Background WavePink WaveYellow Wave

A & D VENUES LTD (08881359)

A & D VENUES LTD (08881359) is an active UK company. incorporated on 7 February 2014. with registered office in Wrexham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. A & D VENUES LTD has been registered for 12 years. Current directors include HASTIE, Angus James, HEWSON, Christopher Charles, OWENS, Stuart David and 2 others.

Company Number
08881359
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Suite 2a, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HASTIE, Angus James, HEWSON, Christopher Charles, OWENS, Stuart David, ROBSON, Simon Andrew, WILKINSON, Steven James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & D VENUES LTD

A & D VENUES LTD is an active company incorporated on 7 February 2014 with the registered office located in Wrexham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. A & D VENUES LTD was registered 12 years ago.(SIC: 56210)

Status

active

Active since 12 years ago

Company No

08881359

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 14 November 2025 (4 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Suite 2a, Rossett Business Village Llyndir Lane Rossett Wrexham, LL12 0AY,

Previous Addresses

Maria House 35 Millers Road Brighton BN1 5NP England
From: 11 April 2017To: 22 March 2022
2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England
From: 13 October 2016To: 11 April 2017
Maria House 35 Millers Road Brighton East Sussex BN1 5NP England
From: 13 October 2016To: 13 October 2016
2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st
From: 7 February 2014To: 13 October 2016
Timeline

36 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Sept 14
Loan Secured
Mar 15
Director Left
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Mar 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Jul 20
New Owner
Mar 22
New Owner
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jan 23
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HASTIE, Angus James

Active
Rossett Business Village, Llyndir Lane, WrexhamLL12 0AY
Born December 1974
Director
Appointed 21 Mar 2022

HEWSON, Christopher Charles

Active
Llyndir Lane, WrexhamLL12 0AY
Born May 1975
Director
Appointed 19 Dec 2022

OWENS, Stuart David

Active
Llyndir Lane, WrexhamLL12 0AY
Born November 1974
Director
Appointed 21 Mar 2022

ROBSON, Simon Andrew

Active
Llyndir Lane, WrexhamLL12 0AY
Born April 1965
Director
Appointed 21 Mar 2022

WILKINSON, Steven James

Active
Llyndir Lane, WrexhamLL12 0AY
Born May 1965
Director
Appointed 21 Mar 2022

AUMONIER, Andrew Timothy

Resigned
Kings Gate, HorshamRH12 1AE
Born October 1950
Director
Appointed 07 Feb 2014
Resigned 04 Jan 2017

AUMONIER, Melanie Carol Ann

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born December 1954
Director
Appointed 25 Aug 2014
Resigned 21 Mar 2022

DAVIES, Jessie Wanjiku, Mrs.

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born January 1956
Director
Appointed 19 Jun 2015
Resigned 18 Apr 2017

DAVIES, Robert Graham

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born May 1958
Director
Appointed 18 Apr 2017
Resigned 21 Mar 2022

DAVIES, Robert Graham

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born May 1958
Director
Appointed 25 Aug 2014
Resigned 19 Jun 2015

DAWSON, Christie Pippa

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born March 1980
Director
Appointed 25 Aug 2014
Resigned 21 Mar 2022

DAWSON, Mark William

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born March 1974
Director
Appointed 25 Aug 2014
Resigned 21 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Llyndir Lane, WrexhamLL12 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2022

Mrs Melanie Carol Ann Aumonier

Ceased
Llyndir Lane, WrexhamLL12 0AY
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018
Ceased 21 Mar 2022

Mr Robert Graham Davies

Ceased
Llyndir Lane, WrexhamLL12 0AY
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Incorporation Company
7 February 2014
NEWINCIncorporation