Background WavePink WaveYellow Wave

A D A MACHINING SERVICES LIMITED (04658913)

A D A MACHINING SERVICES LIMITED (04658913) is an active UK company. incorporated on 6 February 2003. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). A D A MACHINING SERVICES LIMITED has been registered for 23 years. Current directors include DAVIES, Lee Roy, SEYMOUR, Christopher David.

Company Number
04658913
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
C/O William Cook Holdings Ltd., Sheffield, S9 4UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DAVIES, Lee Roy, SEYMOUR, Christopher David
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A D A MACHINING SERVICES LIMITED

A D A MACHINING SERVICES LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). A D A MACHINING SERVICES LIMITED was registered 23 years ago.(SIC: 25620)

Status

active

Active since 23 years ago

Company No

04658913

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

C/O William Cook Holdings Ltd. Parkway Avenue Sheffield, S9 4UL,

Previous Addresses

Unit 12 Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England
From: 10 August 2020To: 5 July 2021
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD
From: 24 March 2010To: 10 August 2020
Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS
From: 6 February 2003To: 24 March 2010
Timeline

11 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 12
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROSS, Philip John

Active
Parkway Avenue, SheffieldS9 4UL
Secretary
Appointed 26 Jul 2024

DAVIES, Lee Roy

Active
Parkway Avenue, SheffieldS9 4UL
Born February 1969
Director
Appointed 06 Feb 2003

SEYMOUR, Christopher David

Active
Parkway Avenue, SheffieldS9 4UL
Born May 1973
Director
Appointed 05 May 2021

DAVIES, Lee Roy

Resigned
Kayley Industrial Estate, Ashton-Under-LyneOL7 0AU
Secretary
Appointed 06 Feb 2003
Resigned 05 Jul 2021

HODGSON, Michael Keith

Resigned
Parkway Avenue, SheffieldS9 4UL
Secretary
Appointed 05 May 2021
Resigned 26 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

ADAMS, David William

Resigned
Parkway Avenue, SheffieldS9 4UL
Born June 1948
Director
Appointed 06 Feb 2003
Resigned 05 May 2021

ADAMS, William Charles

Resigned
Via Montpellier 10, Mallorca07180
Born November 1924
Director
Appointed 06 Feb 2003
Resigned 11 Jul 2012

DAVIES, Roy

Resigned
Parkway Avenue, SheffieldS9 4UL
Born April 1942
Director
Appointed 06 Feb 2003
Resigned 05 May 2021

Persons with significant control

3

1 Active
2 Ceased
Parkway Avenue, SheffieldS9 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021

Mrs Jane Adams

Ceased
Parkway Avenue, SheffieldS9 4UL
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2021

Mr David William Adams

Ceased
Parkway Avenue, SheffieldS9 4UL
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
9 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation