Background WavePink WaveYellow Wave

ADM PROTEXIN LIMITED (01122942)

ADM PROTEXIN LIMITED (01122942) is an active UK company. incorporated on 16 July 1973. with registered office in Salford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ADM PROTEXIN LIMITED has been registered for 52 years. Current directors include CLIMENT MARIN, Francisco, NEIDINGER, Jonas Maximilian, ZENAIDE, Gustavo Rodrigues.

Company Number
01122942
Status
active
Type
ltd
Incorporated
16 July 1973
Age
52 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CLIMENT MARIN, Francisco, NEIDINGER, Jonas Maximilian, ZENAIDE, Gustavo Rodrigues
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM PROTEXIN LIMITED

ADM PROTEXIN LIMITED is an active company incorporated on 16 July 1973 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ADM PROTEXIN LIMITED was registered 52 years ago.(SIC: 10890)

Status

active

Active since 52 years ago

Company No

01122942

LTD Company

Age

52 Years

Incorporated 16 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PROBIOTICS INTERNATIONAL LIMITED
From: 3 September 1992To: 23 August 2018
USBORNE PORT SERVICES LIMITED
From: 31 December 1981To: 3 September 1992
EXMOUTH PORT SERVICES COMPANY LIMITED
From: 16 July 1973To: 31 December 1981
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 22 August 2018To: 20 August 2021
Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH
From: 15 April 2010To: 22 August 2018
Matts Lane Stoke Sub Hamdon Somerset TA14 6QE
From: 16 July 1973To: 15 April 2010
Timeline

30 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Loan Cleared
May 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Dec 18
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 25
Director Left
Aug 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CLIMENT MARIN, Francisco

Active
New Bailey, SalfordM3 5GS
Born April 1961
Director
Appointed 11 Jan 2021

NEIDINGER, Jonas Maximilian

Active
New Bailey, SalfordM3 5GS
Born March 1985
Director
Appointed 01 Jun 2023

ZENAIDE, Gustavo Rodrigues

Active
New Bailey, SalfordM3 5GS
Born December 1978
Director
Appointed 05 May 2022

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Secretary
Appointed 25 Jul 1994
Resigned 23 May 1995

ENDACOTT, Richard John

Resigned
47 Old Bath Road, TwyfordRG10 9QP
Secretary
Appointed 01 Jan 1994
Resigned 25 Jul 1994

FRASER, Gordon Stewart

Resigned
Mill House Church Road, BridgwaterTA7 0BG
Secretary
Appointed 17 Sept 2003
Resigned 29 Jul 2005

HAMILTON, Karin

Resigned
8 Sycamore Drive, YeovilBA20 2NQ
Secretary
Appointed 01 Aug 2002
Resigned 17 Sept 2003

MELLING, John David

Resigned
Eversheds House, ManchesterM1 5ES
Secretary
Appointed 29 Jul 2005
Resigned 15 Aug 2018

SAUNDERS, Peter Alan

Resigned
1 The Finney, WirralCH48 2LL
Secretary
Appointed 23 May 1995
Resigned 01 Aug 2002

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Secretary
Appointed N/A
Resigned 31 Dec 1993

EVERSECRETARY LIMITED

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 15 Aug 2018
Resigned 01 Feb 2021

ADAMS, Michael James

Resigned
Enmill Cottage, WinchesterSO22 5QR
Born April 1951
Director
Appointed 25 Jul 1994
Resigned 23 May 1995

AIKEN, William John, Mr.

Resigned
55 Lynch Hill Park, WhitchurchRG28 7NF
Born June 1959
Director
Appointed 25 Jul 1994
Resigned 23 May 1995

AYUK, Emmanuel Njok

Resigned
New Bailey, SalfordM3 5GS
Born June 1981
Director
Appointed 15 Aug 2018
Resigned 17 May 2024

ENDACOTT, Richard John

Resigned
47 Old Bath Road, TwyfordRG10 9QP
Born May 1942
Director
Appointed 01 Jan 1994
Resigned 25 Jul 1994

FRAME, David William

Resigned
Green Glades Frensham Vale, FarnhamGU10
Born July 1934
Director
Appointed N/A
Resigned 26 Jul 1994

FRASER, Gordon Stewart

Resigned
Mill House Church Road, BridgwaterTA7 0BG
Born February 1942
Director
Appointed 04 Sept 1992
Resigned 29 Jul 2005

