ADARE SEC LIMITED - LEICESTER


Company Profile Company Filings

Overview

ADARE SEC LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
ADARE SEC LIMITED was incorporated 31 years ago on 30/04/1993 and has the registered number: 02814431. The accounts status is FULL and accounts are next due on 31/12/2024.

ADARE SEC LIMITED - LEICESTER

This company is listed in the following categories:
17230 - Manufacture of paper stationery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

133 SCUDAMORE ROAD
LEICESTER
LE3 1UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ADARE LIMITED (until 27/10/2015)
ADARE HALCYON LIMITED (until 07/12/2007)

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAMANTHA JAYNE GHYSEN Secretary 2021-11-01 CURRENT
MR CHRISTIAN ALEXANDER PAUL DICKSON Nov 1968 British Director 2019-06-27 CURRENT
MR ANTHONY JOHN STRONG Aug 1960 British Director 2021-11-01 CURRENT
MR HAYDEN SAVAGE Jan 1968 British Director 2021-11-01 CURRENT
MR SIMON CHRISTOPHER JOHNSON Apr 1965 British Director 2021-11-01 CURRENT
ANDREW DAVID HERD Aug 1969 British Director 2022-06-30 CURRENT
RICHARD PETER SLEE Mar 1962 British Director 2017-06-27 UNTIL 2018-10-09 RESIGNED
ROBERT WHITESIDE Apr 1958 British Director 1999-05-01 UNTIL 2017-12-19 RESIGNED
ROBERT HARKINS Apr 1959 British Director 1997-05-23 UNTIL 1998-09-01 RESIGNED
MS RACHAEL REBECCA NEVINS Nov 1967 British Director 2017-08-10 UNTIL 2021-11-01 RESIGNED
CORMAC O TIGHEARNAIGH Oct 1968 Irish Director 2004-08-31 UNTIL 2006-03-24 RESIGNED
MR ALLAN ROWAN Sep 1976 British Director 2022-06-30 UNTIL 2022-12-01 RESIGNED
MR TOM GRAHAM PRESTWICH Apr 1983 British Director 2018-11-05 UNTIL 2023-03-31 RESIGNED
MR CRAIG PARSONS Jun 1970 British Director 2015-09-11 UNTIL 2017-08-01 RESIGNED
PETER EUGENE LYNCH Feb 1958 Irish Director 1995-05-22 UNTIL 2000-07-14 RESIGNED
BEAUFORT NELSON LOANE Sep 1942 Irish Director 1993-04-30 UNTIL 2006-03-24 RESIGNED
JENNIFER IRENE HUNT Nominee Secretary 1993-04-30 UNTIL 1993-04-30 RESIGNED
MR JOHN IANDOLO Mar 1965 British Director 2018-11-05 UNTIL 2019-12-20 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Director 1993-04-30 UNTIL 1993-04-30 RESIGNED
MR PATRICK JAMES CREAN Mar 1963 Irish Secretary 1993-04-30 UNTIL 1998-01-12 RESIGNED
MARRONS CONSULTANCIES LIMITED Corporate Secretary 1998-01-12 UNTIL 2021-11-01 RESIGNED
KEITH ROY WALTON Jul 1941 British Director 1993-07-23 UNTIL 1994-12-09 RESIGNED
MR LAWRENCE EDWARD WARRINER Nov 1960 British Director 1993-07-23 UNTIL 1993-08-27 RESIGNED
JULIAN HOWARD WASSELL Jun 1963 British Director 1994-07-29 UNTIL 1997-01-09 RESIGNED
MR JAMES CHRISTOPHER MICHAEL WOOLLEY Dec 1977 British Director 2018-10-31 UNTIL 2020-02-12 RESIGNED
KEVIN ARTHUR HERBERT Apr 1952 British Director 2007-09-04 UNTIL 2015-09-08 RESIGNED
GEOFFREY GURLING Jan 1947 British Director 1993-07-23 UNTIL 1993-10-29 RESIGNED
STUART ANDREW HALL Apr 1967 British Director 1998-02-17 UNTIL 1999-09-09 RESIGNED
DONALD WILLIAM CARTLIDGE Aug 1956 British Director 1996-06-27 UNTIL 1997-05-31 RESIGNED
MR IAIN SHEARER BLACK Nov 1958 British Director 1993-10-01 UNTIL 1999-06-28 RESIGNED
JAMES JOSEPH COLL Aug 1939 Irish Director 1993-04-30 UNTIL 2004-08-31 RESIGNED
MR PATRICK JAMES CREAN Mar 1963 Irish Director 1993-04-30 UNTIL 1998-01-12 RESIGNED
BARRY CRICH Mar 1962 British Director 1998-02-17 UNTIL 2018-01-31 RESIGNED
MR PETER CHARLES DE HAAN Mar 1952 British Director 2021-11-01 UNTIL 2022-03-30 RESIGNED
MR CLINTON EDWIN EVERARD Apr 1961 British Director 2006-03-24 UNTIL 2007-08-31 RESIGNED
STEWART BARRY GREAVES Feb 1947 British Director 1994-07-29 UNTIL 1999-04-13 RESIGNED
MR STEPHEN LESTOCK GRIFFITHS Apr 1947 British Director 1993-07-23 UNTIL 1994-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Opus Trust Marketing Limited 2021-11-01 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Adare Sec Holdings Limited 2020-03-31 - 2020-03-31 Huddersfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Acics Limited 2018-05-02 - 2021-11-01 Huddersfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Adare Group Limited 2017-04-30 - 2020-01-31 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADARE PILLINGS LIMITED LEEDS Dissolved... FULL 18129 - Printing n.e.c.
FAIRFIELD GRAPHICS LIMITED LEEDS Dissolved... DORMANT 46760 - Wholesale of other intermediate products
DARLEY LIMITED BURTON ON TRENT Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
CONTINUOUS STATIONERY LIMITED LEATHERHEAD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
FORMS FACTORY LIMITED LEEDS Dissolved... DORMANT 18129 - Printing n.e.c.
WADDINGTONS BUSINESS FORMS LIMITED LEEDS Active -... DORMANT 99999 - Dormant Company
AMERICK ADVANTAGE LIMITED MANCHESTER ENGLAND Active DORMANT 18129 - Printing n.e.c.
ADARE INTERNATIONAL LIMITED LEATHERHEAD UNITED KINGDOM Active FULL 18129 - Printing n.e.c.
ADARE GROUP LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
ADARE PROPERTIES (UK) LIMITED LEEDS Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
NOSROF 5 LIMITED LEEDS Dissolved... SMALL 63110 - Data processing, hosting and related activities
KALAMAZOO SECURE SOLUTIONS LIMITED LEEDS Dissolved... FULL 18129 - Printing n.e.c.
ADARE LIMITED LEEDS Dissolved... DORMANT 18129 - Printing n.e.c.
ACICS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
BATHSTORE GROUP LIMITED WELWYN GARDEN CITY UNITED KINGDOM Dissolved... GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WEST CORNWALL PASTY CO. LIMITED MELTON MOWBRAY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 56103 - Take-away food shops and mobile food stands
ADARE SEC (NOTTINGHAM) LIMITED LEICESTER ENGLAND Active MICRO ENTITY 17230 - Manufacture of paper stationery
KENNELPAK HOLDINGS LTD NOTTINGHAM ENGLAND Active GROUP 47290 - Other retail sale of food in specialised stores
JENSON PARTNERS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-09-30 31-03-2023 1,127 Cash 7,847 equity
ACCOUNTS - Final Accounts preparation 2022-12-24 31-03-2022 279 Cash 9,537 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GI SOLUTIONS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
HIGH FIRE LIMITED Active TOTAL EXEMPTION FULL 24330 - Cold forming or folding
GILMARTIN HOLDINGS LIMITED LEICESTERSHIRE Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
GI INSIGHT LIMITED Active DORMANT 62020 - Information technology consultancy activities
L & M SPRAY FINISHERS LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
GI SOLUTIONS LIMITED Active DORMANT 32990 - Other manufacturing n.e.c.
GI SOLUTIONS HOLDINGS LIMITED LEICESTER Active DORMANT 70100 - Activities of head offices
MAILBOX DM LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
MAILBOX DM (HOLDINGS) LTD LEICESTER ENGLAND Active UNAUDITED ABRIDGED 53100 - Postal activities under universal service obligation
SCUDAMORE MOTORS LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles