Company NameADC Electrical Limited
DirectorChristopher Carrick
Company StatusActive
Company Number07353942
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Previous NameADC Electrical (North East) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Director

Director NameChristopher Carrick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurtree Works Brindley Road, Hertburn Industrial E
Washington
Tyne And Wear
NE37 2SF

Contact

Websiteadc-electrical.co.uk

Location

Registered AddressBurtree Works Brindley Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Christopher Carrick
100.00%
Ordinary

Financials

Year2014
Net Worth£211,652
Cash£69,796
Current Liabilities£124,523

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

17 February 2016Delivered on: 17 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as burtree works, hertburn estate, hertburn, washington, tyne and wear, NE37 2SF and registered under land registry title number TY197757 and all rights and benefits connected thereto. Please refer to instrument for full details.
Outstanding
29 January 2016Delivered on: 29 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2010Delivered on: 17 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

22 September 2023Register inspection address has been changed from 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ (1 page)
21 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
27 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
15 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 February 2016Registration of charge 073539420003, created on 17 February 2016 (39 pages)
17 February 2016Registration of charge 073539420003, created on 17 February 2016 (39 pages)
29 January 2016Registration of charge 073539420002, created on 29 January 2016 (42 pages)
29 January 2016Registration of charge 073539420002, created on 29 January 2016 (42 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(15 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(15 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2013Annual return made up to 23 August 2013
Statement of capital on 2013-09-24
  • GBP 1
(15 pages)
24 September 2013Annual return made up to 23 August 2013
Statement of capital on 2013-09-24
  • GBP 1
(15 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 September 2012Annual return made up to 23 August 2012 (15 pages)
13 September 2012Annual return made up to 23 August 2012 (15 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2011Register inspection address has been changed (2 pages)
27 September 2011Register(s) moved to registered inspection location (2 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (15 pages)
27 September 2011Register(s) moved to registered inspection location (2 pages)
27 September 2011Register inspection address has been changed (2 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (15 pages)
15 July 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
15 July 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Company name changed adc electrical (north east) LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
12 November 2010Company name changed adc electrical (north east) LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)