ADAMS ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ADAMS ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02055824

Incorporation date

17/09/1986

Size

Small

Contacts

Registered address

Registered address

Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon01/11/2023
Registered office address changed from Onslow Hall Little Green Richmond Surrey TW9 1QH England to Unit 3 Arlington Court Cannel Row Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS on 2023-11-01
dot icon04/05/2023
Termination of appointment of Alex Painter as a director on 2023-04-28
dot icon30/01/2023
Cessation of Ael Group Holdings Limited as a person with significant control on 2022-12-06
dot icon30/01/2023
Notification of Eel Holdings Limited as a person with significant control on 2022-12-06
dot icon29/01/2023
Termination of appointment of Adam Rennie as a director on 2023-01-23
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Termination of appointment of John Passmore as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of John Passmore as a secretary on 2022-12-06
dot icon06/12/2022
Appointment of Mr Alexander Sleeth as a director on 2022-12-06
dot icon06/12/2022
Appointment of Martyn Crowfoot as a director on 2022-12-06
dot icon05/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Appointment of Mr Adam Rennie as a director on 2020-07-22
dot icon28/07/2020
Appointment of Mr Alex Painter as a director on 2020-07-22
dot icon19/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon05/12/2018
Resolutions
dot icon28/11/2018
Notification of Ael Group Holdings Limited as a person with significant control on 2018-11-16
dot icon28/11/2018
Cessation of Nigel John Hare as a person with significant control on 2018-11-16
dot icon28/11/2018
Cessation of Jeffrey Bowdery as a person with significant control on 2018-11-16
dot icon28/11/2018
Cessation of Susan Carol Burbeck as a person with significant control on 2018-11-16
dot icon28/11/2018
Appointment of Mr John Passmore as a secretary on 2018-11-16
dot icon28/11/2018
Termination of appointment of Nigel John Hare as a director on 2018-11-16
dot icon28/11/2018
Termination of appointment of Susan Carol Burbeck as a director on 2018-11-16
dot icon28/11/2018
Termination of appointment of Jeffrey Bowdery as a director on 2018-11-16
dot icon28/11/2018
Termination of appointment of Susan Carol Burbeck as a secretary on 2018-11-16
dot icon23/11/2018
Registration of charge 020558240003, created on 2018-11-16
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/06/2018
Satisfaction of charge 2 in full
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/07/2017
Second filing of Confirmation Statement dated 03/02/2017
dot icon30/04/2017
Director's details changed for Susan Carol Burbeck on 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd to Onslow Hall Little Green Richmond Surrey TW9 1QH on 2016-06-24
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2013
Appointment of Mr John Passmore as a director
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 09/03/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-03-31
dot icon02/05/2007
Full accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 09/03/07; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: 3 the quadrant richmond surrey TW9 1BP
dot icon16/03/2006
Return made up to 09/03/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 09/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon04/05/2004
Full accounts made up to 2003-03-31
dot icon02/04/2004
Return made up to 09/03/04; full list of members
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon26/03/2002
Return made up to 09/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 09/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon04/05/2000
Return made up to 09/03/00; full list of members
dot icon04/05/2000
Ad 02/04/00--------- £ si 1035@1=1035 £ ic 2925/3960
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: 11 maddox street london W1R 9LE
dot icon23/04/1999
Return made up to 09/03/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
New director appointed
dot icon07/05/1998
Return made up to 09/03/98; full list of members
dot icon23/04/1998
New secretary appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: 18 gold tops newport gwent NP9 8WJ
dot icon29/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
New director appointed
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Return made up to 09/03/97; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Return made up to 09/03/96; full list of members
dot icon21/09/1995
Accounting reference date extended from 31/10 to 31/03
dot icon22/03/1995
Return made up to 09/03/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 09/03/94; full list of members
dot icon17/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/03/1993
Return made up to 09/03/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-10-31
dot icon12/03/1992
Return made up to 09/03/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-10-31
dot icon26/09/1991
Accounts for a small company made up to 1990-10-31
dot icon19/03/1991
Return made up to 09/03/91; full list of members
dot icon19/02/1991
Director resigned
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Ad 21/03/90--------- £ si 925@1=925 £ ic 2000/2925
dot icon02/04/1990
Resolutions
dot icon23/03/1990
Particulars of mortgage/charge
dot icon16/03/1990
Accounts for a small company made up to 1989-10-31
dot icon16/03/1990
Return made up to 09/03/90; full list of members
dot icon15/03/1990
Director resigned;new director appointed
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon30/01/1989
Accounts for a small company made up to 1988-10-31
dot icon30/01/1989
Return made up to 28/01/89; full list of members
dot icon02/09/1988
Particulars of mortgage/charge
dot icon05/02/1988
Accounts for a small company made up to 1987-10-31
dot icon05/02/1988
Return made up to 04/02/88; full list of members
dot icon13/01/1987
Accounting reference date notified as 31/10
dot icon29/10/1986
Registered office changed on 29/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon-87.85 % *

* during past year

Cash in Bank

£24,118.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
162.38K
-
0.00
198.57K
-
2022
31
104.76K
-
0.00
24.12K
-
2022
31
104.76K
-
0.00
24.12K
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

104.76K £Descended-35.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.12K £Descended-87.85 % *

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
Passmore, John
Director
01/04/2011 - 06/12/2022
-
Mr Alexander Sleeth
Director
06/12/2022 - Present
66
Crowfoot, Martyn
Director
06/12/2022 - Present
3
Passmore, John
Secretary
16/11/2018 - 06/12/2022
-
Rennie, Adam
Director
21/07/2020 - 22/01/2023
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADAMS ENVIRONMENTAL LIMITED

ADAMS ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 17/09/1986 with the registered office located at Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS ENVIRONMENTAL LIMITED?

toggle

ADAMS ENVIRONMENTAL LIMITED is currently Active. It was registered on 17/09/1986 .

Where is ADAMS ENVIRONMENTAL LIMITED located?

toggle

ADAMS ENVIRONMENTAL LIMITED is registered at Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SS.

What does ADAMS ENVIRONMENTAL LIMITED do?

toggle

ADAMS ENVIRONMENTAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ADAMS ENVIRONMENTAL LIMITED have?

toggle

ADAMS ENVIRONMENTAL LIMITED had 31 employees in 2022.

What is the latest filing for ADAMS ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-09 with no updates.