Company Information for ADGLOW LIMITED
9 DELTA DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8HB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADGLOW LIMITED | |
Legal Registered Office | |
9 DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB Other companies in GL20 | |
Company Number | 00579219 | |
---|---|---|
Company ID Number | 00579219 | |
Date formed | 1957-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB393927603 |
Last Datalog update: | 2024-10-05 21:16:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADGLOW (INSTALLATIONS) LIMITED | 9 DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB | Active | Company formed on the 2010-11-09 | |
![]() |
ADGLOW ADVERTISING AGENCY | NORTH BRIDGE ROAD Singapore 179098 | Dissolved | Company formed on the 2008-09-09 |
![]() |
ADGLOW Asia Limited | Unknown | Company formed on the 2016-05-25 | |
![]() |
ADGLOW ASIA PTE. LTD. | RAFFLES QUAY Singapore 048580 | Active | Company formed on the 2020-06-22 |
ADGLOW DOMESTIC SUPPORT LTD | C/O ADJOY HEALTHCARE UNIT 1B STIRLING BUSINESS PARK, BRITANIA ROAD WALTHAM CROSS EN8 7NY | Active - Proposal to Strike off | Company formed on the 2020-07-19 | |
![]() |
ADGLOW MEDIA CANADA LTD | British Columbia | Active | Company formed on the 2017-02-16 |
Officer | Role | Date Appointed |
---|---|---|
DARREN ALEC AINGE |
||
GARY WINDSOR AINGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EMLYN HOWELL |
Director | ||
JAMES EMLYN HOWELL |
Company Secretary | ||
MARK WILLIAM RICE |
Company Secretary | ||
MARK WILLIAM RICE |
Director | ||
BARBARA ELIZABETH AINGE |
Director | ||
ROBIN WINDSOR AINGE |
Director | ||
BARBARA ELIZABETH AINGE |
Company Secretary | ||
RICHARD SANDS |
Director | ||
CHRISTOPHER JOHN HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADGLOW (INSTALLATIONS) LIMITED | Director | 2011-04-13 | CURRENT | 2010-11-09 | Active | |
RDG HOLDINGS LIMITED | Director | 2004-08-05 | CURRENT | 2004-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | |
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Gary Windsor Ainge on 2022-09-07 | ||
CH01 | Director's details changed for Mr Gary Windsor Ainge on 2022-09-07 | |
CH01 | Director's details changed for Mr Gary Windsor Ainge on 2022-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005792190013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 53321 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005792190013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005792190012 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 53321 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EMLYN HOWELL | |
TM02 | Termination of appointment of James Emlyn Howell on 2015-09-14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 53321 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/15 FROM Ledbury House Alexandra Way Ashchurch Business Centre Tewkesbury Glos GL20 8NB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 53321 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-20 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WINDSOR AINGE / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALEC AINGE / 01/06/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AP03 | SECRETARY APPOINTED MR JAMES EMLYN HOWELL | |
AP01 | DIRECTOR APPOINTED MR JAMES EMLYN HOWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 22/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK RICE | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RICE / 01/01/2010 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:30/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA AINGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN AINGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK RICE / 01/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0211091 | Active | Licenced property: 9A-9C DELTA DRIVE TEWKESBURY GB GL20 8HB. |
Notice of Intended Dividends | 2012-04-30 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST) | |
RENT DEPOSIT DEED | Satisfied | SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST) | |
ALL ASSESTS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER) | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIRST FIXED CHARGE | Satisfied | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADGLOW LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as ADGLOW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ADGLOW LIMITED | Event Date | |
Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be declared to non preferential creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the company voluntary arrangement is 22 May 2012. Creditors of the above named Company are therefore required on or before 22 May 2012 to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any) to Paul David Wood (IP Number 9872) of Smith & Williamson Limited, Portwall Place, Portwall Lane, Bristol BS1 6NA and Henry Anthony Shinners (IP Number 9280) of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY the Joint Supervisors of the said Company, and if so required by notice is writing by the said Joint Supervisors, are by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further public advertisement of invitation to prove debts will be given. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |