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

ADENGLOW LIMITED

BT50 109A ALLISONS AVENUE, TEESSIDE INDUSTRIAL ESTATE, THORNABY, STOCKTON ON TEES, TS17 9LY,
Company Registration Number
01771704
Private Limited Company
Active

Company Overview

About Adenglow Ltd
ADENGLOW LIMITED was founded on 1983-11-22 and has its registered office in Thornaby. The organisation's status is listed as "Active". Adenglow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADENGLOW LIMITED
 
Legal Registered Office
BT50 109A ALLISONS AVENUE
TEESSIDE INDUSTRIAL ESTATE
THORNABY
STOCKTON ON TEES
TS17 9LY
Other companies in TS17
 
Filing Information
Company Number 01771704
Company ID Number 01771704
Date formed 1983-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB409132575  
Last Datalog update: 2024-02-07 03:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADENGLOW 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 ADENGLOW LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CHARNOCK
Company Secretary 1991-11-03
STEPHEN JOHN CHARNOCK
Director 1991-11-03
STEPHEN JOHN GREEN
Director 1991-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CHARNOCK HGC PROPERTIES LIMITED Director 2001-04-19 CURRENT 2001-03-16 Active
STEPHEN JOHN GREEN HGC PROPERTIES LIMITED Director 2001-04-19 CURRENT 2001-03-16 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Bt50 109a Allisons Avenue Teeside Industrial Estate Thornaby Stockton on Tees Cleceland TS17 9LY
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Bt50 109a Allisons Avenue Teeside Industrial Estate Thornaby Stockton on Tees Cleceland TS17 9LY
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CH01Director's details changed for Mr Stephen John Charnock on 2020-10-01
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN CHARNOCK on 2020-10-01
2020-10-01PSC04Change of details for Mr Stephen John Charnock as a person with significant control on 2019-10-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 9000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHARNOCK / 12/12/2010
2012-01-06CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN CHARNOCK on 2010-12-12
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GREEN / 12/12/2010
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2009-08-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05363aReturn made up to 31/12/08; full list of members
2008-01-03363aReturn made up to 31/12/07; full list of members
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25190LOCATION OF DEBENTURE REGISTER
2006-01-25353LOCATION OF REGISTER OF MEMBERS
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: C/O MCLEAN HOMES LIMITED BOWESFIELD LANE STOCKTON TS18 3HG
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-22395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ADENGLOW 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 ADENGLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-01 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
MORTGAGE 2005-03-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-07-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-08-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-13 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1997-04-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO A STAT. DEC DATED 12/9/90 1990-08-17 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1989-01-17 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ADENGLOW LIMITED

Intangible Assets
Patents
We have not found any records of ADENGLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADENGLOW LIMITED
Trademarks
We have not found any records of ADENGLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADENGLOW 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 (41201 - Construction of commercial buildings) as ADENGLOW LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ADENGLOW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADENGLOW 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 ADENGLOW 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.
    Other companies at postcode TS17 9LY