ADAMS & SON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ADAMS & SON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00692745

Incorporation date

15/05/1961

Size

Unaudited abridged

Contacts

Registered address

Registered address

Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon25/11/2019
Director's details changed for Mrs Joy Adams on 2018-07-31
dot icon03/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/11/2018
Satisfaction of charge 5 in full
dot icon16/11/2018
Satisfaction of charge 6 in full
dot icon16/11/2018
Satisfaction of charge 2 in full
dot icon16/11/2018
Satisfaction of charge 4 in full
dot icon16/11/2018
Satisfaction of charge 3 in full
dot icon14/08/2018
Change of details for Mrs Joy Adams as a person with significant control on 2018-07-31
dot icon14/08/2018
Director's details changed for Mrs Joy Adams on 2018-07-31
dot icon14/08/2018
Director's details changed for Mr David William Henry Adams on 2018-07-31
dot icon14/08/2018
Change of details for Mrs Joy Adams as a person with significant control on 2018-07-31
dot icon14/08/2018
Change of details for Mr David William Henry Adams as a person with significant control on 2018-07-31
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/12/2017
Change of details for Mr Steven David Adams as a person with significant control on 2016-04-06
dot icon18/12/2017
Change of details for Mrs Joy Adams as a person with significant control on 2016-04-06
dot icon18/12/2017
Change of details for Mr David William Henry Adams as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon25/11/2016
Director's details changed for Mr Steven David Adams on 2016-11-25
dot icon25/11/2016
Director's details changed for Mrs Joy Adams on 2016-11-25
dot icon25/11/2016
Director's details changed for Mr David William Henry Adams on 2016-11-25
dot icon25/11/2016
Secretary's details changed for Amanda Adams on 2016-11-25
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Steven David Adams on 2015-11-06
dot icon17/11/2015
Director's details changed for Mr David William Henry Adams on 2015-11-06
dot icon17/11/2015
Director's details changed for Mrs Joy Adams on 2015-11-06
dot icon09/06/2015
Registration of charge 006927450010, created on 2015-06-01
dot icon16/05/2015
Registration of charge 006927450008, created on 2015-05-01
dot icon16/05/2015
Registration of charge 006927450009, created on 2015-05-01
dot icon13/04/2015
Registration of charge 006927450007, created on 2015-04-02
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon09/01/2013
Appointment of Amanda Adams as a secretary
dot icon09/01/2013
Termination of appointment of David Adams as a secretary
dot icon09/01/2013
Current accounting period shortened from 2013-04-05 to 2013-03-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon06/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon30/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Steven David Adams on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr David William Henry Adams on 2009-12-30
dot icon30/12/2009
Director's details changed for Mrs Joy Adams on 2009-12-30
dot icon06/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon29/12/2008
Return made up to 06/11/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon11/01/2008
Return made up to 06/11/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon28/11/2006
Return made up to 06/11/06; full list of members
dot icon14/12/2005
New director appointed
dot icon30/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon11/01/2005
Return made up to 06/11/04; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon09/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon19/12/2002
Return made up to 06/11/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon11/12/2001
Registered office changed on 11/12/01 from: c/o munslow messias first floor 143-149 great portland street london W1N 5FB
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-05
dot icon17/11/2000
Return made up to 06/11/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-04-05
dot icon25/11/1999
Return made up to 06/11/99; full list of members
dot icon22/07/1999
Director resigned
dot icon09/04/1999
£ ic 10000/4000 01/04/99 £ sr 6000@1=6000
dot icon24/01/1999
Full accounts made up to 1998-04-05
dot icon11/11/1998
Return made up to 06/11/98; no change of members
dot icon11/11/1997
Return made up to 06/11/97; no change of members
dot icon07/11/1997
Full accounts made up to 1997-04-05
dot icon15/11/1996
Return made up to 06/11/96; full list of members
dot icon06/11/1996
Full accounts made up to 1996-04-05
dot icon28/01/1996
Full accounts made up to 1995-04-05
dot icon10/11/1995
Return made up to 06/11/95; no change of members
dot icon21/08/1995
Registered office changed on 21/08/95 from: tennyson house 1ST floor 159 great portland street london W1N 5FD
dot icon29/01/1995
Return made up to 06/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1994-04-05
dot icon22/03/1994
Particulars of mortgage/charge
dot icon09/11/1993
Return made up to 06/11/93; full list of members
dot icon15/09/1993
Full accounts made up to 1993-04-05
dot icon09/11/1992
Full accounts made up to 1992-04-05
dot icon09/11/1992
Return made up to 06/11/92; full list of members
dot icon31/10/1991
Return made up to 23/09/91; no change of members
dot icon24/10/1991
Full accounts made up to 1991-04-05
dot icon24/04/1991
Registered office changed on 24/04/91 from: 6 dane road margate kent CT9 2AB
dot icon10/04/1991
Full accounts made up to 1990-04-05
dot icon18/01/1991
Return made up to 30/11/90; no change of members
dot icon07/11/1989
Return made up to 06/11/89; full list of members
dot icon08/08/1989
Accounting reference date extended from 29/03 to 05/04
dot icon04/08/1989
Accounts for a small company made up to 1989-03-29
dot icon11/04/1989
Accounting reference date shortened from 05/04 to 29/03
dot icon04/02/1989
New director appointed
dot icon20/01/1989
Accounts for a small company made up to 1988-04-05
dot icon20/01/1989
Return made up to 30/12/88; full list of members
dot icon18/11/1988
Director resigned
dot icon20/09/1988
Particulars of mortgage/charge
dot icon17/03/1988
Return made up to 04/01/88; full list of members
dot icon14/12/1987
Accounts for a small company made up to 1987-04-05
dot icon28/10/1986
Accounts for a small company made up to 1986-04-05
dot icon28/10/1986
Return made up to 04/09/86; full list of members
dot icon15/10/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-36.84 % *

* during past year

Cash in Bank

£39,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2.07M
-
0.00
50.82K
-
2022
3
3.65M
-
0.00
62.25K
-
2023
3
3.66M
-
0.00
39.32K
-
2023
3
3.66M
-
0.00
39.32K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.66M £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.32K £Descended-36.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Steven David
Director
10/11/2005 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADAMS & SON (HOLDINGS) LIMITED

ADAMS & SON (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/05/1961 with the registered office located at Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS & SON (HOLDINGS) LIMITED?

toggle

ADAMS & SON (HOLDINGS) LIMITED is currently Active. It was registered on 15/05/1961 .

Where is ADAMS & SON (HOLDINGS) LIMITED located?

toggle

ADAMS & SON (HOLDINGS) LIMITED is registered at Westgate House, 87 St Dunstans Street, Canterbury, Kent CT2 8AE.

What does ADAMS & SON (HOLDINGS) LIMITED do?

toggle

ADAMS & SON (HOLDINGS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ADAMS & SON (HOLDINGS) LIMITED have?

toggle

ADAMS & SON (HOLDINGS) LIMITED had 3 employees in 2023.

What is the latest filing for ADAMS & SON (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.