Background WavePink WaveYellow Wave

ADP BUSINESS SOLUTIONS LTD (08871804)

ADP BUSINESS SOLUTIONS LTD (08871804) is an active UK company. incorporated on 31 January 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADP BUSINESS SOLUTIONS LTD has been registered for 12 years. Current directors include CLEGG, Paul Alexander James, EYRE, Andrew, PEARCE, David John.

Company Number
08871804
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
16 Castlegate, Doncaster, DN11 9QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEGG, Paul Alexander James, EYRE, Andrew, PEARCE, David John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADP BUSINESS SOLUTIONS LTD

ADP BUSINESS SOLUTIONS LTD is an active company incorporated on 31 January 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADP BUSINESS SOLUTIONS LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08871804

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

GARTON POLYMER TECHNOLOGIES LTD
From: 31 January 2014To: 8 October 2018
Contact
Address

16 Castlegate Tickhill Doncaster, DN11 9QU,

Previous Addresses

482 Manchester Road Manchester Road Stocksbridge Sheffield S36 2DU England
From: 7 July 2019To: 13 March 2025
11 Chestnut Drive South Normanton Alfreton DE55 3AH England
From: 11 November 2017To: 7 July 2019
32-46 King Street Alfreton DE55 7DQ
From: 31 January 2014To: 11 November 2017
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 16
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Feb 19
New Owner
Feb 19
Loan Secured
Jun 19
Funding Round
Jul 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLEGG, Paul Alexander James

Active
Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 31 Jan 2014

EYRE, Andrew

Active
5 Newhall Lane, StocksbridgeS36 4GG
Born October 1971
Director
Appointed 10 Dec 2018

PEARCE, David John

Active
Roberts Lane, StourbridgeDY9 0QH
Born April 1964
Director
Appointed 10 Dec 2018

HALLAM, Peter Ernest

Resigned
Broadlands, AlfretonDE55 3NW
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 01 May 2016

Persons with significant control

3

Mr Andrew Eyre

Active
New Hall Lane, SheffieldS36 4GG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mr David John Pearce

Active
Roberts Lane, StourbridgeDY9 0QH
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mr Paul Alexander James Clegg

Active
Chestnut Drive, AlfretonDE55 3AH
Born October 1968

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
7 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2018
AAAnnual Accounts
Resolution
8 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation