Company NameADM Automation Limited
DirectorChristopher Smith
Company StatusActive
Company Number01446781
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)
Previous NameA.D.M. (North East) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Christopher Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(12 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNest Road
Felling Industrial Estate
Gateshead
NE10 0ES
Director NameMr John Edward Bell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1994)
RoleEngineer
Correspondence AddressKildallag Dhorlin Wheatley Well Lane
Plansworth
Chester-Le-Street
Co Durham
DH2 3LD
Director NameMr Peter Robin Moore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleEngineer
Correspondence AddressThe Forge Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameJohn Keith Newrick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 1995)
RoleEngineer
Correspondence Address70 Kirkham
Biddick Estate
Washington
Tyne & Wear
NE38 7EY
Secretary NameMr Peter Robin Moore
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressThe Forge Station Road
Beamish
Stanley
County Durham
DH9 0QU
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR

Contact

Websiteadm-automation.co.uk

Location

Registered AddressNest Road
Felling Industrial Estate
Gateshead
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

3.3k at £1Automation Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£345,717
Cash£7,125
Current Liabilities£264,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

12 January 1982Delivered on: 19 January 1982
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 April 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
15 December 2023Amended accounts for a small company made up to 31 December 2022 (11 pages)
29 September 2023Full accounts made up to 31 December 2022 (23 pages)
28 September 2023Notification of The Automation Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
11 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
3 April 2021Termination of appointment of Alexander Thomas Michael Shiel as a secretary on 2 April 2021 (1 page)
11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,333
(3 pages)
22 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,333
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,333
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,333
(3 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,333
(3 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,333
(3 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Christopher Smith on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Christopher Smith on 18 February 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 April 2007Auditor's resignation (1 page)
3 April 2007Auditor's resignation (1 page)
5 March 2007Return made up to 10/01/07; full list of members (6 pages)
5 March 2007Return made up to 10/01/07; full list of members (6 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 10/01/05; full list of members (6 pages)
17 February 2005Return made up to 10/01/05; full list of members (6 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 10/01/04; full list of members (6 pages)
29 January 2004Return made up to 10/01/04; full list of members (6 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 10/01/03; full list of members (6 pages)
31 January 2003Return made up to 10/01/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 10/01/01; full list of members (6 pages)
12 January 2001Return made up to 10/01/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Return made up to 10/01/00; full list of members (6 pages)
10 March 2000Return made up to 10/01/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 February 1999Return made up to 10/01/99; no change of members (4 pages)
3 February 1999Return made up to 10/01/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 10/01/98; no change of members (4 pages)
29 January 1998Return made up to 10/01/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 10/01/97; full list of members (6 pages)
13 January 1997Return made up to 10/01/97; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 June 1996£ ic 5000/3333 15/04/96 £ sr 1667@1=1667 (1 page)
16 June 1996£ ic 5000/3333 15/04/96 £ sr 1667@1=1667 (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
16 February 1996Return made up to 10/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 1996Return made up to 10/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Company name changed A.D.M. (north east) LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed A.D.M. (north east) LIMITED\certificate issued on 09/05/95 (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1995Registered office changed on 06/04/95 from: 8 armsrtong road armsrtong industrial estate washington tyne & wear NE37 1LH (1 page)
6 April 1995Registered office changed on 06/04/95 from: 8 armsrtong road armsrtong industrial estate washington tyne & wear NE37 1LH (1 page)
16 March 1995Return made up to 10/01/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1995Return made up to 10/01/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)