ABOUT ADCLIFFE DRAWDEAL LIMITED
Adcliffe have been based at its Coleorton works near Ashby-de-la Zouch since 1978. Originally specialising in demountable systems this led to the development of a range of drawbar trailers in the early 1980’s both for demount and rigid use. A move into speciality semi-trailers later in the 80’s further broadened the product range. The company now offers products in the following categories: Demount Systems, Drawbar trailers, Semi-trailers, Commercial Vehicle Bodies and Special applications.
Our products are in use by many well known names such as DFS Furniture, Tuffnells Parcels Express, Sony Broadcasting, the BBC, Ferrari and Williams Grand Prix.
We are able to provide a one-stop solution to your transport needs.
KEY FINANCES
Year
2015
Assets
£918.57k
▲ £135.93k (17.37 %)
Cash
£489.17k
▲ £179.96k (58.20 %)
Liabilities
£481.96k
▲ £89.63k (22.84 %)
Net Worth
£436.61k
▲ £46.3k (11.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Charnwood
- Company name
- ADCLIFFE DRAWDEAL LIMITED
- Company number
- 02861651
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Oct 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.adcliffe.co.uk
- Phones
-
01530 222 010
01530 222 589
- Registered Address
- 129A SIBSON ROAD,
BIRSTALL,
LEICESTER,
LE4 4ND
ECONOMIC ACTIVITIES
- 29202
- Manufacture of trailers and semi-trailers
LAST EVENTS
- 24 Oct 2016
- Confirmation statement made on 12 October 2016 with updates
- 31 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 22 Oct 2015
- Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 1,045
CHARGES
-
16 January 1995
- Status
- Satisfied
on 9 February 2013
- Delivered
- 18 January 1995
-
Persons entitled
- Paul Savage
Jean Savage
- Description
- Fixed and floating charges over the undertaking and all…
-
23 November 1993
- Status
- Satisfied
on 9 February 2013
- Delivered
- 26 November 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ADCLIFFE DRAWDEAL LIMITED DIRECTORS
Wendy Susan Savage
Acting
- Appointed
- 08 July 1996
- Role
- Secretary
- Address
- 129a Sibson Road, Birstall, Leicester, LE4 4ND
- Name
- SAVAGE, Wendy Susan
Philip Paul Savage
Acting
PSC
- Appointed
- 29 October 1993
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Cropper House, Cropper Lane, Sutton On The Hill, Ashbourne, Derbyshire, United Kingdom, DE6 5JJ
- Country Of Residence
- England
- Name
- SAVAGE, Philip Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Wendy Susan Savage
Acting
- Appointed
- 04 November 1997
- Occupation
- Administrator
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Cropper House, Cropper Lane, Sutton On The Hill, Ashbourne, Derbyshire, United Kingdom, DE6 5JJ
- Country Of Residence
- United Kingdom
- Name
- SAVAGE, Wendy Susan
David Philip Newman
Resigned
- Appointed
- 29 October 1993
- Resigned
- 08 July 1996
- Role
- Secretary
- Address
- 77 Stanwell Lea, Middleton Cheney, Banbury, Oxfordshire, OX17 2RF
- Name
- NEWMAN, David Philip
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 12 October 1993
- Resigned
- 29 October 1993
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
David Philip Newman
Resigned
- Appointed
- 29 October 1993
- Resigned
- 08 July 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 77 Stanwell Lea, Middleton Cheney, Banbury, Oxfordshire, OX17 2RF
- Name
- NEWMAN, David Philip
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 12 October 1993
- Resigned
- 29 October 1993
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.