ADAM EQUIPMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ADAM EQUIPMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01309669

Incorporation date

21/04/1977

Size

Small

Contacts

Registered address

Registered address

Adam Equipment Co Ltd Maidstone Road, Kingston, Milton Keynes MK10 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1977)
dot icon17/02/2026
Appointment of Mr Steven Keith Davies as a director on 2026-02-12
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon28/07/2025
Termination of appointment of Richard Storey as a director on 2025-07-28
dot icon28/07/2025
Appointment of Mr Colin Richard Maher as a director on 2025-07-28
dot icon24/01/2025
Termination of appointment of Anders Edenhammar as a director on 2025-01-21
dot icon24/01/2025
Termination of appointment of Jan Erik Rutger Halling as a director on 2025-01-21
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Director's details changed for Mr Anders Edenhammar on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr David Spencer Weeks on 2024-09-02
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon16/03/2023
Termination of appointment of Marie Susanne Linsäter Lagerberg as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr Jan Erik Rutger Halling as a director on 2023-03-16
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon03/03/2022
Appointment of Mr David Spencer Weeks as a director on 2022-02-21
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Mrs Marie Susanne Linsäter Lagerberg as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Johan Lundberg as a director on 2021-02-26
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon15/12/2020
Termination of appointment of Jeremy Edward Storey as a director on 2020-12-15
dot icon04/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/04/2020
Director's details changed for Mr Anders Edenhammar on 2020-04-01
dot icon14/04/2020
Termination of appointment of Patrik Stolpe as a director on 2020-04-01
dot icon22/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/09/2019
Statement of company's objects
dot icon06/09/2019
Resolutions
dot icon27/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon12/07/2019
Appointment of Mr Jeremy Edward Storey as a director on 2019-07-02
dot icon12/07/2019
Appointment of Ms Elena Bingham as a director on 2019-07-02
dot icon03/06/2019
Director's details changed for Mr Richard Storey on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Patrik Stolpe on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Johan Lundberg on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Anders Edenhammar on 2019-06-03
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon09/05/2019
Appointment of Mr Johan Lundberg as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of June Elizabeth Storey as a director on 2019-05-02
dot icon08/05/2019
Termination of appointment of Tim David Storey as a secretary on 2019-05-02
dot icon08/05/2019
Termination of appointment of Alan Storey as a director on 2019-05-02
dot icon08/05/2019
Notification of Indutrade Uk Limited as a person with significant control on 2019-05-02
dot icon08/05/2019
Cessation of June Elizabeth Storey as a person with significant control on 2019-05-02
dot icon08/05/2019
Appointment of Mr Richard Storey as a director on 2019-05-02
dot icon08/05/2019
Cessation of Alan Storey as a person with significant control on 2019-05-02
dot icon08/05/2019
Appointment of Mr Anders Edenhammar as a director on 2019-05-02
dot icon08/05/2019
Appointment of Mr Patrik Stolpe as a director on 2019-05-02
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon20/02/2018
Satisfaction of charge 18 in full
dot icon20/02/2018
Satisfaction of charge 15 in full
dot icon30/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon28/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/11/2016
Satisfaction of charge 16 in full
dot icon05/11/2016
Satisfaction of charge 17 in full
dot icon28/09/2016
Termination of appointment of Alan Storey as a secretary on 2015-10-01
dot icon10/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/07/2016
Appointment of Mr Tim David Storey as a secretary on 2015-10-01
dot icon20/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/07/2015
Resolutions
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon28/07/2015
Director's details changed for Alan Storey on 2015-07-28
dot icon28/07/2015
Director's details changed for June Elizabeth Storey on 2015-07-28
dot icon28/07/2015
Secretary's details changed for Alan Storey on 2015-07-28
dot icon01/07/2015
Resolutions
dot icon19/06/2015
Resolutions
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon12/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/05/2013
Registered office address changed from Bond Avenue Denbigh East Industrial Estate Milton Keynes Buckinghamshire MK1 1SW on 2013-05-02
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon29/07/2010
