Company NameAd Fabrication Limited
DirectorJeffrey Mark Blyther
Company StatusActive
Company Number02587848
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Previous NameAir Domestique (Manufacturing) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMr Jason Lee Blyther
NationalityBritish
StatusCurrent
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Saxon Court
Bull Lane
Maldon
Essex
CM9 4HS
Director NameMr Jeffrey Mark Blyther
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Church Street
Maldon
Essex
CM9 5HW
Director NameRichard James Turner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleEngineer
Correspondence Address21 Cowles Rosedale
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HA
Director NameMr James Michael Blyther
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 1999)
RoleEngineer
Correspondence Address99 Basin Road
Heybridge Basin
Maldon
Essex
Cm9
Director NameMrs Jacqueline French
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Cedar Chase
Heybridge
Maldon
Essex
CM9 4NR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteadmanufacturing-essex.co.uk
Telephone01621 857656
Telephone regionMaldon

Location

Registered AddressUnit 4b Holloway Road
Heybridge
Maldon
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Air Domestique LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,971
Cash£32,267
Current Liabilities£412,452

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 July 1999Delivered on: 3 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
1 March 2024Termination of appointment of Jacqueline French as a director on 29 February 2024 (1 page)
24 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 August 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25
(5 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 25
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25
(5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 December 2014Company name changed air domestique (manufacturing) LIMITED\certificate issued on 17/12/14 (2 pages)
17 December 2014Change of name notice (2 pages)
17 December 2014Change of name notice (2 pages)
17 December 2014Company name changed air domestique (manufacturing) LIMITED\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-12-09
(2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25
(5 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 25
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 November 2012Appointment of Mrs Jacqueline French as a director (2 pages)
2 November 2012Appointment of Mrs Jacqueline French as a director (2 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane horcnhurch essex RM11 3AT (1 page)
25 March 2009Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane horcnhurch essex RM11 3AT (1 page)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: 116 collier row road romord essex RM5 2BB (1 page)
17 February 2006Registered office changed on 17/02/06 from: 116 collier row road romord essex RM5 2BB (1 page)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
19 December 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 May 2004Return made up to 01/03/04; full list of members (8 pages)
5 May 2004Return made up to 01/03/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 February 2003Return made up to 01/03/03; full list of members (8 pages)
28 February 2003Return made up to 01/03/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2002Ad 23/11/01--------- £ si 5@1=5 £ ic 20/25 (2 pages)
8 January 2002Ad 23/11/01--------- £ si 5@1=5 £ ic 20/25 (2 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 February 2001Return made up to 01/03/01; full list of members (7 pages)
27 February 2001Return made up to 01/03/01; full list of members (7 pages)
2 January 2001Full accounts made up to 29 February 2000 (11 pages)
2 January 2001Full accounts made up to 29 February 2000 (11 pages)
21 March 2000Return made up to 01/03/00; full list of members (7 pages)
21 March 2000Return made up to 01/03/00; full list of members (7 pages)
20 December 1999Full accounts made up to 28 February 1999 (11 pages)
20 December 1999Full accounts made up to 28 February 1999 (11 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (11 pages)
24 December 1998Full accounts made up to 28 February 1998 (11 pages)
6 March 1998Return made up to 01/03/98; no change of members (4 pages)
6 March 1998Return made up to 01/03/98; no change of members (4 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
15 December 1997Full accounts made up to 28 February 1997 (11 pages)
13 March 1997Return made up to 01/03/97; full list of members (6 pages)
13 March 1997Return made up to 01/03/97; full list of members (6 pages)
7 October 1996Full accounts made up to 28 February 1996 (11 pages)
7 October 1996Full accounts made up to 28 February 1996 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
27 March 1995Accounts for a small company made up to 28 February 1994 (10 pages)
27 March 1995Accounts for a small company made up to 28 February 1994 (10 pages)