Background WavePink WaveYellow Wave

ADCOCK FINANCIAL LIMITED (04268333)

ADCOCK FINANCIAL LIMITED (04268333) is an active UK company. incorporated on 10 August 2001. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADCOCK FINANCIAL LIMITED has been registered for 24 years. Current directors include ADCOCK, Peter Jonathan, OLIVER-CRAWFORD, Lesa.

Company Number
04268333
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
10 Milton Court, Nottingham, NG15 9BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ADCOCK, Peter Jonathan, OLIVER-CRAWFORD, Lesa
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADCOCK FINANCIAL LIMITED

ADCOCK FINANCIAL LIMITED is an active company incorporated on 10 August 2001 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADCOCK FINANCIAL LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04268333

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

10 Milton Court Nottingham, NG15 9BD,

Previous Addresses

The Coach House, Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 1 December 2021To: 13 May 2025
10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD
From: 10 August 2001To: 1 December 2021
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Dec 19
Director Joined
Feb 21
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OLIVER, Prudence Jane

Active
Milton Court, NottinghamNG15 9BD
Secretary
Appointed 10 Aug 2001

ADCOCK, Peter Jonathan

Active
Milton Court, NottinghamNG15 9BD
Born February 1956
Director
Appointed 10 Aug 2001

OLIVER-CRAWFORD, Lesa

Active
Milton Court, NottinghamNG15 9BD
Born June 1967
Director
Appointed 18 Nov 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 10 Aug 2001

BUDD, Chris David

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born July 1967
Director
Appointed 01 Mar 2020
Resigned 29 Feb 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Aug 2001
Resigned 10 Aug 2001

Persons with significant control

2

Mr Peter Jonathan Adcock

Active
Milton Court, NottinghamNG15 9BD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016

Prudence Jane Oliver

Active
Milton Court, NottinghamNG15 9BD
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
22 July 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
18 May 2005
88(2)R88(2)R
Legacy
29 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
9 May 2003
287Change of Registered Office
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
88(2)R88(2)R
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation