Background WavePink WaveYellow Wave

ADAMS PORK PRODUCTS LIMITED (00952400)

ADAMS PORK PRODUCTS LIMITED (00952400) is an active UK company. incorporated on 18 April 1969. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADAMS PORK PRODUCTS LIMITED has been registered for 56 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo.

Company Number
00952400
Status
active
Type
ltd
Incorporated
18 April 1969
Age
56 years
Address
First Floor Belmont House, Uxbridge, UB8 1HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANTOS SILVA, Eduardo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS PORK PRODUCTS LIMITED

ADAMS PORK PRODUCTS LIMITED is an active company incorporated on 18 April 1969 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADAMS PORK PRODUCTS LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00952400

LTD Company

Age

56 Years

Incorporated 18 April 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

First Floor Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
From: 18 April 1969To: 30 June 2025
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Update
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Dec 19
Owner Exit
Feb 20
Director Joined
Mar 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
Belmont House, UxbridgeUB8 1HE
Born September 1976
Director
Appointed 28 Feb 2022

SANTOS SILVA, Eduardo

Active
Belmont House, UxbridgeUB8 1HE
Born October 1978
Director
Appointed 10 Sept 2025

ADAMS, John Neville

Resigned
29 Seas End Road, SpaldingPE11 4DQ
Secretary
Appointed N/A
Resigned 03 Nov 1993

BATESON, Peter Ralph, Dr

Resigned
The Granary, SleafordNG34 7DN
Secretary
Appointed 03 Nov 1993
Resigned 22 Nov 2000

BORTHWICK, Brian Livsey Fairlie

Resigned
Brier House, SpaldingPE12 0RT
Secretary
Appointed 22 Nov 2000
Resigned 30 Jun 2003

COOPER JONES, Timothy John, Mr.

Resigned
Hatchers Barn, StamfordPE9 4EA
Secretary
Appointed 30 Jun 2003
Resigned 14 Dec 2007

JENSEN, Herluf

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 14 Dec 2007
Resigned 09 Mar 2016

TERRY, Christopher Malcolm

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 09 Mar 2016
Resigned 29 Jun 2017

ADAMS, George Christopher Mark

Resigned
The Hall, SpaldingPE11 3YA
Born August 1953
Director
Appointed 14 Dec 1992
Resigned 14 Dec 2007

ADAMS, George Culpin

Resigned
Pinchbeck Hall, SpaldingPE11 3YA
Born July 1925
Director
Appointed N/A
Resigned 19 Jul 2003

ADAMS, John Neville

Resigned
29 Seas End Road, SpaldingPE11 4DQ
Born December 1926
Director
Appointed N/A
Resigned 01 Sept 1993

COOPER JONES, Timothy John, Mr.

Resigned
Hatchers Barn, StamfordPE9 4EA
Born March 1951
Director
Appointed 30 Nov 2005
Resigned 14 Dec 2007

CRACKNELL, Andrew Michael James

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born December 1967
Director
Appointed 15 Feb 2019
Resigned 05 Dec 2019

FRANCIS, Stephen Ronald William

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born March 1961
Director
Appointed 29 Jun 2017
Resigned 05 Jun 2018

GLENNIE, Helen Margaret

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born April 1957
Director
Appointed 29 Jun 2017
Resigned 05 Feb 2018

GOODWIN, Carolyn Culpin

Resigned
Unique Cottage, SpaldingPE12 6EP
Born October 1950
Director
Appointed 03 Nov 1993
Resigned 31 Mar 2001

HILLS, Andrew Richard

Resigned
2 Southorpe Terrace, StamfordPE9 3BT
Born October 1961
Director
Appointed 30 Nov 2005
Resigned 14 Dec 2007

JAKOBSEN, Carsten Svejgaard

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born October 1945
Director
Appointed 14 Dec 2007
Resigned 03 Dec 2010

JENSEN, Herluf

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born November 1955
Director
Appointed 14 Dec 2007
Resigned 09 Mar 2016

KNUDSEN, Morten Schott, Mr.

Resigned
Belmont House, UxbridgeUB8 1HE
Born December 1970
Director
Appointed 20 Mar 2019
Resigned 05 Sept 2025

MOELGAARD, Tommy Bro

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born July 1969
Director
Appointed 07 Feb 2018
Resigned 15 Feb 2019

MURRELLS, Steven Geoffrey

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born August 1965
Director
Appointed 03 Dec 2010
Resigned 28 Jun 2012

TERRY, Christopher Malcolm, Mr.

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA
Born January 1963
Director
Appointed 09 Mar 2016
Resigned 29 Jun 2017

WOOD, Mark Outterson

Resigned
Aisby Manor, GranthamNG32 3NF
Born October 1965
Director
Appointed 30 Nov 2005
Resigned 20 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Belmont House, UxbridgeUB8 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
30 January 2020
DS02DS02
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2019
DS01DS01
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Legacy
13 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
13 November 2017
CAP-SSCAP-SS
Resolution
13 November 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Auditors Resignation Company
18 January 2008
AUDAUD
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Miscellaneous
6 April 2006
MISCMISC
Legacy
23 January 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
12 September 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Resolution
23 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 April 1969
MISCMISC