JONES, Rebecca

Resigned
New Bailey, SalfordM3 5GS
Born April 1981
Director
Appointed 17 May 2024
Resigned 22 Aug 2025

KANEMARU, Henri Massao

Resigned
Eversheds House, ManchesterM1 5ES
Born September 1973
Director
Appointed 15 Aug 2018
Resigned 11 Jan 2021

KING, Terence Frederick

Resigned
Sunflower Cottage The Quarry, SalisburySP3 6HR
Born July 1947
Director
Appointed 25 Jul 1994
Resigned 23 May 1995

LEWIS, Toby Michael

Resigned
Eversheds House, ManchesterM1 5ES
Born March 1959
Director
Appointed 01 Jul 2000
Resigned 15 Aug 2018

LEWIS, Toby Michael Crauford

Resigned
3 Compton Street, GlastonburyBA6 8SE
Born March 1959
Director
Appointed 04 Sept 1992
Resigned 23 May 1995

LOCKINGTON, Aileen Angela

Resigned
New Bailey, SalfordM3 5GS
Born May 1975
Director
Appointed 21 Aug 2003
Resigned 21 Jan 2022

LUTHAR, Vikram

Resigned
Eversheds House, ManchesterM1 5ES
Born January 1967
Director
Appointed 15 Aug 2018
Resigned 11 Jan 2021

MELLING, John David

Resigned
Eversheds House, ManchesterM1 5ES
Born October 1971
Director
Appointed 07 Aug 2000
Resigned 15 Aug 2018

MOORE, Richard

Resigned
New Bailey, SalfordM3 5GS
Born August 1974
Director
Appointed 16 Nov 2020
Resigned 18 Apr 2024

MULDOON, Orla Margaret

Resigned
Eversheds House, ManchesterM1 5ES
Born September 1969
Director
Appointed 15 Aug 2018
Resigned 30 Jun 2019

REA, John Gerard

Resigned
New Bailey, SalfordM3 5GS
Born January 1975
Director
Appointed 21 Jan 2022
Resigned 25 Apr 2025

RUSHMERE, Colin Henry

Resigned
New Priory Close, DissIP22 1HS
Born April 1937
Director
Appointed 04 Sept 1992
Resigned 31 Jan 1995

SAUNDERS, Peter Alan

Resigned
1 The Finney, WirralCH48 2LL
Born January 1945
Director
Appointed 23 May 1995
Resigned 31 Jan 2003

SOMERVILLE-COTTON, Fabian James Dunbar

Resigned
New Bailey, SalfordM3 5GS
Born September 1964
Director
Appointed 11 Jan 2021
Resigned 05 May 2022

SOWLER, James William

Resigned
13 The Avenue, RainfordWA11 8DR
Born January 1947
Director
Appointed 23 May 1995
Resigned 07 Aug 2000

SOWLER, Jonathan Richard

Resigned
Eversheds House, ManchesterM1 5ES
Born July 1975
Director
Appointed 01 Aug 2002
Resigned 19 Jun 2020

STEPHENS, Noel Melville

Resigned
Little Hadlow Bagshot Road, WokingGU22 0QY
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

2

1 Active
1 Ceased

Archer Daniels Midland (U.K.) Limited

Active
Erith, KentDA8 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Road Five, WinsfordCW7 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Legacy
2 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Resolution
23 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 August 2018
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
24 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts Amended With Accounts Type Full
23 November 2010
AAMDAAMD
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
169169
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288cChange of Particulars
Legacy
6 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
2 August 2004
88(2)R88(2)R
Legacy
22 July 2004
288cChange of Particulars
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
88(2)R88(2)R
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
287Change of Registered Office
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Auditors Resignation Company
7 June 1995
AUDAUD
Legacy
7 June 1995
287Change of Registered Office
Legacy
26 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Auditors Resignation Company
18 July 1994
AUDAUD
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
123Notice of Increase in Nominal Capital
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
5 June 1992
225(1)225(1)
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
11 April 1989
287Change of Registered Office
Legacy
15 September 1988
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
225(1)225(1)
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
30 December 1981
363363
Certificate Change Of Name Company
7 July 1981
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1979
363363
Legacy
16 December 1978
363363
Legacy
24 November 1977
363363
Legacy
7 May 1976
363363
Legacy
6 May 1976
363363
Legacy
5 April 1976
363363
Incorporation Company
16 July 1973
NEWINCIncorporation