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

ADAPA UK ST HELENS LIMITED

8 BRINDLEY ROAD, REGINALD ROAD INDUSTRIAL ESTATE, ST. HELENS, WA9 4HY,
Company Registration Number
01732746
Private Limited Company
Active

Company Overview

About Adapa Uk St Helens Ltd
ADAPA UK ST HELENS LIMITED was founded on 1983-06-20 and has its registered office in St. Helens. The organisation's status is listed as "Active". Adapa Uk St Helens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADAPA UK ST HELENS LIMITED
 
Legal Registered Office
8 BRINDLEY ROAD
REGINALD ROAD INDUSTRIAL ESTATE
ST. HELENS
WA9 4HY
Other companies in WA9
 
Previous Names
ADAPTA UK ST HELENS LIMITED07/11/2022
SCHUR FLEXIBLES UNI UK CONVERTING LIMITED02/11/2022
UNI PACKAGING ST HELENS LTD22/10/2018
ARTEB PRINTING LIMITED18/12/2015
Filing Information
Company Number 01732746
Company ID Number 01732746
Date formed 1983-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB374217650  
Last Datalog update: 2024-03-07 03:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPA UK ST HELENS 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.

Company Officers of ADAPA UK ST HELENS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PARISI
Company Secretary 2003-10-31
FRANCK CARESMEL
Director 2014-06-02
RODERICK VICTOR ENTWISTLE
Director 2014-06-02
ANTONY PIETRO PARISI
Director 2003-11-03
SIMON VINCENZO PARISI
Director 2002-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PARISI
Director 1991-08-30 2014-06-02
BRIAN FAIRHURST
Company Secretary 1992-03-31 2003-10-31
BRIAN FAIRHURST
Director 1991-08-30 2003-10-31
SANDRA SHUTTLEWORTH
Company Secretary 1991-08-30 1992-03-31
E B NIJIE
Director 1991-08-30 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE GAISFORD CRAFTY COMPUTER PAPER LIMITED Director 2005-12-14 - 2010-05-14 RESIGNED 2005-11-15 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Unit 13 Brindley Road Reginald Road Ind Estate Sutton St Helens Merseyside WA9 4HY
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-08Change of details for Uni Packaging Sas as a person with significant control on 2018-10-22
2022-11-07Company name changed adapta uk st helens LIMITED\certificate issued on 07/11/22
2022-11-07CERTNMCompany name changed adapta uk st helens LIMITED\certificate issued on 07/11/22
2022-11-02CERTNMCompany name changed schur flexibles uni uk converting LIMITED\certificate issued on 02/11/22
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK CARESMEL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK VICTOR ENTWISTLE
2018-10-22RES15CHANGE OF COMPANY NAME 02/01/23
2018-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017327460009
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017327460008
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017327460007
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 72
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-12-18RES15CHANGE OF NAME 01/12/2015
2015-12-18CERTNMCompany name changed arteb printing LIMITED\certificate issued on 18/12/15
2015-11-24RES12Resolution of varying share rights or name
2015-11-24SH08Change of share class name or designation
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 72
2015-10-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-01CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PARISI on 2015-06-01
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENZO PARISI / 09/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PIETRO PARISI / 09/06/2015
2015-02-04AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-01-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AA01Previous accounting period extended from 31/03/14 TO 31/05/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 72
2014-10-13AR0130/08/14 FULL LIST
2014-07-17AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARISI
2014-07-04AP01DIRECTOR APPOINTED FRANCK CARESMEL
2014-07-04AP01DIRECTOR APPOINTED MR RODERICK VICTOR ENTWISTLE
2014-06-27RES13RE CLASSIFY SHARES 02/06/2014
2014-06-27RES01ADOPT ARTICLES 02/06/2014
2014-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 72
2013-09-04AR0130/08/13 FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19AR0130/08/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AR0130/08/11 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0130/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VINCENZO PARISI / 30/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PARISI / 30/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PIETRO PARISI / 30/08/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-25363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 13 BRINDLEY ROAD REGINALD ROAD INDUSTRIAL ESTATE SUTTON ST HELLENS. WA9 4HY
2005-09-26363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/04
2004-11-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-19169£ IC 100/72 31/10/03 £ SR 28@1=28
2003-11-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-06363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-29288aNEW DIRECTOR APPOINTED
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-04363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-08363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/99
1999-08-31363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-05363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAPA UK ST HELENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAPA UK ST HELENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-15 Satisfied AFM SMALL FIRMS FUND LIMITED AS GENERAL PARTNER OF MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS)FUND NO.3
FIXED AND FLOATING CHARGE 2006-08-12 PART of the property or undertaking has been released and no longer forms part of the charge RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2003-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-10-18 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1994-06-06 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-12-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADAPA UK ST HELENS LIMITED

Intangible Assets
Patents
We have not found any records of ADAPA UK ST HELENS LIMITED registering or being granted any patents
Domain Names

ADAPA UK ST HELENS LIMITED owns 1 domain names.

arteb.co.uk  

Trademarks
We have not found any records of ADAPA UK ST HELENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPA UK ST HELENS 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 (18129 - Printing n.e.c.) as ADAPA UK ST HELENS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ADAPA UK ST HELENS 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.
Import/Export of Goods
Goods imported/exported by ADAPA UK ST HELENS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPA UK ST HELENS 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 ADAPA UK ST HELENS 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.