A.E. ADAMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A.E. ADAMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06214048

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Cokeham Lane, Sompting, Lancing BN15 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon31/03/2026
Replacement filing of PSC01 for Mrs Janet Anne Milner
dot icon28/03/2026
Replacement filing of PSC01 for Mrs Janet Anne Milner
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/03/2026
Replacement filing of PSC01 for Mrs Janet Anne Milner
dot icon04/03/2026
Change of details for Mrs Janet Anne Milner as a person with significant control on 2025-03-25
dot icon04/03/2026
Change of details for Mrs Janet Anne Milner as a person with significant control on 2025-03-25
dot icon04/03/2026
Change of details for Mr Anthony Martin Milner as a person with significant control on 2025-03-25
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon26/03/2025
Registered office address changed from 13 Grand Avenue Lancing BN15 9PX England to 93 Cokeham Lane Sompting Lancing BN15 9SJ on 2025-03-26
dot icon14/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 13 Grand Avenue Lancing BN15 9PX on 2024-02-06
dot icon30/06/2023
Cancellation of shares. Statement of capital on 2023-05-13
dot icon14/06/2023
Purchase of own shares.
dot icon22/05/2023
Notification of Anthony Martin Milner as a person with significant control on 2023-05-13
dot icon19/05/2023
Withdrawal of a person with significant control statement on 2023-05-19
dot icon19/05/2023
Notification of Janet Anne Milner as a person with significant control on 2023-05-13
dot icon17/05/2023
Termination of appointment of Derrie Ann Fletcher as a director on 2023-05-13
dot icon17/05/2023
Termination of appointment of Paul Dennis Foster as a director on 2023-05-13
dot icon17/05/2023
Termination of appointment of Clifford David Preston as a director on 2023-05-13
dot icon15/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Termination of appointment of Derrie Ann Fletcher as a director on 2022-12-31
dot icon20/01/2023
Termination of appointment of Paul Dennis Foster as a director on 2022-12-31
dot icon20/01/2023
Termination of appointment of Clifford David Preston as a director on 2022-12-31
dot icon20/01/2023
Appointment of Ms Derrie Ann Fletcher as a director on 2022-12-31
dot icon20/01/2023
Appointment of Mr Paul Dennis Foster as a director on 2022-12-31
dot icon20/01/2023
Appointment of Mr Clifford David Preston as a director on 2022-12-31
dot icon01/12/2022
Appointment of Mrs Janet Anne Milner as a director on 2022-12-01
dot icon07/11/2022
Cessation of Janet Anne Milner as a person with significant control on 2022-10-19
dot icon07/11/2022
Notification of a person with significant control statement
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon03/03/2021
Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-03-03
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Ms Derrie Ann Fletcher on 2019-04-13
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon20/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Notification of Janet Anne Milner as a person with significant control on 2017-12-07
dot icon01/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon30/10/2015
Director's details changed for Mr Paul Dennis Foster on 2011-09-30
dot icon03/06/2015
Accounts for a small company made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-16
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon15/05/2013
Accounts for a small company made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-16
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon19/04/2010
Director's details changed for Clifford David Preston on 2010-04-16
dot icon19/04/2010
Director's details changed for Anthony Martin Milner on 2010-04-16
dot icon19/04/2010
Director's details changed for Paul Dennis Foster on 2010-04-16
dot icon19/04/2010
Director's details changed for Derrie Ann Fletcher on 2010-04-16
dot icon24/06/2009
Accounts for a small company made up to 2008-12-31
dot icon08/05/2009
Return made up to 16/04/09; full list of members
dot icon26/08/2008
Return made up to 16/04/08; full list of members
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon12/11/2007
Ad 31/10/07--------- £ si 40@1=40 £ ic 60/100
dot icon12/11/2007
Statement of affairs
dot icon02/11/2007
Particulars of mortgage/charge
dot icon16/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
-
-
2022
0
1.59K
-
0.00
-
-
2023
0
4.83K
-
0.00
-
-
2023
0
4.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.83K £Ascended203.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milner, Anthony Martin
Secretary
16/04/2007 - Present
1
Preston, Clifford David
Director
31/12/2022 - 13/05/2023
3
Preston, Clifford David
Director
15/04/2007 - 30/12/2022
3
Foster, Paul Dennis
Director
31/12/2022 - 13/05/2023
3
Fletcher, Derrie Ann
Director
31/12/2022 - 13/05/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E. ADAMS (HOLDINGS) LIMITED

A.E. ADAMS (HOLDINGS) LIMITED is an(a) Active company incorporated on 16/04/2007 with the registered office located at 93 Cokeham Lane, Sompting, Lancing BN15 9SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. ADAMS (HOLDINGS) LIMITED?

toggle

A.E. ADAMS (HOLDINGS) LIMITED is currently Active. It was registered on 16/04/2007 .

Where is A.E. ADAMS (HOLDINGS) LIMITED located?

toggle

A.E. ADAMS (HOLDINGS) LIMITED is registered at 93 Cokeham Lane, Sompting, Lancing BN15 9SJ.

What does A.E. ADAMS (HOLDINGS) LIMITED do?

toggle

A.E. ADAMS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.E. ADAMS (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with no updates.