Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADCON HOLDINGS LIMITED
Company Information for

ADCON HOLDINGS LIMITED

J W HINKS, 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH,
Company Registration Number
00703906
Private Limited Company
Active

Company Overview

About Adcon Holdings Ltd
ADCON HOLDINGS LIMITED was founded on 1961-09-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Adcon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADCON HOLDINGS LIMITED
 
Legal Registered Office
J W HINKS
19 HIGHFIELD ROAD, EDGBASTON
BIRMINGHAM
B15 3BH
Other companies in B15
 
Filing Information
Company Number 00703906
Company ID Number 00703906
Date formed 1961-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADCON HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name ADCON HOLDINGS LIMITED
The following companies were found which have the same name as ADCON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Adcon Holdings, Inc. 2744 West Canyon Ave San Diego CA 92123 Dissolved Company formed on the 2000-09-27
ADCON HOLDINGS, INC. 13535 FORESMAN BLVD. PORT CHARLOTTE FL 33981 Active Company formed on the 2012-04-23
ADCON HOLDINGS PTY LTD Active Company formed on the 2020-06-11
ADCON HOLDINGS PTY LTD Active Company formed on the 2020-06-11

Company Officers of ADCON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LAWRENCE CORBETT
Company Secretary 1999-07-31
GEORGE LAWRENCE CORBETT
Director 1991-10-04
MARK GEORGE CORBETT
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN REECE
Company Secretary 1991-10-04 1999-07-31
TREVOR JOHN REECE
Director 1994-11-01 1999-07-31
VERA CLARISSA HUGGETT
Director 1991-10-04 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAWRENCE CORBETT PORTABLE FACTORY EQUIPMENT LIMITED Company Secretary 1999-07-31 CURRENT 1964-03-17 Dissolved 2016-08-09
GEORGE LAWRENCE CORBETT PORTABLE FACTORY EQUIPMENT LIMITED Director 1991-10-04 CURRENT 1964-03-17 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-23PSC07CESSATION OF GEORGE LAWRENCE CORBETT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LAWRENCE CORBETT
2019-10-16TM02Termination of appointment of George Lawrence Corbett on 2019-06-02
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 78565
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 78565
2015-10-20AR0104/10/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 78565
2014-10-22AR0104/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 78565
2013-10-24AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-01DISS40Compulsory strike-off action has been discontinued
2013-05-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-10AR0104/10/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0104/10/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0104/10/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0104/10/09 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CORBETT / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAWRENCE CORBETT / 07/10/2009
2009-04-01AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-23363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-16363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-14363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-17363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-09363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CHURCH HOUSE 5-14 SOUTH ROAD SMETHWICK WEST MIDLANDS B67 7BH
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2001-10-23363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: CENTURY WORKS MAGREAL INDUSTRIAL ESTATE, FREETH STREET BIRMINGHAM WEST MIDLANDS B16 0QZ
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-25363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SUMMIT WORKS SMITH STREET BIRMINGHAM WEST MIDLANDS B19 3EW
2000-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1999-11-09363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-10288aNEW SECRETARY APPOINTED
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 48 SMITH STREET HOCKLEY BIRMINGHAM B19 3EN
1999-05-27225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99
1999-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-11-24WRES13DEBENTURE/GUARANTEE 13/11/98
1998-02-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-01-05363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-11-24395PARTICULARS OF MORTGAGE/CHARGE
1994-12-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-12-05288NEW DIRECTOR APPOINTED
1994-12-05363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-01-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-12-08363sRETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS
1993-05-13395PARTICULARS OF MORTGAGE/CHARGE
1993-04-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADCON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against ADCON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-11-24 Outstanding LLOYDS BANK PLC
DEED OF FLOATING CHARGE 1993-05-13 Outstanding LLOYDS BANK PLC
RESIDUAL FLOATING CHARGE 1993-04-03 Outstanding UCB BANK PLC
LEGAL CHARGE 1993-04-03 Outstanding UCB BANK PLC
LEGAL CHARGE 1990-10-16 Outstanding UCB BANK PLC
LEGAL CHARGE 1990-10-16 Outstanding UCB BANK PLC.
Creditors
Creditors Due Within One Year 2013-05-31 £ 96,612
Creditors Due Within One Year 2012-05-31 £ 97,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ADCON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 78,565
Called Up Share Capital 2012-05-31 £ 78,565
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADCON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADCON HOLDINGS LIMITED
Trademarks
We have not found any records of ADCON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADCON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADCON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADCON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADCON HOLDINGS LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADCON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADCON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.