ADAM HOLDINGS (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

ADAM HOLDINGS (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09204415

Incorporation date

04/09/2014

Size

Small

Contacts

Registered address

Registered address

Field Mill Little Fountain Street, Morley, Leeds LS27 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon19/12/2024
Termination of appointment of Franciscus Antonius Spikker as a director on 2024-12-19
dot icon19/12/2024
Appointment of Mr Luc De Busscher as a director on 2024-12-19
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Appointment of Mr Steven Gordon James Renney as a director on 2024-10-28
dot icon08/11/2024
Appointment of Franciscus Antonius Spikker as a director on 2024-10-28
dot icon08/11/2024
Termination of appointment of Martyn Peter Griffin as a director on 2024-10-28
dot icon08/11/2024
Termination of appointment of Dewi Emlyn Thomas as a director on 2024-10-28
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon31/05/2023
Notification of Anthony Francis Mulligan as a person with significant control on 2023-05-23
dot icon31/05/2023
Cessation of Anthony Francis Mulligan as a person with significant control on 2023-05-24
dot icon31/05/2023
Notification of Dam Holdco Limited as a person with significant control on 2023-05-24
dot icon30/05/2023
Withdrawal of a person with significant control statement on 2023-05-30
dot icon30/05/2023
Termination of appointment of Anthony Francis Mulligan as a director on 2023-05-24
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/09/2022
Registered office address changed from Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF to Field Mill Little Fountain Street Morley Leeds LS27 9EN on 2022-09-27
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Notification of a person with significant control statement
dot icon27/09/2019
Cessation of Dewi Emlyn Thomas as a person with significant control on 2019-09-02
dot icon23/09/2019
Change of share class name or designation
dot icon23/09/2019
Resolutions
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon18/12/2018
Purchase of own shares.
dot icon30/11/2018
Cancellation of shares. Statement of capital on 2018-11-23
dot icon23/11/2018
Termination of appointment of Alan Halkyard as a director on 2018-11-23
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/11/2015
Accounts for a small company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon27/06/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/05/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon25/09/2014
Registration of charge 092044150001, created on 2014-09-23
dot icon04/09/2014
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
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.46K
-
0.00
1.59K
-
2022
3
2.79M
-
0.00
1.59K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renney, Steven Gordon James
Director
28/10/2024 - Present
20
Mr Anthony Francis Mulligan
Director
04/09/2014 - 24/05/2023
2
Griffin, Martyn Peter
Director
04/09/2014 - 28/10/2024
4
Mr Dewi Emlyn Thomas
Director
04/09/2014 - 28/10/2024
6
De Busscher, Luc
Director
19/12/2024 - Present
13

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 HOLDINGS (LEEDS) LIMITED

ADAM HOLDINGS (LEEDS) LIMITED is an(a) Active company incorporated on 04/09/2014 with the registered office located at Field Mill Little Fountain Street, Morley, Leeds LS27 9EN. There are currently 2 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 HOLDINGS (LEEDS) LIMITED?

toggle

ADAM HOLDINGS (LEEDS) LIMITED is currently Active. It was registered on 04/09/2014 .

Where is ADAM HOLDINGS (LEEDS) LIMITED located?

toggle

ADAM HOLDINGS (LEEDS) LIMITED is registered at Field Mill Little Fountain Street, Morley, Leeds LS27 9EN.

What does ADAM HOLDINGS (LEEDS) LIMITED do?

toggle

ADAM HOLDINGS (LEEDS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADAM HOLDINGS (LEEDS) LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.