ADL PLC
LEEDS MATRIX HEALTHCARE PLC

Hellopages » West Yorkshire » Leeds » LS7 4HA

Company number 02463465
Status Active
Incorporation Date 26 January 1990
Company Type Public Limited Company
Address CORBIE STEPS, 89 HAREHILLS LANE, LEEDS, WEST YORKSHIRE, LS7 4HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 24 January 2017 GBP 1,466,883.75 ; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of ADL PLC are www.adl.co.uk, and www.adl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Adl Plc is a Public Limited Company. The company registration number is 02463465. Adl Plc has been working since 26 January 1990. The present status of the company is Active. The registered address of Adl Plc is Corbie Steps 89 Harehills Lane Leeds West Yorkshire Ls7 4ha. . DAVIES, William Jeremy is a Secretary of the company. DAVIES, William Jeremy is a Director of the company. JACKSON, Pearl Lorraine is a Director of the company. WELLS, William Henry Weston, Sir is a Director of the company. Secretary BELL, Suzannah Woodrow has been resigned. Secretary ELLERT, Richard John has been resigned. Secretary LYWOOD, Rupert Charles Gifford has been resigned. Secretary OSBORNE, Mark David has been resigned. Director BAGULEY, Roy has been resigned. Director CHARTRES, Michael Duncan has been resigned. Director DEWE MATHEWS, Peter has been resigned. Director ELLERT, Richard John has been resigned. Director FRANCIS, Daniel Fernley has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director SPIERS, John Dudley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, William Jeremy
Appointed Date: 28 February 2007

Director
DAVIES, William Jeremy
Appointed Date: 11 February 2004
78 years old

Director
JACKSON, Pearl Lorraine
Appointed Date: 11 February 2004
67 years old

Director
WELLS, William Henry Weston, Sir
Appointed Date: 19 September 2006
85 years old

Resigned Directors

Secretary
BELL, Suzannah Woodrow
Resigned: 16 December 1997
Appointed Date: 01 February 1996

Secretary
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004

Secretary
LYWOOD, Rupert Charles Gifford
Resigned: 01 February 1996

Secretary
OSBORNE, Mark David
Resigned: 11 February 2004
Appointed Date: 16 December 1997

Director
BAGULEY, Roy
Resigned: 31 January 1999
96 years old

Director
CHARTRES, Michael Duncan
Resigned: 11 October 2011
Appointed Date: 17 July 2009
83 years old

Director
DEWE MATHEWS, Peter
Resigned: 18 February 2008
80 years old

Director
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004
79 years old

Director
FRANCIS, Daniel Fernley
Resigned: 22 August 2007
Appointed Date: 01 March 2005
76 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 11 February 2004
Appointed Date: 30 September 1991
67 years old

Director
SPIERS, John Dudley
Resigned: 11 February 2004
Appointed Date: 22 September 1998
75 years old

Persons With Significant Control

Mr William Jeremy Davies
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

ADL PLC Events

07 Mar 2017
Purchase of own shares.
27 Feb 2017
Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 1,466,883.75

14 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Jan 2017
Purchase of own shares.
13 Dec 2016
Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 1,487,355.10

...
... and 192 more events
20 Feb 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

20 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1990
Prospectus

26 Jan 1990
Incorporation
26 Jan 1990
Accounting reference date notified as 31/03

ADL PLC Charges

30 April 2013
Charge code 0246 3465 0021
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a allambie court, 55 hinckley road, nuneaton…
30 April 2013
Charge code 0246 3465 0020
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a jubilee house, bronshill road, torquay…
30 April 2013
Charge code 0246 3465 0019
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a morton court, morton lane, east morton…
30 April 2013
Charge code 0246 3465 0018
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being newsham house, 7 larchwood drive…
17 April 2013
Charge code 0246 3465 0017
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2006
Mortgage of assurance policies
Delivered: 11 July 2006
Status: Satisfied on 1 May 2013
Persons entitled: Ixis Corporate and Investment Bank S.A.
Description: Assurance policies with st james's place life assured…
4 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 1 May 2013
Persons entitled: Ixis Corporate and Investment Bank S.A.
Description: Newsham house nursing home 260/262 stroud road gloucester…
4 July 2006
Composite guarantee and debenture
Delivered: 11 July 2006
Status: Satisfied on 1 May 2013
Persons entitled: Ixis Corporate and Investment Bank S.A.
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Mortgage of keyman life policy
Delivered: 12 October 2004
Status: Satisfied on 2 March 2007
Persons entitled: Fortis Bank S.A./N.V. UK Branch
Description: Policies of assurance being p/no 42C14C08 pearl lorraine…
20 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 2 March 2007
Persons entitled: Fortis Bank S.A./N.V.
Description: Jubilee house bronshill road torquay devon t/n DN61637 all…
20 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 2 March 2007
Persons entitled: Fortis Bank S.A./N.V.
Description: Newsham house nursing home 260, 262 stroud road gloucester…
13 February 2004
Composite guarantee and debenture
Delivered: 25 February 2004
Status: Satisfied on 2 March 2007
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 2 March 2007
Persons entitled: Fortis Bank S.a/N.V
Description: The knoll nursing home leeds road greengates bradford t/n…
16 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 30 January 2004
Persons entitled: Best Investments Limited (As Security Trustee for Itself and Peter Dewemathews)
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Legal charge
Delivered: 24 June 1997
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: Nightingale rest home st marys road bradford (formerly k/a:…
9 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as allambie court nursing home…
17 March 1997
Legal charge
Delivered: 2 April 1997
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: The knoll leeds road bradford west yorks t/no wyk 415602.
17 March 1997
Legal charge
Delivered: 27 March 1997
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of st mary's road…
14 February 1997
Legal charge
Delivered: 25 February 1997
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: Morton close,2 morton lane,east morton,keighley.west…
29 November 1990
Debenture
Delivered: 7 December 1990
Status: Satisfied on 19 February 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…