Background WavePink WaveYellow Wave

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376)

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED (06605376) is an active UK company. incorporated on 29 May 2008. with registered office in Torquay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED has been registered for 17 years. Current directors include BOWES-CAVANAGH, Mark Richard, HALL, Jamie John.

Company Number
06605376
Status
active
Type
ltd
Incorporated
29 May 2008
Age
17 years
Address
37 Shiphay Lane, Torquay, TQ2 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOWES-CAVANAGH, Mark Richard, HALL, Jamie John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED

ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Torquay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADVANCED DEVELOPMENT & SAFETY LABORATORIES LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06605376

LTD Company

Age

17 Years

Incorporated 29 May 2008

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

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 20 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

37 Shiphay Lane Torquay, TQ2 7DU,

Previous Addresses

1St Floor Hatton House Bridge Road Churston Ferrers Brixham Devon TQ5 0JL
From: 15 March 2011To: 7 October 2014
, Sterling House 3 Dendy Road, Paignton, Devon, TQ4 5DB
From: 29 May 2008To: 15 March 2011
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jan 15
Loan Cleared
Jan 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 22
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Secured
Apr 25
Director Joined
Apr 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOWES-CAVANAGH, Mark Richard

Active
Green Pastures, PaigntonTQ4 7PW
Born June 1972
Director
Appointed 29 May 2008

HALL, Jamie John

Active
Shiphay Lane, TorquayTQ2 7DU
Born June 1986
Director
Appointed 14 Apr 2025

BOWES-CAVANAGH, Claire Suzanne

Resigned
Totnes Road, PaigntonTQ4 7PW
Secretary
Appointed 29 May 2008
Resigned 09 Feb 2021

ZILIK, Sarah Marie

Resigned
Shiphay Lane, TorquayTQ2 7DU
Secretary
Appointed 09 Feb 2021
Resigned 09 Jan 2025

BOWES-CAVANAGH, Claire Suzanne

Resigned
Totnes Road, PaigntonTQ4 7PW
Born August 1978
Director
Appointed 29 May 2008
Resigned 09 Feb 2021

CARTER, James Anthony

Resigned
Shiphay Lane, TorquayTQ2 7DU
Born September 1972
Director
Appointed 09 Feb 2021
Resigned 09 Jan 2025

SHIPPEN, Peter James

Resigned
Shiphay Lane, TorquayTQ2 7DU
Born March 1980
Director
Appointed 09 Feb 2021
Resigned 09 Jan 2025

SUMNER, Jonathan Bird

Resigned
Shiphay Lane, TorquayTQ2 7DU
Born April 1980
Director
Appointed 03 Jan 2013
Resigned 09 Feb 2021

SUMNER, Robert

Resigned
Shiphay Lane, TorquayTQ2 7DU
Born April 1982
Director
Appointed 03 Jan 2013
Resigned 09 Jan 2025

ZILIK, Sarah Marie

Resigned
Shiphay Lane, TorquayTQ2 7DU
Born July 1978
Director
Appointed 09 Feb 2021
Resigned 09 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Senate Court, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025

Britannia Bud Canada Holdings Inc.

Ceased
W. Suite 2400, Toronto

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 January 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 May 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Capital Name Of Class Of Shares
4 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Resolution
24 October 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Incorporation Company
29 May 2008
NEWINCIncorporation