Background WavePink WaveYellow Wave

H D ADCOCK HOLDINGS LIMITED (00738819)

H D ADCOCK HOLDINGS LIMITED (00738819) is an active UK company. incorporated on 25 October 1962. with registered office in Ystrad Mynach. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. H D ADCOCK HOLDINGS LIMITED has been registered for 63 years. Current directors include GRIFFITHS, Andrew John, GRIFFITHS, Erica Frances Vera, GRIFFITHS, Michael Edward.

Company Number
00738819
Status
active
Type
ltd
Incorporated
25 October 1962
Age
63 years
Address
Unit 5 North Road, Ystrad Mynach, CF82 7SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFITHS, Andrew John, GRIFFITHS, Erica Frances Vera, GRIFFITHS, Michael Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H D ADCOCK HOLDINGS LIMITED

H D ADCOCK HOLDINGS LIMITED is an active company incorporated on 25 October 1962 with the registered office located in Ystrad Mynach. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. H D ADCOCK HOLDINGS LIMITED was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00738819

LTD Company

Age

63 Years

Incorporated 25 October 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

H.D. ADCOCK (NELSON) LIMITED
From: 25 October 1962To: 24 April 2006
Contact
Address

Unit 5 North Road Penallta Industrial Estate, Penallta Ystrad Mynach, CF82 7SS,

Previous Addresses

, Unit 24, Penallta Industrial Estate, Ystrad Mynach Hengoed, Mid Glamorgan, CF82 7QZ
From: 25 October 1962To: 20 July 2010
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Aug 11
Share Buyback
Aug 11
Capital Reduction
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 14
Loan Cleared
Apr 22
Loan Cleared
Apr 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIFFITHS, Andrew John

Active
Llanfabon Road, NelsonCF46 6PG
Born July 1975
Director
Appointed 27 Jan 2003

GRIFFITHS, Erica Frances Vera

Active
North Road, CaerphillyCF82 7SS
Born February 1981
Director
Appointed 19 Nov 2013

GRIFFITHS, Michael Edward

Active
Penallta Industrial Estate, Ystrad MynachCF82 7SS
Born December 1983
Director
Appointed 01 Jul 2011

GRIFFITHS, Irene Patricia

Resigned
Llanfabon Road, NelsonCF46 6PG
Secretary
Appointed N/A
Resigned 17 Jan 2012

GRIFFITHS, Irene Patricia

Resigned
Llanfabon Road, NelsonCF46 6PG
Born November 1950
Director
Appointed N/A
Resigned 17 Jan 2012

GRIFFITHS, John Gronow

Resigned
Llanfabon Road, NelsonCF46 6PG
Born September 1947
Director
Appointed N/A
Resigned 17 Jan 2012

Persons with significant control

2

Mr Michael Edward Griffiths

Active
North Road, Ystrad MynachCF82 7SS
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016

Mr Andrew John Griffiths

Active
North Road, Ystrad MynachCF82 7SS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Capital Cancellation Shares
5 September 2011
SH06Cancellation of Shares
Resolution
23 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 August 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2003
AAAnnual Accounts
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
6 October 1992
363aAnnual Return
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
20 September 1989
363363
Legacy
4 September 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
7 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Miscellaneous
25 October 1962
MISCMISC