A.M. ADAMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.M. ADAMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340896

Incorporation date

30/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Golden Coast Ltd, Fishleigh Road, Roundswell Commercial Park West, Barnstaple, Devon EX31 3UACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon14/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon24/09/2025
Termination of appointment of Jeroen Van Wauwe as a director on 2025-09-24
dot icon24/09/2025
Notification of Sofie Veerle Pollet as a person with significant control on 2025-08-25
dot icon24/09/2025
Notification of Adrienne Helena Wytynck as a person with significant control on 2025-08-25
dot icon24/09/2025
Notification of Jacques Noel Pollet as a person with significant control on 2025-08-25
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon19/05/2023
Termination of appointment of Jamie Alan Adams as a director on 2023-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon08/08/2022
Termination of appointment of Shaun David Adams as a secretary on 2022-08-01
dot icon26/07/2022
Change of share class name or designation
dot icon25/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon24/06/2022
Notification of Pollet Pool Group Nv as a person with significant control on 2022-06-20
dot icon24/06/2022
Cessation of Shaun David Adams as a person with significant control on 2022-06-20
dot icon24/06/2022
Cessation of Jamie Alan Adams as a person with significant control on 2022-06-20
dot icon24/06/2022
Cessation of Dominic Graham Adams as a person with significant control on 2022-06-20
dot icon24/06/2022
Termination of appointment of David Alan Adams as a director on 2022-06-20
dot icon24/06/2022
Termination of appointment of Angela Maureen Adams as a director on 2022-06-20
dot icon24/06/2022
Termination of appointment of Shaun David Adams as a director on 2022-06-20
dot icon24/06/2022
Termination of appointment of Dominic Graham Adams as a director on 2022-06-20
dot icon24/06/2022
Appointment of Jeroen Van Wauwe as a director on 2022-06-20
dot icon24/06/2022
Appointment of Sofie Veerle Pollet as a director on 2022-06-20
dot icon24/06/2022
Resolutions
dot icon05/05/2022
Satisfaction of charge 7 in full
dot icon05/05/2022
Satisfaction of charge 8 in full
dot icon05/05/2022
Satisfaction of charge 9 in full
dot icon07/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Resolutions
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon06/11/2019
Change of share class name or designation
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon24/07/2019
Change of share class name or designation
dot icon24/07/2019
Resolutions
dot icon23/07/2019
Change of details for Mr Jamie Alan Adams as a person with significant control on 2019-07-23
dot icon18/07/2019
Notification of Dominic Graham Adams as a person with significant control on 2019-07-11
dot icon18/07/2019
Notification of Jamie Alan Adams as a person with significant control on 2019-07-11
dot icon18/07/2019
Notification of Shaun David Adams as a person with significant control on 2019-07-11
dot icon18/07/2019
Cessation of Angela Maureen Adams as a person with significant control on 2019-07-11
dot icon18/07/2019
Cessation of David Alan Adams as a person with significant control on 2019-07-11
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/02/2019
Director's details changed for Mr Shaun David Adams on 2019-02-14
dot icon18/02/2019
Director's details changed for Mr Jamie Alan Adams on 2019-02-14
dot icon18/02/2019
Director's details changed for Mr David Alan Adams on 2019-02-14
dot icon18/02/2019
Secretary's details changed for Mr Shaun David Adams on 2019-02-14
dot icon18/02/2019
Director's details changed for Mrs Angela Maureen Adams on 2019-02-14
dot icon16/10/2018
Director's details changed for Dominic Graham Adams on 2018-10-16
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon24/07/2018
Director's details changed for Mr Jamie Alan Adams on 2018-07-20
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon05/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/10/2010
Director's details changed for Dominic Graham Adams on 2010-10-04
dot icon06/05/2010
Accounts for a small company made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon28/10/2009
Director's details changed for Shaun David Adams on 2009-10-28
dot icon28/10/2009
Director's details changed for Dominic Graham Adams on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Jamie Alan Adams on 2009-10-28
dot icon28/10/2009
Director's details changed for Angela Maureen Adams on 2009-10-28
