Background WavePink WaveYellow Wave

ADMP GROUP LIMITED (07008407)

ADMP GROUP LIMITED (07008407) is a dissolved UK company. incorporated on 3 September 2009. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADMP GROUP LIMITED has been registered for 16 years. Current directors include STOTT, Andy Mark.

Company Number
07008407
Status
dissolved
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STOTT, Andy Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMP GROUP LIMITED

ADMP GROUP LIMITED is an dissolved company incorporated on 3 September 2009 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADMP GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07008407

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 16 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 17 June 2010To: 12 April 2017
Mary St House Mary Street Taunton TA1 3NW
From: 3 September 2009To: 17 June 2010
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
Feb 16
Director Left
Nov 16
Funding Round
Nov 16
Loan Cleared
Mar 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
May 23
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 03 Sept 2009

BUXTON, David John

Resigned
Waterlip, Shepton MalletBA4 4RN
Born August 1967
Director
Appointed 02 Mar 2010
Resigned 01 Nov 2016

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 03 Sept 2009
Resigned 03 Sept 2009

Persons with significant control

5

1 Active
4 Ceased
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Ceased 31 Dec 2016

Mr David John Buxton

Ceased
Waterlip, Shepton MalletBA4 4RN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mr Andrew Mark Stott

Ceased
Waterlip, Shepton MalletBA4 4RN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Polly Susan Buxton

Ceased
Waterlip, Shepton MalletBA4 4RN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Voluntary
5 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 December 2023
DS01DS01
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 September 2015
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
12 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Legacy
17 March 2010
MG01MG01
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Resolution
16 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2010
CC04CC04
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Incorporation Company
3 September 2009
NEWINCIncorporation