Background WavePink WaveYellow Wave

ADM MILLING LIMITED (02445197)

ADM MILLING LIMITED (02445197) is an active UK company. incorporated on 21 November 1989. with registered office in Erith. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). ADM MILLING LIMITED has been registered for 36 years. Current directors include FULLER, Ashley Stuart, KRUSE, Tedd Allen.

Company Number
02445197
Status
active
Type
ltd
Incorporated
21 November 1989
Age
36 years
Address
Church Manorway, Erith, DA8 1DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
FULLER, Ashley Stuart, KRUSE, Tedd Allen
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM MILLING LIMITED

ADM MILLING LIMITED is an active company incorporated on 21 November 1989 with the registered office located in Erith. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). ADM MILLING LIMITED was registered 36 years ago.(SIC: 10611)

Status

active

Active since 36 years ago

Company No

02445197

LTD Company

Age

36 Years

Incorporated 21 November 1989

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 11 September 2025 (6 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SNACKMASTERS LIMITED
From: 21 November 1989To: 23 April 1999
Contact
Address

Church Manorway Erith, DA8 1DL,

Previous Addresses

Adm International Limited Church Manorway Erith Kent DA8 1DL
From: 21 November 1989To: 28 April 2022
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Jan 12
Director Left
Dec 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 22
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FULLER, Ashley Stuart

Active
ErithDA8 1DL
Born July 1984
Director
Appointed 02 Jan 2025

KRUSE, Tedd Allen

Active
ErithDA8 1DL
Born October 1970
Director
Appointed 21 Aug 2025

FILMER, Stephen Thomas

Resigned
Chemin Des Pepinieres, RolleFOREIGN
Secretary
Appointed 02 Feb 2004
Resigned 10 Dec 2015

HOBSON, Robert

Resigned
Farm Lodge Lydens Lane, EdenbridgeTN8 7EP
Secretary
Appointed N/A
Resigned 31 Mar 1994

HUGHES, Elaine

Resigned
6 Catchpole Close, CorbyNN18 8DE
Secretary
Appointed 30 Sept 1998
Resigned 29 Apr 1999

MCCARTHY, Daniel Charles

Resigned
16 De Vere Close, ChelmsfordCM3 2LS
Secretary
Appointed 15 May 2003
Resigned 02 Feb 2004

PLOWMAN, Ian James

Resigned
23 John Aubrey Close, ChippenhamSN14 7EG
Secretary
Appointed 29 Apr 1999
Resigned 15 May 2003

ROBERTS, Peter

Resigned
5 Nene Rise, NorthamptonNN7 1NT
Secretary
Appointed 31 Mar 1994
Resigned 30 Sept 1998

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 10 Dec 2015
Resigned 01 Feb 2021

AYUK, Emmanuel Njok

Resigned
ErithDA8 1DL
Born June 1981
Director
Appointed 30 Jun 2019
Resigned 13 Aug 2025

BARKER, Errol Robert

Resigned
The Haven 2 Woodlands Drive, NewportNP9 6QD
Born October 1938
Director
Appointed N/A
Resigned 07 May 1993

BURGARD, John Kevin

Resigned
Corinthstrasse 18, HamburgFOREIGN
Born September 1962
Director
Appointed 15 May 2003
Resigned 31 Aug 2005

COOK, Timothy James

Resigned
Chestnuts, DunmowCM6 2AR
Born October 1957
Director
Appointed 26 Aug 2008
Resigned 01 Jan 2021

CROSS, Alistair Graham

Resigned
50-60 Broomfield Road, ChelmsfordCM1 1SW
Born May 1972
Director
Appointed 01 Jan 2021
Resigned 09 Dec 2024

FISCHER, Craig

Resigned
2316 W 141 Street, Leawood66224
Born August 1950
Director
Appointed 08 May 2002
Resigned 28 Sept 2007

FITCH, Peter

Resigned
40-42 High Street, BedfordMK43 7LA
Born October 1950
Director
Appointed N/A
Resigned 29 Apr 1999