dot icon28/10/2009
Director's details changed for David Alan Adams on 2009-10-28
dot icon11/06/2009
Accounts for a small company made up to 2008-10-31
dot icon28/10/2008
Return made up to 04/10/08; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2007-10-31
dot icon29/10/2007
Return made up to 04/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon19/10/2006
Location of register of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: fishleigh road roundswell business park barnstaple devon EX31 3UA
dot icon09/10/2006
Full accounts made up to 2005-10-31
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 04/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Location of register of members
dot icon10/07/2005
Full accounts made up to 2004-10-31
dot icon16/03/2005
Memorandum and Articles of Association
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon12/10/2004
Return made up to 04/10/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-10-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 04/10/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 04/10/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-10-31
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Registered office changed on 14/02/01 from: gratton way roundswell industrial estate barnstaple north devon
dot icon12/10/2000
Return made up to 04/10/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-10-31
dot icon18/02/2000
New director appointed
dot icon05/11/1999
Return made up to 04/10/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-10-31
dot icon13/10/1998
Return made up to 04/10/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-10-31
dot icon13/10/1997
Return made up to 04/10/97; no change of members
dot icon16/05/1997
Particulars of mortgage/charge
dot icon07/02/1997
Accounts for a small company made up to 1996-10-31
dot icon07/02/1997
Resolutions
dot icon15/10/1996
Return made up to 04/10/96; no change of members
dot icon16/02/1996
Accounts for a small company made up to 1995-10-31
dot icon16/10/1995
Return made up to 04/10/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 04/10/94; no change of members
dot icon18/05/1994
Particulars of mortgage/charge
dot icon29/10/1993
Accounting reference date extended from 30/04 to 31/10
dot icon11/10/1993
Return made up to 04/10/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1993-04-30
dot icon27/10/1992
Return made up to 16/10/92; full list of members
dot icon25/08/1992
Accounts for a small company made up to 1992-04-30
dot icon01/11/1991
Return made up to 16/10/91; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1991-04-30
dot icon23/10/1990
Return made up to 16/10/90; full list of members
dot icon22/10/1990
Group accounts for a small company made up to 1990-04-30
dot icon08/03/1990
New director appointed
dot icon05/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Registered office changed on 03/04/89 from: 2 baches street london N1 6UB
dot icon03/04/1989
Accounting reference date notified as 30/04
dot icon30/03/1989
Wd 15/03/89 ad 06/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1989
Memorandum and Articles of Association
dot icon14/02/1989
Certificate of change of name
dot icon13/02/1989
Resolutions
dot icon30/01/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
5
75.35K
-
0.00
18.00
-
2021
5
75.35K
-
0.00
18.00
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

75.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollet, Sofie Veerle
Director
20/06/2022 - Present
10
Wauwe, Jeroen Van
Director
20/06/2022 - 24/09/2025
2
Adams, Jamie Alan
Director
08/02/2000 - 31/03/2023
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M. ADAMS HOLDINGS LIMITED

A.M. ADAMS HOLDINGS LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at Golden Coast Ltd, Fishleigh Road, Roundswell Commercial Park West, Barnstaple, Devon EX31 3UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. ADAMS HOLDINGS LIMITED?

toggle

A.M. ADAMS HOLDINGS LIMITED is currently Active. It was registered on 30/01/1989 .

Where is A.M. ADAMS HOLDINGS LIMITED located?

toggle

A.M. ADAMS HOLDINGS LIMITED is registered at Golden Coast Ltd, Fishleigh Road, Roundswell Commercial Park West, Barnstaple, Devon EX31 3UA.

What does A.M. ADAMS HOLDINGS LIMITED do?

toggle

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

How many employees does A.M. ADAMS HOLDINGS LIMITED have?

toggle

A.M. ADAMS HOLDINGS LIMITED had 5 employees in 2021.

What is the latest filing for A.M. ADAMS HOLDINGS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-04 with no updates.