Background WavePink WaveYellow Wave

ADRIAN MECKLENBURGH LIMITED (01481282)

ADRIAN MECKLENBURGH LIMITED (01481282) is an active UK company. incorporated on 25 February 1980. with registered office in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 2 other business activities. ADRIAN MECKLENBURGH LIMITED has been registered for 46 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
01481282
Status
active
Type
ltd
Incorporated
25 February 1980
Age
46 years
Address
Laurel House Woodlands Park, Newton-Le-Willows, WA12 0HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
46341, 46370, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIAN MECKLENBURGH LIMITED

ADRIAN MECKLENBURGH LIMITED is an active company incorporated on 25 February 1980 with the registered office located in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 2 other business activities. ADRIAN MECKLENBURGH LIMITED was registered 46 years ago.(SIC: 46341, 46370, 46390)

Status

active

Active since 46 years ago

Company No

01481282

LTD Company

Age

46 Years

Incorporated 25 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CABANA SOFT DRINKS (MEDWAY) LIMITED
From: 25 February 1980To: 1 May 1998
Contact
Address

Laurel House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HH,

Previous Addresses

, Unit 8 Spectrum Business Estate, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP
From: 25 February 1980To: 11 February 2019
Timeline

22 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 01 Aug 2022

NICHOLS, Matthew John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 01 Feb 2019
Resigned 02 Mar 2020

MECKLENBURGH, Alison Jane

Resigned
Unit 8 Spectrum Business Estate, MaidstoneME15 9YP
Secretary
Appointed 13 Feb 1995
Resigned 01 Feb 2019

MECKLENBURGH, Amelia Eileen

Resigned
Unit 8 Spectrum Business Estate, MaidstoneME15 9YP
Secretary
Appointed 12 Oct 2017
Resigned 01 Feb 2019

MORRIS, Patricia

Resigned
Belmont House Lees Road, ChorleyPR6 9PP
Secretary
Appointed N/A
Resigned 13 Feb 1995

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

RATTIGAN, David

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

ABRAHAM, Patricia Ann

Resigned
Fishers Row, PillingPR3 6AU
Born September 1943
Director
Appointed N/A
Resigned 13 Feb 1995

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1963
Director
Appointed 01 Feb 2019
Resigned 02 Mar 2020

EDWARDS, Susan

Resigned
Marylandwood Rough Road, WokingGU22 0RB
Born November 1949
Director
Appointed N/A
Resigned 13 Feb 1995

MECKLENBURGH, Alison Jane

Resigned
5 Lancet Lane, MaidstoneME15 9RX
Born May 1966
Director
Appointed 01 Jan 2005
Resigned 29 Apr 2009

MECKLENBURGH, Alison Jane

Resigned
5 Lancet Lane, MaidstoneME15 9RX
Born May 1966
Director
Appointed 01 May 1995
Resigned 31 Dec 1997

MECKLENBURGH, Gayelord Adrian

Resigned
Unit 8 Spectrum Business Estate, MaidstoneME15 9YP
Born September 1954
Director
Appointed N/A
Resigned 01 Feb 2019

MORRIS, Patricia

Resigned
Belmont House Lees Road, ChorleyPR6 9PP
Born April 1947
Director
Appointed N/A
Resigned 13 Feb 1995

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 01 Aug 2022
Resigned 24 Oct 2023

RATTIGAN, David Thomas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

YATES, Nicholas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Gayelord Adrian Mecklenburgh

Ceased
Unit 8 Spectrum Business Estate, MaidstoneME15 9YP
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Alison Jane Mecklenburgh

Ceased
Unit 8 Spectrum Business Estate, MaidstoneME15 9YP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

181

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Legacy
17 June 2024
PARENT_ACCPARENT_ACC
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
14 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Resolution
18 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Statement Of Companys Objects
6 February 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
9 November 2005
287Change of Registered Office
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
5 December 2001
287Change of Registered Office
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
5 November 1991
363(287)363(287)
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
26 September 1990
225(1)225(1)
Legacy
8 December 1989
288288
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
26 January 1989
288288
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
287Change of Registered Office
Legacy
25 May 1988
288288
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
17 September 1987
363363
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
287Change of Registered Office
Legacy
29 August 1986
363363
Legacy
11 June 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Incorporation Company
25 February 1980
NEWINCIncorporation