ADAMS CUNDELL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ADAMS CUNDELL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01122425

Incorporation date

12/07/1973

Size

Small

Contacts

Registered address

Registered address

Blackpit Farm Silverstone Road, Stowe, Buckingham MK18 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1973)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Alan Aubrey White as a director on 2024-04-09
dot icon02/09/2024
Appointment of Mr George Robert Wheeler as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Gary Lawrence as a director on 2024-09-01
dot icon02/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/09/2024
Termination of appointment of Vivien Alice Munn as a secretary on 2024-05-31
dot icon13/02/2024
Accounts for a small company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/02/2023
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/07/2022
Termination of appointment of Michael Tye as a director on 2022-05-17
dot icon04/02/2022
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/08/2021
Change of details for Adams Cundell Holdings Limited as a person with significant control on 2021-07-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon14/11/2017
Confirmation statement made on 2017-07-31 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Registration of charge 011224250007, created on 2016-10-31
dot icon04/11/2016
Appointment of Mrs Patricia Jane Wheeler as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of David John Adams as a secretary on 2016-10-31
dot icon04/11/2016
Termination of appointment of Francis Henry Blew Cundell as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of David John Adams as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mrs Vivien Alice Munn as a secretary on 2016-10-31
dot icon04/11/2016
Appointment of Mr Michael Tye as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr Paul Watson Wheeler as a director on 2016-10-31
dot icon04/11/2016
Registered office address changed from The Coach House Passenham Milton Keynes Buckinghamshire MK19 6DH to Blackpit Farm Silverstone Road Stowe Buckingham MK18 5LJ on 2016-11-04
dot icon04/11/2016
Satisfaction of charge 3 in full
dot icon04/11/2016
Satisfaction of charge 5 in full
dot icon01/11/2016
Registration of charge 011224250006, created on 2016-10-31
dot icon31/08/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Satisfaction of charge 2 in full
dot icon31/08/2016
Satisfaction of charge 4 in full
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Resolutions
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/07/2011
Accounts for a small company made up to 2010-12-31
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Alan Aubrey White on 2010-07-31
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/08/2009
Return made up to 31/07/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon10/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/08/2006
Return made up to 31/07/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 31/07/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2002
Return made up to 31/07/02; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2001-12-31
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon11/08/2000
Secretary's particulars changed;director's particulars changed
dot icon20/08/1999
Return made up to 31/07/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/06/1999
Director resigned
dot icon30/12/1998
Particulars of mortgage/charge
dot icon25/07/1998
Return made up to 31/07/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon24/07/1997
Return made up to 31/07/97; no change of members
dot icon18/07/1997
Director resigned
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon22/08/1996
Return made up to 31/07/96; no change of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon19/07/1994
Return made up to 31/07/94; no change of members
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon12/09/1993
Return made up to 31/07/93; no change of members
dot icon12/09/1993
New director appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon01/09/1992
New director appointed
dot icon11/08/1992
Return made up to 31/07/92; full list of members
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon05/11/1991
Return made up to 31/07/91; no change of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Return made up to 31/07/90; no change of members
dot icon17/07/1990
Full accounts made up to 1989-12-31
dot icon22/09/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 31/07/89; full list of members
dot icon15/03/1989
Full accounts made up to 1987-12-31
dot icon15/03/1989
Return made up to 14/06/88; full list of members
dot icon06/05/1988
Full accounts made up to 1986-12-31
dot icon28/09/1987
Return made up to 13/07/87; full list of members
dot icon20/02/1987
Particulars of mortgage/charge
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 29/06/86; full list of members
dot icon24/10/1984
Annual return made up to 23/08/84
dot icon26/05/1983
Accounts made up to 1982-12-31
dot icon26/05/1983
Annual return made up to 23/05/83
dot icon02/07/1982
Annual return made up to 01/04/82
dot icon03/06/1982
Accounts made up to 1981-08-31
dot icon06/04/1981
Accounts made up to 1980-08-31
dot icon17/07/1973
Incorporation
dot icon12/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Paul Watson
Director
31/10/2016 - Present
11
Wheeler, Patricia Jane
Director
31/10/2016 - Present
3
Lawrence, Gary
Director
01/09/2024 - Present
1
Munn, Vivien Alice
Secretary
31/10/2016 - 31/05/2024
-
White, Alan Aubrey
Director
20/11/1997 - 09/04/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADAMS CUNDELL ENGINEERS LIMITED

ADAMS CUNDELL ENGINEERS LIMITED is an(a) Active company incorporated on 12/07/1973 with the registered office located at Blackpit Farm Silverstone Road, Stowe, Buckingham MK18 5LJ. 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 ADAMS CUNDELL ENGINEERS LIMITED?

toggle

ADAMS CUNDELL ENGINEERS LIMITED is currently Active. It was registered on 12/07/1973 .

Where is ADAMS CUNDELL ENGINEERS LIMITED located?

toggle

ADAMS CUNDELL ENGINEERS LIMITED is registered at Blackpit Farm Silverstone Road, Stowe, Buckingham MK18 5LJ.

What does ADAMS CUNDELL ENGINEERS LIMITED do?

toggle

ADAMS CUNDELL ENGINEERS LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for ADAMS CUNDELL ENGINEERS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.