ADELPHI MANUFACTURING COMPANY,LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 1XQ

Company number 00434896
Status Active
Incorporation Date 10 May 1947
Company Type Private Limited Company
Address OLYMPUS HOUSE, MILL GREEN ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1XQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Statement of capital following an allotment of shares on 12 September 2016 GBP 9,802 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of ADELPHI MANUFACTURING COMPANY,LIMITED are www.adelphimanufacturing.co.uk, and www.adelphi-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. The distance to to Burgess Hill Rail Station is 3.9 miles; to Three Bridges Rail Station is 7.9 miles; to Crawley Rail Station is 8.1 miles; to Falmer Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adelphi Manufacturing Company Limited is a Private Limited Company. The company registration number is 00434896. Adelphi Manufacturing Company Limited has been working since 10 May 1947. The present status of the company is Active. The registered address of Adelphi Manufacturing Company Limited is Olympus House Mill Green Road Haywards Heath West Sussex Rh16 1xq. . HOLROYD, Angela Christine is a Secretary of the company. HART, Jeremy William is a Director of the company. HOLROYD, Angela Christine is a Director of the company. HOLROYD, Stephen Barron is a Director of the company. SMITH, Daniel is a Director of the company. WILLIS, Dean James is a Director of the company. WILSON, Christopher John is a Director of the company. Director COCKBURN, Judy Nyet Phin has been resigned. Director COCKBURN, Peter Francis has been resigned. Director HOLLAND, Philomena has been resigned. Director MCGUIRE, Catharine Mary has been resigned. Director PERRY, Laurence Guy has been resigned. Director ROUTLEY, David Edwin, Julian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
HART, Jeremy William
Appointed Date: 11 February 2013
59 years old

Director

Director

Director
SMITH, Daniel
Appointed Date: 10 April 2012
48 years old

Director
WILLIS, Dean James
Appointed Date: 01 October 2005
63 years old

Director
WILSON, Christopher John
Appointed Date: 29 October 2014
52 years old

Resigned Directors

Director
COCKBURN, Judy Nyet Phin
Resigned: 05 April 2005
76 years old

Director
COCKBURN, Peter Francis
Resigned: 05 April 2005
79 years old

Director
HOLLAND, Philomena
Resigned: 03 May 2013
Appointed Date: 22 December 1994
81 years old

Director
MCGUIRE, Catharine Mary
Resigned: 29 October 2014
Appointed Date: 01 March 2010
64 years old

Director
PERRY, Laurence Guy
Resigned: 03 November 2006
Appointed Date: 01 November 1999
68 years old

Director
ROUTLEY, David Edwin, Julian
Resigned: 05 April 2012
Appointed Date: 01 October 2010
76 years old

Persons With Significant Control

Mrs Angela Christine Holroyd
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Stephen Barron Holroyd
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

ADELPHI MANUFACTURING COMPANY,LIMITED Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
11 Oct 2016
Statement of capital following an allotment of shares on 12 September 2016
  • GBP 9,802

14 Jun 2016
Accounts for a small company made up to 30 September 2015
18 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,882

03 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 79 more events
01 Mar 1988
Accounts for a small company made up to 30 September 1987

08 May 1987
Return made up to 27/02/87; full list of members

27 Feb 1987
Full accounts made up to 30 September 1986

17 May 1986
Accounts for a small company made up to 30 September 1985

07 May 1986
Return made up to 07/02/86; full list of members

ADELPHI MANUFACTURING COMPANY,LIMITED Charges

7 January 2001
Debenture
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1985
Legal charge
Delivered: 8 March 1985
Status: Satisfied on 24 May 2001
Persons entitled: Barclays Bank PLC
Description: 18A mill green road, haywards heath west sussex. Title no…
29 November 1984
Mortgage
Delivered: 1 December 1984
Status: Satisfied on 14 March 2009
Persons entitled: Allied Irish Finance Company Limited
Description: Fixed charge upon 18A mill green road haywards heath and…
20 September 1982
Legal charge
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at rear of 105 friern barnet…