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

H D Adcock Holdings started conducting its business in 1962 as a Private Limited Company under the following Company Registration No.: 00738819. This particular business has been active for sixty two years and it's currently active. This firm's registered office is registered in Ystrad Mynach at Unit 5 North Road. Anyone can also locate the firm using its postal code, CF82 7SS. The company is known as H D Adcock Holdings Limited. It should be noted that this firm also operated as H.d. Adcock (nelson) up till it was replaced 18 years ago. This business's SIC and NACE codes are 70100 - Activities of head offices. H D Adcock Holdings Ltd reported its latest accounts for the financial period up to 2022-03-31. The latest confirmation statement was submitted on 2023-08-18.

The data we obtained related to this particular firm's personnel suggests there are three directors: Erica G., Michael G. and Andrew G. who joined the team on Tue, 19th Nov 2013, Fri, 1st Jul 2011 and Mon, 27th Jan 2003.

  • Previous company's names
  • H D Adcock Holdings Limited 2006-04-24
  • H.d. Adcock (nelson) Limited 1962-10-25

Financial data based on annual reports

Company staff

Erica G.

Role: Director

Appointed: 19 November 2013

Latest update: 14 January 2024

Michael G.

Role: Director

Appointed: 01 July 2011

Latest update: 14 January 2024

Andrew G.

Role: Director

Appointed: 27 January 2003

Latest update: 14 January 2024

People with significant control

Executives who control the firm include: Michael G. owns 1/2 or less of company shares. Andrew G. owns 1/2 or less of company shares.

Michael G.
Notified on 18 August 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 18 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Amended total exemption full accounts data made up to 2023-03-31 (AAMD)
filed on: 13th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
61
Company Age

Similar companies nearby

Closest companies