Background WavePink WaveYellow Wave

ADJUSTOFORM PRODUCTS LIMITED (00899244)

ADJUSTOFORM PRODUCTS LIMITED (00899244) is an active UK company. incorporated on 27 February 1967. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. ADJUSTOFORM PRODUCTS LIMITED has been registered for 59 years. Current directors include CLIFTON, Christopher Robert, GROVES, Nicholas Peter, POPE, Gareth Trevor and 1 others.

Company Number
00899244
Status
active
Type
ltd
Incorporated
27 February 1967
Age
59 years
Address
Unit 4, Connect 10 Foster Road, Ashford, TN24 0FE
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
CLIFTON, Christopher Robert, GROVES, Nicholas Peter, POPE, Gareth Trevor, SQUILLACI, Mark Westwood
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJUSTOFORM PRODUCTS LIMITED

ADJUSTOFORM PRODUCTS LIMITED is an active company incorporated on 27 February 1967 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. ADJUSTOFORM PRODUCTS LIMITED was registered 59 years ago.(SIC: 14190)

Status

active

Active since 59 years ago

Company No

00899244

LTD Company

Age

59 Years

Incorporated 27 February 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 4, Connect 10 Foster Road Sevington Ashford, TN24 0FE,

Previous Addresses

Unit 1,Mace Lane Industrial Est. Ashford Kent TN24 8EP
From: 27 February 1967To: 8 March 2018
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Jun 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Mar 20
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Capital Update
May 21
Director Joined
Jun 22
Director Left
Jun 22
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CLIFTON, Christopher Robert

Active
Foster Road, AshfordTN24 0FE
Born May 1991
Director
Appointed 01 Jun 2022

GROVES, Nicholas Peter

Active
Southern Road, ThameOX9 2ED
Born January 1971
Director
Appointed 05 May 2021

POPE, Gareth Trevor

Active
Southern Road, ThameOX9 2ED
Born September 1969
Director
Appointed 05 May 2021

SQUILLACI, Mark Westwood

Active
Foster Road, AshfordTN24 0FE
Born October 1966
Director
Appointed 01 Apr 2020

FULLALOVE, Kenneth Henry

Resigned
Unit 1,Mace Lane Industrial Est., KentTN24 8EP
Secretary
Appointed 20 Aug 2004
Resigned 30 Sept 2014

HOLDSTOCK, Lyn

Resigned
13 Mount Pleasant, AshfordTN25 7DN
Secretary
Appointed N/A
Resigned 10 Nov 2003

DARWENT, Christine

Resigned
Unit 1,Mace Lane Industrial Est., KentTN24 8EP
Born October 1944
Director
Appointed 01 Jan 1996
Resigned 30 Sept 2014

FAGG, John Laurence

Resigned
Connect 10, Foster Road, AshfordTN24 0FE
Born May 1956
Director
Appointed N/A
Resigned 01 Jun 2022

FULLALOVE, Kenneth Henry

Resigned
Unit 1,Mace Lane Industrial Est., KentTN24 8EP
Born December 1934
Director
Appointed N/A
Resigned 30 Sept 2014

HOLDSTOCK, Lyn

Resigned
13 Mount Pleasant, AshfordTN25 7DN
Born October 1947
Director
Appointed 01 Apr 1992
Resigned 28 Apr 2000

HUNT, David Sendall

Resigned
Foster Road, AshfordTN24 0FE
Born October 1955
Director
Appointed 04 Dec 2013
Resigned 15 Sept 2018

HUNTSMAN, Oliver John Harold

Resigned
Unit 1,Mace Lane Industrial Est., KentTN24 8EP
Born September 1955
Director
Appointed N/A
Resigned 31 May 2017

MANSON, Gavin Maxwell

Resigned
Foster Road, AshfordTN24 0FE
Born February 1966
Director
Appointed 01 Jun 2017
Resigned 05 May 2021

Persons with significant control

2

1 Active
1 Ceased
Southern Road, ThameOX9 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Old Park Lane, LondonW1K 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 June 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
25 May 2021
SH19Statement of Capital
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Legacy
28 April 2021
SH20SH20
Legacy
28 April 2021
CAP-SSCAP-SS
Resolution
28 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
17 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 September 2000
AUDAUD
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
24 February 1997
88(2)R88(2)R
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
123Notice of Increase in Nominal Capital
Legacy
27 January 1997
288cChange of Particulars
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
17 October 1994
AUDAUD
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
225(2)225(2)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
8 January 1992
155(6)a155(6)a
Memorandum Articles
8 January 1992
MEM/ARTSMEM/ARTS
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
288288
Legacy
3 January 1992
288288
Legacy
21 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 December 1991
395Particulars of Mortgage or Charge
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
15 March 1991
288288
Legacy
8 November 1990
288288
Legacy
19 September 1990
363363
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 February 1967
MISCMISC