ABOUT ADENSTAR DEVELOPMENTS LIMITED
Adenstar Developments Limited was formed in 1982 by the former Chairman Derek Chapman and carries out either traditional or design and build, building and civil engineering contracts in Sussex, Surrey, Kent and Hampshire up to £25 million.
Adenstar Developments Limited is one of the preferred contractors for both British Airways and Scottish Power.
95% of employees have NVQ in construction related operations and this and the emphasis on safety, health and welfare enabled the company to become accredited to ISO 9001:2008 for its quality management system.
Adenstar Developments Limited is a Member of the National House Building Council and the Concrete Society.
Formed in 1982 Adenstar Developments Limited carries out either traditional or design and build, building and civil engineering contracts in Sussex, Surrey, Kent and Hampshire up to £25 million.
KEY FINANCES
Year
2015
Assets
£2276.83k
▲ £73.05k (3.31 %)
Cash
£3.15k
▲ £3.1k (6,466.67 %)
Liabilities
£2208.65k
▲ £140.55k (6.80 %)
Net Worth
£68.19k
▼ £-67.49k (-49.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Adur
- Company name
- ADENSTAR DEVELOPMENTS LIMITED
- Company number
- 01675150
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Nov 1982
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.adenstar-group.co.uk
- Phones
-
01273 439 203
01273 439 205
- Registered Address
- NEW SUSSEX HOUSE FISHERSGATE TERRACE,
PORTSLADE,
BRIGHTON,
BN41 1PH
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 31 Jan 2017
- Confirmation statement made on 15 January 2017 with updates
- 19 Aug 2016
- Full accounts made up to 31 May 2016
- 06 Apr 2016
- Full accounts made up to 31 May 2015
CHARGES
-
4 August 2004
- Status
- Outstanding
- Delivered
- 18 August 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 August 2003
- Status
- Outstanding
- Delivered
- 28 August 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
14 May 2001
- Status
- Outstanding
- Delivered
- 16 May 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
1 May 1992
- Status
- Outstanding
- Delivered
- 18 May 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property hereinafter described as 1 and 2 mill road…
-
19 October 1990
- Status
- Satisfied
on 8 February 1994
- Delivered
- 29 October 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- Elizabeth house, 50/52 st richards road, southwick…
-
1 February 1989
- Status
- Outstanding
- Delivered
- 8 February 1989
-
Persons entitled
- National Westminster Bank PLC
- Description
- 84 mill rise, brighton east sussex title no esx 15186…
-
16 December 1987
- Status
- Satisfied
on 3 January 1991
- Delivered
- 24 December 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- 57A porthall road brighton, east sussex t/n esx 111739…
-
22 April 1983
- Status
- Satisfied
on 3 January 1991
- Delivered
- 27 April 1983
-
Persons entitled
- Lloyds Bank PLC
- Description
- Land on the west side of station road, plumpton green…
See Also
Last update 2018
ADENSTAR DEVELOPMENTS LIMITED DIRECTORS
Richard Charles James
Acting
- Appointed
- 01 September 2014
- Role
- Secretary
- Address
- 81 First Avenue, Worthing, West Sussex, England, BN14 9NP
- Name
- JAMES, Richard Charles
Stephen John Barron
Acting
- Appointed
- 06 April 1998
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Seniah House, Honey Lane, Angmering, West Sussex, England, BN16 4AB
- Country Of Residence
- England
- Name
- BARRON, Stephen John
Richard Charles James
Acting
- Appointed
- 14 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Sussex House, Fishersgate Terrace, Portslade, West Sussex, England, BN41 1PH
- Country Of Residence
- United Kingdom
- Name
- JAMES, Richard Charles
Derek Leonard Chapman
Resigned
- Resigned
- 24 December 2010
- Role
- Secretary
- Address
- St Marys Barn, Ridge Road, Falmer, Brighton, BN1 6PL
- Name
- CHAPMAN, Derek Leonard
Derek Leonard Chapman
Resigned
- Resigned
- 24 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- St Marys Barn, Ridge Road, Falmer, Brighton, BN1 6PL
- Country Of Residence
- England
- Name
- CHAPMAN, Derek Leonard
Robert Francis Comer
Resigned
- Appointed
- 14 January 1995
- Resigned
- 24 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 26 Varndean Gardens, Brighton, East Sussex, BN1 6WL
- Country Of Residence
- England
- Name
- COMER, Robert Francis
David Roger Fiore
Resigned
- Appointed
- 01 September 2011
- Resigned
- 14 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 16 Roman Crescent, Southwick, Brighton, England, BN42 4TY
- Country Of Residence
- England
- Name
- FIORE, David Roger
Gerald Fraser
Resigned
- Appointed
- 01 December 2002
- Resigned
- 20 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 2 Mount Drive, Saltdean, East Sussex, BN2 8QA
- Name
- FRASER, Gerald
Daniel Gerard Maguire
Resigned
- Appointed
- 06 April 1998
- Resigned
- 31 July 2013
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 50 Old Manor Road, Rustington, Littlehampton, West Sussex, BN16 3QL
- Country Of Residence
- England
- Name
- MAGUIRE, Daniel Gerard
David Pollard
Resigned
- Resigned
- 30 September 2005
- Occupation
- Solicitor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 199 Preston Road, Brighton, BN1 6AW
- Name
- POLLARD, David
Raymond Peter Savill
Resigned
- Appointed
- 06 April 1998
- Resigned
- 07 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 20 Mill Lane, Shoreham By Sea, West Sussex, BN43 5AG
- Name
- SAVILL, Raymond Peter
Jeremy Snelling
Resigned
- Appointed
- 01 September 2011
- Resigned
- 28 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 39 Craignair Avenue, Brighton, England, BN1 8UG
- Country Of Residence
- England
- Name
- SNELLING, Jeremy
Jonathan Bernard Storey
Resigned
- Appointed
- 05 April 2001
- Resigned
- 07 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 53 Hangleton Road, Hove, East Sussex, BN3 7GH
- Name
- STOREY, Jonathan Bernard
Steven Alan Wilson
Resigned
- Appointed
- 01 May 2013
- Resigned
- 06 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 7 Downend Road, Fareham, Hampshire, England, PO16 8RG
- Country Of Residence
- United Kingdom
- Name
- WILSON, Steven Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.