FUNDERBURG, Stuart Edward

Resigned
3001 Autumn Wood Drive, Springfield62704
Born November 1963
Director
Appointed 29 Apr 1999
Resigned 10 Jan 2017

HAMLIN, Craig Lanier

Resigned
2604 W 112th, Kansas
Born January 1946
Director
Appointed 29 Apr 1999
Resigned 06 Sept 2001

HLAWEK, Robin Andrew

Resigned
2 Route Du Grenet, 1073 Savigny
Born June 1968
Director
Appointed 25 Jun 2007
Resigned 10 Dec 2010

HOBSON, Robert

Resigned
Bremhorstlaan 12, 2244 Es Wassenaar
Born January 1947
Director
Appointed 29 Apr 1999
Resigned 08 May 2002

HORRY, Christopher Peter

Resigned
Adm International Limited, Erith KentDA8 1DL
Born February 1961
Director
Appointed 09 Dec 2010
Resigned 30 Nov 2013

KOLKHORST, Mark Lee

Resigned
9331 W 157th Terrace, Kansas
Born August 1964
Director
Appointed 02 Jan 2008
Resigned 01 Apr 2019

MAHLICH, John Robert

Resigned
Abbey House, ClitheroeBB7 4LE
Born April 1927
Director
Appointed N/A
Resigned 11 Aug 1996

MCCARTHY, Daniel Charles

Resigned
16 De Vere Close, ChelmsfordCM3 2LS
Born March 1950
Director
Appointed 02 Feb 2004
Resigned 30 Apr 2009

MILLS, Steven Richard

Resigned
1300 Dickens Court, Monticello61856
Born July 1955
Director
Appointed 05 Mar 2008
Resigned 08 Apr 2011

MULDOON, Orla Margaret

Resigned
Adm International Limited, Erith KentDA8 1DL
Born September 1969
Director
Appointed 10 Jan 2017
Resigned 30 Jun 2019

NEUFELD, John

Resigned
13909 Garnett, Ks 66221 UsaFOREIGN
Born February 1949
Director
Appointed 29 Apr 1999
Resigned 30 Nov 2001

PETERSON, Brian Frederick

Resigned
Koesterbergstrasse 78, HamburgFOREIGN
Born May 1942
Director
Appointed 08 May 2002
Resigned 15 May 2003

PINNER, Ian Robert

Resigned
Chemin De La Favre, BegninsCH- 1268
Born September 1972
Director
Appointed 08 May 2002
Resigned 17 Jan 2012

PLOWMAN, Ian James

Resigned
23 John Aubrey Close, ChippenhamSN14 7EG
Born March 1956
Director
Appointed 29 Apr 1999
Resigned 15 May 2003

ROBERTS, Peter

Resigned
5 Nene Rise, NorthamptonNN7 1NT
Born August 1951
Director
Appointed 31 Dec 1994
Resigned 30 Sept 1998

SANNER, Marc Alan

Resigned
464 Fifth Street, Illiopolis
Born September 1952
Director
Appointed 21 Sept 2005
Resigned 25 Jun 2007

SCHMALZ, Douglas Jerome

Resigned
3190 Woodland Shores Drive, Decatur62521
Born October 1945
Director
Appointed 29 Apr 1999
Resigned 01 Mar 2008

SOMERVILLE-COTTON, Fabian James Dunbar

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1964
Director
Appointed 03 Jan 2017
Resigned 05 May 2022

STOTT, John Patrick

Resigned
2685 Southlake Parkway, Decatur
Born April 1967
Director
Appointed 11 Aug 2000
Resigned 30 Sept 2005

Persons with significant control

1

Church Manorway, ErithDA8 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Second Filing Of Confirmation Statement With Made Up Date
24 February 2026
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
30 September 2013
AUDAUD
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288cChange of Particulars
Legacy
23 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
88(2)R88(2)R
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Resolution
1 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
30 March 1995
88(2)R88(2)R
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
225(1)225(1)
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Legacy
9 January 1991
363363
Legacy
24 November 1989
288288
Incorporation Company
21 November 1989
NEWINCIncorporation