Director's details changed for Alan Storey on 2010-07-24
dot icon29/07/2010
Director's details changed for June Elizabeth Storey on 2010-07-24
dot icon10/10/2009
Accounts for a small company made up to 2009-03-31
dot icon18/08/2009
Return made up to 24/07/09; full list of members
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon28/08/2008
Return made up to 24/07/08; no change of members
dot icon19/08/2008
Accounts for a small company made up to 2008-03-31
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 24/07/07; no change of members
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 24/07/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Return made up to 24/07/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/08/2004
Return made up to 24/07/04; full list of members
dot icon30/07/2003
Return made up to 24/07/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2003-03-31
dot icon24/09/2002
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 24/07/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Return made up to 24/07/01; full list of members
dot icon29/08/2000
Return made up to 24/07/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 24/07/99; full list of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/08/1998
Registered office changed on 24/08/98 from: unit 2, third avenue denbeigh industrial estate bletchley milton keynes,
dot icon24/08/1998
Return made up to 24/07/98; no change of members
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Return made up to 24/07/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Particulars of mortgage/charge
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon05/08/1996
Return made up to 24/07/96; full list of members
dot icon21/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Return made up to 24/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 24/07/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1993
Accounts for a small company made up to 1993-03-31
dot icon20/07/1993
Return made up to 24/07/93; full list of members
dot icon23/07/1992
Return made up to 24/07/92; full list of members
dot icon21/07/1992
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/09/1991
Declaration of satisfaction of mortgage/charge
dot icon21/09/1991
Declaration of satisfaction of mortgage/charge
dot icon29/08/1991
Particulars of mortgage/charge
dot icon19/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Accounts for a small company made up to 1991-03-31
dot icon02/08/1991
Return made up to 24/07/91; no change of members
dot icon23/08/1990
Accounts for a small company made up to 1990-03-31
dot icon23/08/1990
Return made up to 03/08/90; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/10/1989
Return made up to 28/08/89; full list of members
dot icon09/12/1988
Registered office changed on 09/12/88 from: rosscombe LTD third ave bletchley bucks MK1 1EW
dot icon09/12/1988
Return made up to 17/08/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-03-31
dot icon13/09/1988
Resolutions
dot icon07/09/1988
Particulars of contract relating to shares
dot icon07/09/1988
Wd 15/08/88 ad 29/04/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/06/1988
Particulars of mortgage/charge
dot icon17/05/1988
Director resigned
dot icon16/11/1987
Certificate of change of name
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon01/10/1987
Accounts for a small company made up to 1987-03-31
dot icon01/10/1987
Return made up to 21/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Accounts for a small company made up to 1986-03-31
dot icon13/09/1986
Return made up to 11/09/86; full list of members
dot icon21/04/1977
Miscellaneous
dot icon21/04/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
28
7.41M
-
0.00
1.88M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Steven Keith
Director
12/02/2026 - Present
12
Maher, Colin Richard
Director
28/07/2025 - Present
6
Weeks, David Spencer
Director
21/02/2022 - Present
8
Bingham, Elena
Director
02/07/2019 - Present
1
Storey, Jeremy Edward
Director
02/07/2019 - 15/12/2020
1

Persons with Significant Control

3
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 ADAM EQUIPMENT CO. LIMITED

ADAM EQUIPMENT CO. LIMITED is an(a) Active company incorporated on 21/04/1977 with the registered office located at Adam Equipment Co Ltd Maidstone Road, Kingston, Milton Keynes MK10 0BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM EQUIPMENT CO. LIMITED?

toggle

ADAM EQUIPMENT CO. LIMITED is currently Active. It was registered on 21/04/1977 .

Where is ADAM EQUIPMENT CO. LIMITED located?

toggle

ADAM EQUIPMENT CO. LIMITED is registered at Adam Equipment Co Ltd Maidstone Road, Kingston, Milton Keynes MK10 0BD.

What does ADAM EQUIPMENT CO. LIMITED do?

toggle

ADAM EQUIPMENT CO. LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ADAM EQUIPMENT CO. LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Steven Keith Davies as a director on 2026-02-12.