Background WavePink WaveYellow Wave

ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110)

ADI FOOD AND BEVERAGE SERVICES LIMITED (07464110) is an active UK company. incorporated on 8 December 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ADI FOOD AND BEVERAGE SERVICES LIMITED has been registered for 15 years. Current directors include LUSTY, Alan, PARKINS, Michael James, SOPWITH, James Stephen.

Company Number
07464110
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
66 Melchett Road, Birmingham, B30 3HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
LUSTY, Alan, PARKINS, Michael James, SOPWITH, James Stephen
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI FOOD AND BEVERAGE SERVICES LIMITED

ADI FOOD AND BEVERAGE SERVICES LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ADI FOOD AND BEVERAGE SERVICES LIMITED was registered 15 years ago.(SIC: 71121)

Status

active

Active since 15 years ago

Company No

07464110

LTD Company

Age

15 Years

Incorporated 8 December 2010

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 8 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ADI INDITHERM LIMITED
From: 8 December 2010To: 25 February 2017
Contact
Address

66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham, B30 3HX,

Previous Addresses

1 Melchett Road Kings Norton Business Centre, Kings Birmingham West Midlands B30 3HG England
From: 8 December 2010To: 26 October 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
May 13
Loan Secured
Oct 13
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
May 25
Loan Secured
Oct 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LUSTY, Alan

Active
Melchett Road, BirminghamB30 3HX
Born November 1958
Director
Appointed 08 Dec 2010

PARKINS, Michael James

Active
Melchett Road, BirminghamB30 3HX
Born September 1963
Director
Appointed 01 Jan 2021

SOPWITH, James Stephen

Active
Melchett Road, BirminghamB30 3HX
Born June 1967
Director
Appointed 08 Dec 2010

MULLINS, Wayne

Resigned
Harold Road, SmethwickB67 6LJ
Secretary
Appointed 08 Dec 2010
Resigned 18 Jun 2012

WILEMAN, Ian

Resigned
Melchett Road, BirminghamB30 3HX
Born May 1955
Director
Appointed 01 Jan 2021
Resigned 30 Apr 2025

Persons with significant control

1

Melchett Road, BirminghamB30 3HX

Nature of Control

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

Filing History

55

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
28 January 2022
MAMA
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Incorporation Company
8 December 2010
NEWINCIncorporation