ADAM SHIPPING LIMITED

Register to unlock more data on OkredoRegister

ADAM SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553276

Incorporation date

26/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Western Road, Romford, Essex RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1981)
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon12/09/2023
Change of details for Bryan Edward Hughes as a person with significant control on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon12/09/2023
Director's details changed for Bryan Edward Hughes on 2023-09-12
dot icon03/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/05/2022
Current accounting period extended from 2022-06-30 to 2022-11-30
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/10/2021
Registered office address changed from 5-11 Mortimer Street London W1T 3HS England to 10 Western Road Romford Essex RM1 3JT on 2021-10-18
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon14/10/2021
Termination of appointment of Cavendish London Services Limited as a secretary on 2021-08-26
dot icon13/10/2021
Notification of Bryan Edward Hughes as a person with significant control on 2021-08-26
dot icon13/10/2021
Notification of Dawn Teresa Harris as a person with significant control on 2021-08-26
dot icon13/10/2021
Cessation of Christine Anne Todd as a person with significant control on 2021-08-26
dot icon13/10/2021
Cessation of Peter Todd as a person with significant control on 2021-08-26
dot icon13/10/2021
Termination of appointment of Christine Anne Todd as a director on 2021-08-26
dot icon13/10/2021
Termination of appointment of Fiona Jane Tomlinson as a director on 2021-08-26
dot icon13/10/2021
Appointment of Bryan Edward Hughes as a director on 2021-08-26
dot icon13/10/2021
Appointment of Dawn Teresa Harris as a director on 2021-08-26
dot icon24/08/2021
Termination of appointment of Peter Todd as a director on 2021-07-17
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon19/02/2021
Notification of Christine Anne Todd as a person with significant control on 2021-01-08
dot icon08/12/2020
Appointment of Mrs Fiona Jane Tomlinson as a director on 2020-12-06
dot icon08/12/2020
Appointment of Mrs Christine Anne Todd as a director on 2020-12-07
dot icon02/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/02/2018
Change of details for Mr Peter Todd as a person with significant control on 2017-11-27
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon16/02/2018
Cessation of Christine Anne Todd as a person with significant control on 2017-11-27
dot icon12/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/11/2017
Register inspection address has been changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS
dot icon29/11/2017
Director's details changed for Mr Peter Todd on 2017-11-29
dot icon29/11/2017
Change of details for Mrs Christine Anne Todd as a person with significant control on 2017-11-29
dot icon29/11/2017
Change of details for Mr Peter Todd as a person with significant control on 2017-11-29
dot icon03/05/2017
Appointment of Cavendish London Services Limited as a secretary on 2017-04-24
dot icon03/05/2017
Termination of appointment of Jj Company Secretariat Limited as a secretary on 2017-04-24
dot icon24/04/2017
Registered office address changed from Maritime House 15 Railway Street Chelmsford Essex CM1 1QS to 5-11 Mortimer Street London W1T 3HS on 2017-04-24
dot icon19/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon20/02/2012
Register(s) moved to registered inspection location
dot icon20/02/2012
Register inspection address has been changed
dot icon06/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon16/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Peter Todd on 2010-02-02
dot icon04/03/2010
Secretary's details changed for Jj Company Secretariat Limited on 2010-02-02
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/04/2009
Return made up to 14/02/09; full list of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/03/2008
Return made up to 14/02/08; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/05/2005
Return made up to 14/02/05; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon13/03/2004
Return made up to 14/02/04; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/03/2003
Return made up to 14/02/03; full list of members
dot icon19/03/2002
Return made up to 14/02/02; full list of members
dot icon02/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon21/03/2001
Return made up to 14/02/01; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon02/03/2000
Return made up to 14/02/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon09/04/1999
Return made up to 14/02/99; no change of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon05/05/1998
Return made up to 14/02/98; no change of members
dot icon05/05/1998
Registered office changed on 05/05/98 from: bank chambers new street chelmsford CM1 1BA
dot icon17/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/04/1998
Registered office changed on 16/04/98 from: 44 hatton garden london EC1N 8ER
dot icon11/06/1997
Return made up to 14/02/97; full list of members
dot icon30/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon06/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon29/03/1996
Return made up to 14/02/96; no change of members
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
New secretary appointed
dot icon03/08/1995
Accounts for a dormant company made up to 1994-06-30
dot icon10/05/1995
Return made up to 14/02/95; change of members
dot icon04/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon25/02/1994
Return made up to 14/02/94; full list of members
dot icon14/02/1994
Registered office changed on 14/02/94 from: 22/26 worship street london EC2A 4AY
dot icon18/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon11/03/1993
Return made up to 14/02/93; no change of members
dot icon05/06/1992
Accounts for a dormant company made up to 1991-06-30
dot icon16/03/1992
Return made up to 14/02/92; no change of members
dot icon18/06/1991
Accounts for a dormant company made up to 1990-06-30
dot icon15/05/1991
Return made up to 14/02/91; full list of members
dot icon21/02/1991
Director resigned
dot icon02/03/1990
Accounts for a dormant company made up to 1989-06-30
dot icon02/03/1990
Return made up to 14/02/90; full list of members
dot icon15/05/1989
Accounts for a dormant company made up to 1988-06-30
dot icon15/05/1989
Return made up to 14/03/89; full list of members
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Registered office changed on 12/04/88 from: moorgate hall 153 moorgate london EC2
dot icon04/02/1988
Accounts made up to 1987-06-30
dot icon04/02/1988
Return made up to 30/12/87; full list of members
dot icon01/02/1988
Director's particulars changed;director resigned;new director appointed
dot icon01/02/1988
Accounts for a dormant company made up to 1986-06-30
dot icon01/02/1988
Accounts for a dormant company made up to 1985-06-30
dot icon01/02/1988
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 11/08/86; full list of members
dot icon26/03/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£470,569.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
5
366.96K
-
0.00
470.57K
-
2022
5
366.96K
-
0.00
470.57K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

366.96K £Ascended18.35M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH LONDON SERVICES LIMITED
Corporate Secretary
24/04/2017 - 26/08/2021
17
J J COMPANY SECRETARIAT LTD
Corporate Secretary
12/09/1995 - 24/04/2017
20
Mrs Christine Anne Todd
Director
07/12/2020 - 26/08/2021
4
Dawn Teresa Harris
Director
26/08/2021 - Present
1
Bryan Edward Hughes
Director
26/08/2021 - Present
-

Persons with Significant Control

5
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 SHIPPING LIMITED

ADAM SHIPPING LIMITED is an(a) Active company incorporated on 26/03/1981 with the registered office located at 10 Western Road, Romford, Essex RM1 3JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM SHIPPING LIMITED?

toggle

ADAM SHIPPING LIMITED is currently Active. It was registered on 26/03/1981 .

Where is ADAM SHIPPING LIMITED located?

toggle

ADAM SHIPPING LIMITED is registered at 10 Western Road, Romford, Essex RM1 3JT.

What does ADAM SHIPPING LIMITED do?

toggle

ADAM SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does ADAM SHIPPING LIMITED have?

toggle

ADAM SHIPPING LIMITED had 5 employees in 2022.

What is the latest filing for ADAM SHIPPING LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-11-30.